Paisley
PA2 6ER
Scotland
Telephone | 0141 8478000 |
---|---|
Telephone region | Glasgow |
Registered Address | 111a Neilston Road Paisley PA2 6ER Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Year | 2013 |
---|---|
Net Worth | £30 |
Cash | £15,129 |
Current Liabilities | £136,631 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 January 2021 | Application to strike the company off the register (3 pages) |
14 December 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
8 October 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 April 2017 | Registered office address changed from C/O George Mckay Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS to 111a Neilston Road Paisley PA2 6ER on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from C/O George Mckay Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS to 111a Neilston Road Paisley PA2 6ER on 21 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Registered office address changed from Studio 1017 Mile End Abbey Mill Paisley Renfrewshire PA1 1JS on 23 April 2013 (1 page) |
23 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Registered office address changed from Studio 1017 Mile End Abbey Mill Paisley Renfrewshire PA1 1JS on 23 April 2013 (1 page) |
23 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Director's details changed for Mr Mounir Hanna Sabti on 1 January 2012 (2 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Director's details changed for Mr Mounir Hanna Sabti on 1 January 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Mounir Hanna Sabti on 1 January 2012 (2 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT United Kingdom on 14 November 2011 (3 pages) |
14 November 2011 | Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT United Kingdom on 14 November 2011 (3 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Incorporation (30 pages) |
23 March 2010 | Incorporation (30 pages) |