Company NameNeo Holdings Scotland Ltd
Company StatusActive
Company NumberSC422671
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Angela Clark
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 North Street Business Park
North Street
Paisley
Renfrewshire
PA3 2BS
Scotland
Director NameMr Steven James Parker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Director NameMr Martin Parker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 North Street Business Park
North Street
Paisley
Renfrewshire
PA3 2BS
Scotland
Director NameMr Martin Parker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Caledonia Street
Paisley
Renfrewshire
PA3 2JJ
Scotland
Director NameMr Steven Parker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Caledonia Street
Paisley
Renfrewshire
PA3 2JJ
Scotland
Director NameMr Thomas Clark
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 North Street Business Park
North Street
Paisley
Renfrewshire
PA3 2BS
Scotland

Location

Registered AddressUnit 7 North Street Business Park
North Street
Paisley
Renfrewshire
PA3 2BS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Financials

Year2013
Net Worth-£451
Cash£1,565
Current Liabilities£4,869

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
16 September 2020Appointment of Mr Martin Parker as a director on 1 September 2020 (2 pages)
3 September 2020Director's details changed for Mt Steven James Parker on 18 August 2020 (2 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 June 2017Appointment of Mt Steven James Parker as a director on 1 January 2016 (2 pages)
29 June 2017Appointment of Mt Steven James Parker as a director on 1 January 2016 (2 pages)
28 June 2017Notification of Angela Clark as a person with significant control on 16 June 2017 (2 pages)
28 June 2017Notification of Angela Clark as a person with significant control on 16 June 2017 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Termination of appointment of Thomas Clark as a director on 1 December 2015 (1 page)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Termination of appointment of Thomas Clark as a director on 1 December 2015 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
(6 pages)
2 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
(6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
5 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 July 2013Registered office address changed from 37 Caledonia Street Paisley Renfrewshire PA3 2JJ Scotland on 16 July 2013 (1 page)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
16 July 2013Registered office address changed from 37 Caledonia Street Paisley Renfrewshire PA3 2JJ Scotland on 16 July 2013 (1 page)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
16 June 2012Appointment of Mr Thomas Clark as a director (2 pages)
16 June 2012Appointment of Mrs Angela Clark as a director (2 pages)
16 June 2012Appointment of Mrs Angela Clark as a director (2 pages)
16 June 2012Termination of appointment of Steven Parker as a director (1 page)
16 June 2012Termination of appointment of Martin Parker as a director (1 page)
16 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
16 June 2012Termination of appointment of Martin Parker as a director (1 page)
16 June 2012Appointment of Mr Thomas Clark as a director (2 pages)
16 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
16 June 2012Termination of appointment of Steven Parker as a director (1 page)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)