Paisley
Renfrewshire
PA2 6JH
Scotland
Director Name | Mr Peter John Mulholland |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Silverwood 95 Neilston Road Uplawmoor Glasgow G78 4AG Scotland |
Director Name | Mrs Sally Ann Mulholland |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Silverwood 95 Neilston Road Uplawmoor Glasgow G78 4AG Scotland |
Secretary Name | Mr Peter Mulholland |
---|---|
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Silverwood 95 Neilston Road Uplawmoor Glasgow G78 4AG Scotland |
Registered Address | C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£228,355 |
Cash | £3,432 |
Current Liabilities | £231,153 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
17 March 2016 | Delivered on: 1 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with updates (5 pages) |
16 June 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
5 July 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
25 August 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
13 August 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
4 April 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
16 March 2018 | Director's details changed for Mr Peter Alexander Mulholland on 28 October 2017 (2 pages) |
16 March 2018 | Change of details for Mr Peter Alexander Mulholland as a person with significant control on 28 October 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Peter Alexander Mulholland as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Peter Alexander Mulholland as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Peter Alexander Mulholland as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
17 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
1 April 2016 | Registration of charge SC4024910001, created on 17 March 2016 (8 pages) |
1 April 2016 | Registration of charge SC4024910001, created on 17 March 2016 (8 pages) |
17 November 2015 | Termination of appointment of Peter John Mulholland as a director on 16 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Peter John Mulholland as a director on 16 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Sally Ann Mulholland as a director on 16 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Sally Ann Mulholland as a director on 16 October 2015 (1 page) |
17 November 2015 | Appointment of Mr Peter Alexander Mulholland as a director on 16 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Peter Mulholland as a secretary on 16 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Peter Mulholland as a secretary on 16 October 2015 (1 page) |
17 November 2015 | Appointment of Mr Peter Alexander Mulholland as a director on 16 October 2015 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Change of share class name or designation (2 pages) |
7 March 2012 | Change of share class name or designation (2 pages) |
18 August 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
18 August 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
28 June 2011 | Incorporation (24 pages) |
28 June 2011 | Incorporation (24 pages) |