Paisley
PA1 1JN
Scotland
Director Name | Mr Anthony O'Reilly |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 101 Embroidery Mill Paisley Scotland PA1 1JN |
Director Name | Mr Frank Gallagher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 September 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4th Floor, 58 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mr Toni Giacomo Dalla-Riva |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 3003 Mile End Mill Seedhill Road Paisley Renfrewshire PA1 1JS Scotland |
Website | doorset-technology.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8874337 |
Telephone region | Glasgow |
Registered Address | 4th Floor, 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
74 at £1 | Carlton Joinery Products LTD 74.00% Ordinary |
---|---|
26 at £1 | C.w. Fields & Son LTD 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,606 |
Cash | £112,135 |
Current Liabilities | £933,231 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 February 2019 | Delivered on: 27 February 2019 Persons entitled: Ultimate Finance Limtied Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 October 2015 | Delivered on: 31 October 2015 Persons entitled: West of Scotland Loand Fund Classification: A registered charge Outstanding |
21 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 October 2015 | Registration of charge SC3746510001, created on 19 October 2015 (11 pages) |
7 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
8 April 2015 | Registered office address changed from Suite 101 Embroidery Mill Paisley Renfrewshire Scotland PA1 1JN to Suite 3003 Mile End Mill Seedhill Road Paisley Renfrewshire PA1 1JS on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Suite 101 Embroidery Mill Paisley Renfrewshire Scotland PA1 1JN to Suite 3003 Mile End Mill Seedhill Road Paisley Renfrewshire PA1 1JS on 8 April 2015 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 February 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
7 December 2011 | Current accounting period shortened from 30 April 2011 to 30 April 2010 (1 page) |
20 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Appointment of Mr Toni Dalla-Riva as a director (2 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
13 July 2010 | Appointment of Mr Frank Gallagher as a director (2 pages) |
13 July 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
11 March 2010 | Incorporation
|