Paisley
PA3 1RD
Scotland
Director Name | Mrs Anne McMaster |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 April 2015(4 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88a Greenhill Road Paisley PA3 1RD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | slspares.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8874122 |
Telephone region | Glasgow |
Registered Address | 88a Greenhill Road Paisley PA3 1RD Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
1 at £1 | John Mcmaster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,689 |
Cash | £87,504 |
Current Liabilities | £38,862 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
11 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
4 September 2018 | Director's details changed for Mr John Christopher Mcmaster on 4 September 2018 (2 pages) |
4 September 2018 | Director's details changed for Mrs Anne Mcmaster on 4 September 2018 (2 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 May 2018 | Notification of Anne Mcmaster as a person with significant control on 6 April 2016 (2 pages) |
24 May 2018 | Change of details for Mr John Christopher Mcmaster as a person with significant control on 2 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
23 January 2018 | Registered office address changed from 5 Crestlea Avenue Paisley Renfrewshire PA2 8BG to 88a Greenhill Road Paisley PA3 1rd on 23 January 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 March 2016 | Appointment of Mrs Anne Mcmaster as a director on 20 April 2015 (2 pages) |
13 March 2016 | Appointment of Mrs Anne Mcmaster as a director on 20 April 2015 (2 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
9 March 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
18 March 2011 | Appointment of John Christopher Mcmaster as a director (3 pages) |
18 March 2011 | Appointment of John Christopher Mcmaster as a director (3 pages) |
3 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 March 2011 | Incorporation (23 pages) |
2 March 2011 | Incorporation (23 pages) |