Lochwinnoch
Renfrewshire
PA12 4HF
Scotland
Director Name | Mrs Denise Mary Kelly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Gates Road Lochwinnoch PA12 4HF Scotland |
Director Name | Mr David Kerr |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2016) |
Role | Senior Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 57 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Telephone | 0141 8471555 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 1 57 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
50 at £1 | Denise Mary Kelly 50.00% Ordinary |
---|---|
50 at £1 | Gordon Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,307 |
Cash | £254,674 |
Current Liabilities | £288,734 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
13 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
9 August 2017 | Termination of appointment of David Kerr as a director on 9 November 2016 (1 page) |
9 August 2017 | Termination of appointment of David Kerr as a director on 9 November 2016 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 October 2013 | Registered office address changed from Unit 8 Textile House Duke Street Paisley Renfrewshire PA2 6RF Scotland on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Unit 8 Textile House Duke Street Paisley Renfrewshire PA2 6RF Scotland on 24 October 2013 (1 page) |
8 October 2013 | Appointment of Mr David Kerr as a director (2 pages) |
8 October 2013 | Appointment of Mr David Kerr as a director (2 pages) |
7 March 2013 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 7 March 2013 (1 page) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 7 March 2013 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Current accounting period extended from 29 February 2012 to 30 June 2012 (1 page) |
18 January 2012 | Current accounting period extended from 29 February 2012 to 30 June 2012 (1 page) |
21 June 2011 | Appointment of Gordon Kelly as a director (2 pages) |
21 June 2011 | Appointment of Gordon Kelly as a director (2 pages) |
21 June 2011 | Termination of appointment of Denise Kelly as a director (1 page) |
21 June 2011 | Termination of appointment of Denise Kelly as a director (1 page) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|