Paisley
PA1 3QS
Scotland
Director Name | Mr Charles Patrick McCusker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 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 | 19 January 2012(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 | 19 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 13 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 20 other UK companies use this postal address |
22k at £1 | @ Sipp (Pension Trustees) LTD 99.99% Preference |
---|---|
1 at £1 | Charles Mccusker 0.00% Ordinary |
1 at £1 | Morag Gallanagh 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,217 |
Cash | £13,946 |
Current Liabilities | £35,060 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
27 June 2018 | Delivered on: 6 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 7 drummilling road, west kilbride. Outstanding |
---|---|
22 September 2016 | Delivered on: 29 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 August 2016 | Delivered on: 30 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: First and second floor office suites, 9 st james street, paisley, PA3 7HL. Outstanding |
20 June 2012 | Delivered on: 28 June 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 st james street paisley. Outstanding |
27 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
---|---|
26 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
20 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
6 July 2018 | Registration of charge SC4150160004, created on 27 June 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 September 2016 | Registration of charge SC4150160003, created on 22 September 2016 (16 pages) |
29 September 2016 | Registration of charge SC4150160003, created on 22 September 2016 (16 pages) |
30 August 2016 | Registration of charge SC4150160002, created on 25 August 2016 (6 pages) |
30 August 2016 | Registration of charge SC4150160002, created on 25 August 2016 (6 pages) |
17 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
25 June 2012 | Resolutions
|
31 May 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
26 April 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
26 April 2012 | Appointment of Mrs Morag Catriona Mackenzie Gallanagh as a director (2 pages) |
26 April 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
26 April 2012 | Appointment of Mr Charles Patrick Mccusker as a director (2 pages) |
26 April 2012 | Appointment of Mrs Morag Catriona Mackenzie Gallanagh as a director (2 pages) |
26 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
26 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
26 April 2012 | Appointment of Mr Charles Patrick Mccusker as a director (2 pages) |
19 January 2012 | Incorporation (22 pages) |
19 January 2012 | Incorporation (22 pages) |