Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mrs Laura Brown |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 111a Neilston Road Paisley PA2 6ER Scotland |
Director Name | Mr Christopher James Brown |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
Director Name | Mr John Fleming Hamilton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 August 2022) |
Role | Health & Safety Adviser |
Country of Residence | Scotland |
Correspondence Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
Registered Address | 1 Glen Doll Road Neilston G78 3QR Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Brown 50.00% Ordinary |
---|---|
1 at £1 | Laura Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £557 |
Cash | £249 |
Current Liabilities | £2,292 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
13 August 2018 | Appointment of Mr John Fleming Hamilton as a director on 13 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Laura Brown as a director on 13 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
5 September 2016 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 111a Neilston Road Paisley PA2 6ER on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 111a Neilston Road Paisley PA2 6ER on 5 September 2016 (1 page) |
16 March 2016 | Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 16 March 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
4 February 2013 | Appointment of Mr Christopher James Brown as a director (2 pages) |
4 February 2013 | Appointment of Mr Christopher James Brown as a director (2 pages) |
4 February 2013 | Appointment of Mrs Laura Brown as a director (2 pages) |
4 February 2013 | Appointment of Mrs Laura Brown as a director (2 pages) |
17 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 January 2013 | Incorporation (21 pages) |
15 January 2013 | Incorporation (21 pages) |