Bridge Of Weir
PA11 3BE
Scotland
Website | redpestcontrol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0353055 |
Telephone region | Freephone |
Registered Address | Riverside Torr Road Bridge Of Weir PA11 3BE Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
1 at £1 | Gary Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £774 |
Cash | £195 |
Current Liabilities | £5,369 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months from now) |
25 April 2017 | Delivered on: 29 April 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
7 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
8 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
7 September 2022 | Change of details for Mr Gary Mitchell as a person with significant control on 7 September 2022 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
18 October 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
23 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
25 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
27 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
30 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
15 June 2018 | Registered office address changed from Westfield 8 Donaldfield Road Bridge of Weir Renfrewshire PA11 3JJ to Riverside Torr Road Bridge of Weir PA11 3BE on 15 June 2018 (1 page) |
6 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
10 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
29 April 2017 | Registration of charge SC3842350001, created on 25 April 2017 (17 pages) |
29 April 2017 | Registration of charge SC3842350001, created on 25 April 2017 (17 pages) |
9 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (7 pages) |
20 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
21 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 October 2011 | Director's details changed for Mr Gary Mitchell on 2 September 2011 (3 pages) |
20 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (15 pages) |
20 October 2011 | Registered office address changed from South Barnbeth Cottage Clevans Road Bridge of Weir Renfrewshire PA11 3RS United Kingdom on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from South Barnbeth Cottage Clevans Road Bridge of Weir Renfrewshire PA11 3RS United Kingdom on 20 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (15 pages) |
20 October 2011 | Director's details changed for Mr Gary Mitchell on 2 September 2011 (3 pages) |
20 October 2011 | Director's details changed for Mr Gary Mitchell on 2 September 2011 (3 pages) |
25 August 2010 | Incorporation (22 pages) |
25 August 2010 | Incorporation (22 pages) |