175 Renfrew Road
Paisley
PA3 4EF
Scotland
Director Name | Dr John William Gow |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Ascot Court Glasgow G12 0BA Scotland |
Secretary Name | Mr Gordon Thomson |
---|---|
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Carden Place Aberdeen AB10 1UL Scotland |
Website | dnascotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 636002 |
Telephone region | Aberdeen |
Registered Address | Trident House 175 Renfrew Road Paisley PA3 4EF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Jacqueline Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,045 |
Cash | £1 |
Current Liabilities | £12,119 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
1 February 2024 | Director's details changed for Mrs Jacqueline Marshall on 29 June 2023 (2 pages) |
1 February 2024 | Change of details for Mrs Jacqueline Marshall as a person with significant control on 1 February 2024 (2 pages) |
5 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
20 November 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
28 March 2022 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to Trident House 175 Renfrew Road Paisley PA3 4EF on 28 March 2022 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
16 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
6 June 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 February 2015 | Director's details changed for Mrs Jacqueline Marshall on 1 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mrs Jacqueline Marshall on 1 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mrs Jacqueline Marshall on 1 February 2015 (2 pages) |
24 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (3 pages) |
24 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 January 2014 | Registered office address changed from 68 Carden Place Aberdeen AB10 1UL Scotland on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 68 Carden Place Aberdeen AB10 1UL Scotland on 29 January 2014 (1 page) |
11 November 2013 | Termination of appointment of Gordon Thomson as a secretary (1 page) |
11 November 2013 | Termination of appointment of Gordon Thomson as a secretary (1 page) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Termination of appointment of John Gow as a director (1 page) |
22 June 2011 | Termination of appointment of John Gow as a director (1 page) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|