Paisley
PA3 4DA
Scotland
Director Name | Dr Jean Elizabeth MacDonald |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01357 529613 |
---|---|
Telephone region | Strathaven |
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alan Mitchell Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Jean Elizabeth Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,398 |
Cash | £79,401 |
Current Liabilities | £26,292 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
Latest Return | 23 June 2017 (6 years, 9 months ago) |
---|---|
Next Return Due | 7 July 2018 (overdue) |
4 October 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
---|---|
29 June 2017 | Notification of Alan Alan Macdonald as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 June 2016 | Director's details changed for Dr Jean Elizabeth Macdonald on 1 November 2015 (2 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Director's details changed for Dr Jean Elizabeth Macdonald on 2 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Dr Jean Elizabeth Macdonald on 2 July 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Appointment of Alan Mitchell Macdonald as a director (3 pages) |
7 July 2010 | Appointment of Dr Jean Elizabeth Macdonald as a director (3 pages) |
2 July 2010 | Registered office address changed from 32 Hills Road Strathaven ML10 6LQ United Kingdom on 2 July 2010 (2 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
2 July 2010 | Registered office address changed from 32 Hills Road Strathaven ML10 6LQ United Kingdom on 2 July 2010 (2 pages) |
24 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 June 2010 | Incorporation (23 pages) |