Paisley
Renfrewshire
PA1 3QS
Scotland
Director Name | Mrs Hazel Park |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 January 2012(11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Secretary Name | Hazel Park |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2012(11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Ian Jeffrey Barr |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS 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 |
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 |
1 at £1 | John Armstrong Snr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,013 |
Cash | £49,849 |
Current Liabilities | £60,234 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
13 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Secretary's details changed for Hazel Park Armstrong on 29 February 2012 (1 page) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Secretary's details changed for Hazel Park Armstrong on 29 February 2012 (1 page) |
14 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (4 pages) |
14 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (4 pages) |
9 February 2012 | Director's details changed for Mrs Hazel Park Armstrong on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mrs Hazel Park Armstrong on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mrs Hazel Park Armstrong on 9 February 2012 (2 pages) |
2 February 2012 | Appointment of Mrs Hazel Park Armstrong as a director (3 pages) |
2 February 2012 | Termination of appointment of Ian Barr as a director (2 pages) |
2 February 2012 | Appointment of John Armstrong as a director (3 pages) |
2 February 2012 | Appointment of Mrs Hazel Park Armstrong as a director (3 pages) |
2 February 2012 | Termination of appointment of Ian Barr as a director (2 pages) |
2 February 2012 | Appointment of Hazel Park Armstrong as a secretary (3 pages) |
2 February 2012 | Appointment of John Armstrong as a director (3 pages) |
2 February 2012 | Appointment of Hazel Park Armstrong as a secretary (3 pages) |
27 January 2012 | Company name changed jmt 18 LTD.\certificate issued on 27/01/12
|
27 January 2012 | Resolutions
|
27 January 2012 | Company name changed jmt 18 LTD.\certificate issued on 27/01/12
|
27 January 2012 | Resolutions
|
18 October 2011 | Director's details changed for Mr Ian Jeffrey Barr on 10 October 2011 (3 pages) |
18 October 2011 | Director's details changed for Mr Ian Jeffrey Barr on 10 October 2011 (3 pages) |
9 May 2011 | Appointment of Mr Ian Jeffrey Barr as a director (3 pages) |
9 May 2011 | Appointment of Mr Ian Jeffrey Barr as a director (3 pages) |
8 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 March 2011 | Incorporation (23 pages) |
2 March 2011 | Incorporation (23 pages) |