Company NamePaisley Autocare Ltd.
DirectorsJohn Andrew Convery and Shaun Thomas Convery
Company StatusActive
Company NumberSC365754
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Andrew Convery
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2009(same day as company formation)
RoleValeter
Country of ResidenceUnited Kingdom
Correspondence AddressCape House 59 Admiral Street
Glasgow
G41 1HP
Scotland
Director NameMr Shaun Thomas Convery
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleMechanic
Country of ResidenceScotland
Correspondence AddressCape House 59 Admiral Street
Glasgow
G41 1HP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr John Gibson Richmond
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleFloor Layer
Country of ResidenceScotland
Correspondence Address39 Lochnagar Road
Motherwell
Lanarkshire
ML1 2PG
Scotland
Director NameMr Graham Stuart Lucas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleValeter
Country of ResidenceEngland
Correspondence Address12 Springwell Road
North End
Durham
County Durham
DH1 4LR
Director NameMr John Gibson Richmond
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2013)
RoleFloor Layer
Country of ResidenceScotland
Correspondence AddressStudio 1017 Mile End
Abbey Mill Business Centre
Paisley
PA1 1JS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepaisleyautocare.co.uk
Telephone0141 8487553
Telephone regionGlasgow

Location

Registered AddressCape House
59 Admiral Street
Glasgow
G41 1HP
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Graham Lucas
33.33%
Ordinary
1 at £1John Convery
33.33%
Ordinary
1 at £1John Richmond
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,548
Current Liabilities£73,185

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

25 October 2023Unaudited abridged accounts made up to 30 September 2022 (11 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
3 December 2021Statement of capital following an allotment of shares on 1 June 2018
  • GBP 4
(3 pages)
3 December 2021Notification of Shaun Thomas Convery as a person with significant control on 1 June 2018 (2 pages)
17 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
8 July 2019Cessation of John Gibson Richmond as a person with significant control on 15 January 2018 (1 page)
11 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 30 September 2017 (6 pages)
12 June 2018Appointment of Mr Shaun Thomas Convery as a director on 1 June 2018 (2 pages)
13 December 2017Micro company accounts made up to 30 September 2016 (3 pages)
13 December 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
13 December 2017Micro company accounts made up to 30 September 2016 (3 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Registered office address changed from C/O George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS to Cape House 59 Admiral Street Glasgow G41 1HP on 12 June 2017 (1 page)
12 June 2017Registered office address changed from C/O George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS to Cape House 59 Admiral Street Glasgow G41 1HP on 12 June 2017 (1 page)
11 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
25 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
25 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
22 September 2015Registered office address changed from Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS to C/O George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr John Convery on 15 September 2015 (2 pages)
22 September 2015Director's details changed for Mr John Convery on 15 September 2015 (2 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(3 pages)
22 September 2015Registered office address changed from Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS to C/O George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS on 22 September 2015 (1 page)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(3 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
17 October 2014Termination of appointment of Graham Stuart Lucas as a director on 10 October 2014 (1 page)
17 October 2014Termination of appointment of Graham Stuart Lucas as a director on 10 October 2014 (1 page)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(4 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(4 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
(4 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 May 2013Termination of appointment of John Richmond as a director (1 page)
31 May 2013Termination of appointment of John Richmond as a director (1 page)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Appointment of Mr John Richmond as a director (2 pages)
10 October 2011Appointment of Mr John Richmond as a director (2 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2010Director's details changed for Mr Graham Stuart Lucas on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Graham Stuart Lucas on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Graham Stuart Lucas on 1 October 2009 (2 pages)
13 October 2009Termination of appointment of John Richmond as a director (1 page)
13 October 2009Termination of appointment of John Richmond as a director (1 page)
25 September 2009Director appointed mr john convery (1 page)
25 September 2009Director appointed mr john convery (1 page)
25 September 2009Director appointed mr graham lucas (1 page)
25 September 2009Director appointed mr john richmond (2 pages)
25 September 2009Director appointed mr john richmond (2 pages)
25 September 2009Director appointed mr graham lucas (1 page)
22 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
22 September 2009Appointment terminated secretary brian reid LTD. (1 page)
22 September 2009Appointment terminated director stephen mabbott (1 page)
22 September 2009Appointment terminated director stephen mabbott (1 page)
22 September 2009Appointment terminated secretary brian reid LTD. (1 page)
22 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
18 September 2009Incorporation (18 pages)
18 September 2009Incorporation (18 pages)