Erskine
PA8 7EA
Scotland
Director Name | Mrs Paula Marie Francis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Torran Drive Erskine PA8 7EA Scotland |
Director Name | Mr Trevor Charles Darby |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Computer Consultant |
Country of Residence | Ireland |
Correspondence Address | 23 Allen Park Grove Stillorgan Co Dublin Ireland |
Director Name | Mr Trevor Charles Dalby |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Computer Consultant |
Country of Residence | Ireland |
Correspondence Address | 23 Allen Park Grove Stillorgan Co Dublin Ireland |
Registered Address | 20 Torran Drive Erskine PA8 7EA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Colm Hennessy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,230 |
Net Worth | £2,839 |
Cash | £56,859 |
Current Liabilities | £78,081 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
8 January 2024 | Director's details changed for Mr Trevor Charles Darby on 1 January 2024 (2 pages) |
---|---|
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
11 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
28 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
16 August 2022 | Director's details changed for Mr Colm Hennessy on 16 August 2022 (2 pages) |
26 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
4 May 2022 | Appointment of Mr Trevor Charles Darby as a director on 1 May 2022 (2 pages) |
25 February 2022 | Registered office address changed from Flat 1/3 68 Howard Street Glasgow G1 4EE Scotland to 20 Torran Drive Erskine PA8 7EA on 25 February 2022 (1 page) |
4 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2021 | Resolutions
|
27 November 2020 | Withdrawal of a person with significant control statement on 27 November 2020 (2 pages) |
27 November 2020 | Notification of Colm Hennessy as a person with significant control on 1 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 27 October 2019 with updates (6 pages) |
9 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 27 October 2018 with updates (6 pages) |
14 July 2018 | Director's details changed for Mr Colm Hennessy on 1 July 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 May 2018 | Appointment of Mrs Paula Marie Francis as a director on 7 May 2018 (2 pages) |
23 January 2018 | Resolutions
|
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
15 August 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
26 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
26 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Colm Hennessy on 7 January 2016 (2 pages) |
23 March 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Colm Hennessy on 7 January 2016 (2 pages) |
23 March 2016 | Registered office address changed from 1a Melville Terrace Stirling FK8 2nd to Flat 1/3 68 Howard Street Glasgow G1 4EE on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 1a Melville Terrace Stirling FK8 2nd to Flat 1/3 68 Howard Street Glasgow G1 4EE on 23 March 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Amended total exemption full accounts made up to 31 October 2014 (10 pages) |
28 August 2015 | Amended total exemption full accounts made up to 31 October 2014 (10 pages) |
28 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
10 November 2014 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
10 November 2014 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
9 June 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
9 June 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
9 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
9 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
10 May 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
14 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|