Paisley
Renfrewshire
PA3 2NB
Scotland
Secretary Name | Sandra Russell McIntyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 2 MacDowall Street Paisley Renfrewshire PA3 2NB Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.themacintyregroup.co.uk |
---|
Registered Address | 2 MacDowall Street Paisley Renfrewshire PA3 2NB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Archibald Mcintyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,276 |
Cash | £411 |
Current Liabilities | £39,850 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
24 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
26 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
7 May 2015 | Resolutions
|
7 May 2015 | Company name changed ami joinery LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Company name changed ami joinery LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Resolutions
|
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 July 2014 | Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
3 July 2014 | Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
5 March 2010 | Registered office address changed from 22 Donaldfield Road Bridge of Weir Renfrewshire PA11 3JG on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 22 Donaldfield Road Bridge of Weir Renfrewshire PA11 3JG on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 22 Donaldfield Road Bridge of Weir Renfrewshire PA11 3JG on 5 March 2010 (2 pages) |
20 January 2010 | Appointment of Archibald Mcintyre as a director (3 pages) |
20 January 2010 | Current accounting period shortened from 30 November 2010 to 31 August 2010 (2 pages) |
20 January 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
20 January 2010 | Current accounting period shortened from 30 November 2010 to 31 August 2010 (2 pages) |
20 January 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
20 January 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 January 2010 (1 page) |
20 January 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
20 January 2010 | Appointment of Sandra Russell Mcintyre as a secretary (2 pages) |
20 January 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
20 January 2010 | Appointment of Sandra Russell Mcintyre as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
20 January 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
20 January 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 January 2010 (1 page) |
20 January 2010 | Appointment of Archibald Mcintyre as a director (3 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Company name changed pacific shelf 1596 LIMITED\certificate issued on 18/12/09
|
18 December 2009 | Company name changed pacific shelf 1596 LIMITED\certificate issued on 18/12/09
|
23 November 2009 | Incorporation (48 pages) |
23 November 2009 | Incorporation (48 pages) |