Johnstone
PA5 8BT
Scotland
Director Name | Mrs Lesley Orr |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 November 2020(11 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | C/O McCreath Accountancy Lomond House 4 South Stre Inchinnan Renfrewshire PA4 9RJ Scotland |
Registered Address | C/O McCreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £17,870 |
Cash | £503 |
Current Liabilities | £118,410 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
21 March 2014 | Delivered on: 22 March 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 January 2020 | Change of details for Mr Colin Orr as a person with significant control on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr Colin Orr on 13 January 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
27 November 2018 | Change of details for Mr Colin Orr as a person with significant control on 1 August 2018 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
3 July 2017 | Change of details for Mr Colin Orr as a person with significant control on 25 November 2016 (2 pages) |
3 July 2017 | Director's details changed for Mr Colin Orr on 5 April 2016 (2 pages) |
3 July 2017 | Change of details for Mr Colin Orr as a person with significant control on 25 November 2016 (2 pages) |
3 July 2017 | Director's details changed for Mr Colin Orr on 5 April 2016 (2 pages) |
6 December 2016 | Director's details changed for Colin Orr on 5 April 2016 (2 pages) |
6 December 2016 | Director's details changed for Colin Orr on 5 April 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Resolutions
|
14 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
18 December 2014 | Director's details changed for Colin Orr on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Colin Orr on 18 December 2014 (2 pages) |
27 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Registered office address changed from Unit 1 Victoria House Mary Street Johnstone Renfrewshire PA5 8BT to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Unit 1 Victoria House Mary Street Johnstone Renfrewshire PA5 8BT to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 September 2014 (1 page) |
22 March 2014 | Registration of charge 3690270001 (20 pages) |
22 March 2014 | Registration of charge 3690270001 (20 pages) |
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
13 November 2013 | Registered office address changed from 48 Bridge of Weir Road Linwood Renfrewshire PA3 3HA Scotland on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 48 Bridge of Weir Road Linwood Renfrewshire PA3 3HA Scotland on 13 November 2013 (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
24 March 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
24 March 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|