Paisley
PA3 4DA
Scotland
Director Name | Mrs Margaret Anne O'Donnell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Lanarkshire |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4AD Scotland |
Secretary Name | Mrs Margaret Anne O'Donnell |
---|---|
Status | Current |
Appointed | 13 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4AD Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Joseph Peter O'donnell 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
30 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
26 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 October 2018 | Notification of a person with significant control statement (2 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
1 August 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
16 March 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
3 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Director's details changed for Mr Joseph Peter O'donnell on 3 June 2013 (2 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Director's details changed for Mr Joseph Peter O'donnell on 3 June 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Joseph Peter O'donnell on 3 June 2013 (2 pages) |
14 June 2013 | Appointment of Mrs Margaret Anne O'donnell as a director (2 pages) |
14 June 2013 | Appointment of Mrs Margaret Anne O'donnell as a director (2 pages) |
14 June 2013 | Appointment of Mrs Margaret Anne O'donnell as a secretary (2 pages) |
14 June 2013 | Appointment of Mrs Margaret Anne O'donnell as a secretary (2 pages) |
29 May 2013 | Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL Scotland on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL Scotland on 29 May 2013 (1 page) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|