Glasgow
G41 1HP
Scotland
Director Name | Mr Shaun Thomas Convery |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | Cape House 59 Admiral Street Glasgow G41 1HP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr John Gibson Richmond |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Floor Layer |
Country of Residence | Scotland |
Correspondence Address | 39 Lochnagar Road Motherwell Lanarkshire ML1 2PG Scotland |
Director Name | Mr Graham Stuart Lucas |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Valeter |
Country of Residence | England |
Correspondence Address | 12 Springwell Road North End Durham County Durham DH1 4LR |
Director Name | Mr John Gibson Richmond |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2013) |
Role | Floor Layer |
Country of Residence | Scotland |
Correspondence Address | Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | paisleyautocare.co.uk |
---|---|
Telephone | 0141 8487553 |
Telephone region | Glasgow |
Registered Address | Cape House 59 Admiral Street Glasgow G41 1HP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Graham Lucas 33.33% Ordinary |
---|---|
1 at £1 | John Convery 33.33% Ordinary |
1 at £1 | John Richmond 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,548 |
Current Liabilities | £73,185 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
25 October 2023 | Unaudited abridged accounts made up to 30 September 2022 (11 pages) |
---|---|
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
3 December 2021 | Statement of capital following an allotment of shares on 1 June 2018
|
3 December 2021 | Notification of Shaun Thomas Convery as a person with significant control on 1 June 2018 (2 pages) |
17 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
22 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
8 July 2019 | Cessation of John Gibson Richmond as a person with significant control on 15 January 2018 (1 page) |
11 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
12 June 2018 | Appointment of Mr Shaun Thomas Convery as a director on 1 June 2018 (2 pages) |
13 December 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
13 December 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
25 July 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
25 July 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
22 September 2015 | Registered 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 2015 | Director's details changed for Mr John Convery on 15 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr John Convery on 15 September 2015 (2 pages) |
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Registered 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 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Graham Stuart Lucas as a director on 10 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Graham Stuart Lucas as a director on 10 October 2014 (1 page) |
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
30 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 May 2013 | Termination of appointment of John Richmond as a director (1 page) |
31 May 2013 | Termination of appointment of John Richmond as a director (1 page) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 October 2011 | Appointment of Mr John Richmond as a director (2 pages) |
10 October 2011 | Appointment of Mr John Richmond as a director (2 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 October 2010 | Director's details changed for Mr Graham Stuart Lucas on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Graham Stuart Lucas on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mr Graham Stuart Lucas on 1 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of John Richmond as a director (1 page) |
13 October 2009 | Termination of appointment of John Richmond as a director (1 page) |
25 September 2009 | Director appointed mr john convery (1 page) |
25 September 2009 | Director appointed mr john convery (1 page) |
25 September 2009 | Director appointed mr graham lucas (1 page) |
25 September 2009 | Director appointed mr john richmond (2 pages) |
25 September 2009 | Director appointed mr john richmond (2 pages) |
25 September 2009 | Director appointed mr graham lucas (1 page) |
22 September 2009 | Resolutions
|
22 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
22 September 2009 | Appointment terminated director stephen mabbott (1 page) |
22 September 2009 | Appointment terminated director stephen mabbott (1 page) |
22 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
22 September 2009 | Resolutions
|
18 September 2009 | Incorporation (18 pages) |
18 September 2009 | Incorporation (18 pages) |