Paisley
PA3 3TP
Scotland
Director Name | Mr Kenneth Ronald Stewart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit D East Fulton Farm Darluith Rd Paisley PA3 3TP Scotland |
Secretary Name | George Hammersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2014) |
Role | Company Director |
Correspondence Address | East Fulton Darluith Road Linwood PA3 3TP Scotland |
Registered Address | Unit D East Fulton Farm Darluith Rd Paisley PA3 3TP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Kenneth Ronald Stewart 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
22 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
17 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Termination of appointment of George Hammersley as a secretary on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of George Hammersley as a secretary on 18 July 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
15 March 2013 | Termination of appointment of Kenneth Stewart as a director (1 page) |
15 March 2013 | Termination of appointment of Kenneth Stewart as a director (1 page) |
14 March 2013 | Company name changed george hammersley LTD\certificate issued on 14/03/13
|
14 March 2013 | Resolutions
|
14 March 2013 | Company name changed maclean & speirs blasting (south) LIMITED\certificate issued on 14/03/13
|
14 March 2013 | Company name changed maclean & speirs blasting (south) LIMITED\certificate issued on 14/03/13
|
14 March 2013 | Company name changed george hammersley LTD\certificate issued on 14/03/13
|
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
8 March 2013 | Appointment of Mr Kevin Mcloughlin as a director (2 pages) |
8 March 2013 | Appointment of Mr Kevin Mcloughlin as a director (2 pages) |
5 February 2013 | Appointment of George Hammersley as a secretary (4 pages) |
5 February 2013 | Appointment of George Hammersley as a secretary (4 pages) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|