Paisley
Renfrewshire
PA2 9BF
Scotland
Director Name | Ms Catherine Casey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 71 Kilbowie Road Clydebank G81 1BL Scotland |
Registered Address | 71 Kilbowie Road Clydebank G81 1BL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Edward Casey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,057 |
Cash | £2,472 |
Current Liabilities | £37,424 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
10 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
16 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 November 2019 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to 478 Dumbarton Road Dumbarton Road Glasgow G11 6SQ on 8 November 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
24 August 2015 | Registered office address changed from 17 Manor Park Avenue Paisley Renfrewshire PA2 9BF to 400 Great Western Road Glasgow G4 9HZ on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 17 Manor Park Avenue Paisley Renfrewshire PA2 9BF to 400 Great Western Road Glasgow G4 9HZ on 24 August 2015 (1 page) |
31 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Director's details changed for Mr Edward Casey on 5 December 2013 (2 pages) |
11 January 2014 | Director's details changed for Mr Edward Casey on 5 December 2013 (2 pages) |
11 January 2014 | Director's details changed for Mr Edward Casey on 5 December 2013 (2 pages) |
11 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 October 2013 | Current accounting period shortened from 31 May 2013 to 31 May 2012 (1 page) |
2 October 2013 | Current accounting period shortened from 31 May 2013 to 31 May 2012 (1 page) |
5 September 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
5 September 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
6 January 2012 | Incorporation
|
6 January 2012 | Incorporation
|