Paisley
Renfrewshire
PA1 1JE
Scotland
Director Name | Mr Robert Eskdale Steven |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Website | brammerdesign.co.uk |
---|---|
Telephone | 0141 4161978 |
Telephone region | Glasgow |
Registered Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Joan Steven 50.00% Ordinary |
---|---|
1 at £1 | Robert Steven 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,239 |
Cash | £11,479 |
Current Liabilities | £15,026 |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
22 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
16 January 2020 | Cessation of Robert Brammer as a person with significant control on 16 January 2020 (1 page) |
16 January 2020 | Cessation of Jaon Brammer as a person with significant control on 16 January 2020 (1 page) |
22 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 January 2019 | Notification of Robert Eskdale Steven as a person with significant control on 15 January 2017 (2 pages) |
14 January 2019 | Notification of Joan Johnstone Steven as a person with significant control on 15 January 2017 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
3 March 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
3 March 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 March 2016 | Register(s) moved to registered inspection location Lochlea Kilmacolm Road Bridge of Weir Renfrewshire PA11 3PP (1 page) |
16 March 2016 | Register inspection address has been changed to Lochlea Kilmacolm Road Bridge of Weir Renfrewshire PA11 3PP (1 page) |
16 March 2016 | Register(s) moved to registered inspection location Lochlea Kilmacolm Road Bridge of Weir Renfrewshire PA11 3PP (1 page) |
16 March 2016 | Register inspection address has been changed to Lochlea Kilmacolm Road Bridge of Weir Renfrewshire PA11 3PP (1 page) |
12 February 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
12 February 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
23 February 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
10 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 January 2013 | Director's details changed for Mr Robert Steven on 14 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Director's details changed for Mr Robert Steven on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Joan Steven on 14 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Director's details changed for Joan Steven on 14 January 2013 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 February 2012 | Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 6 February 2012 (1 page) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Registered office address changed from St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Registered office address changed from St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 16 January 2012 (1 page) |
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|