Paisley
PA1 3QS
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Fergus William McGhee |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | indevar.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3539374 |
Telephone region | Glasgow |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Anya Mcghee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £508 |
Cash | £2,794 |
Current Liabilities | £9,583 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
14 September 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
14 February 2020 | Termination of appointment of Fergus William Mcghee as a director on 11 February 2020 (1 page) |
14 February 2020 | Confirmation statement made on 28 January 2020 with updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
2 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
13 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
20 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Appointment of Adam Fergus Mcghee as a director (3 pages) |
6 February 2012 | Appointment of Adam Fergus Mcghee as a director (3 pages) |
7 February 2011 | Appointment of Fergus William Mcghee as a director (3 pages) |
7 February 2011 | Appointment of Fergus William Mcghee as a director (3 pages) |
4 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
4 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
28 January 2011 | Incorporation (23 pages) |
28 January 2011 | Incorporation (23 pages) |