Paisley
PA1 1UT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Elizabeth Paterson McKelvie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley PA1 1UT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gordon Mckelvie 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
---|---|
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 March 2015 | Registered office address changed from Cumnock House Farm Newton Mearns Glasgow G77 6PN to C/O J Bruce Andrew & Co Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 31 March 2015 (1 page) |
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Appointment of Gordon Mckelvie as a director (3 pages) |
8 June 2012 | Appointment of Elizabeth Paterson Mckelvie as a director (3 pages) |
29 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 May 2012 | Incorporation (22 pages) |