Paisley
PA3 3TP
Scotland
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Kenneth Ronald Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,990 |
Cash | £11,381 |
Current Liabilities | £18,492 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 16 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 27 February 2021 (overdue) |
1 December 2019 | Delivered on: 19 December 2019 Persons entitled: Group Limited Classification: A registered charge Particulars: Floating charge covers all the property or undertakings of the company. Contains negative pledge. Outstanding |
---|
19 December 2023 | Administrator's progress report (17 pages) |
---|---|
24 October 2023 | Notice of extension of period of Administration (4 pages) |
12 June 2023 | Administrator's progress report (16 pages) |
4 January 2023 | Administrator's progress report (16 pages) |
17 October 2022 | Notice of extension of period of Administration (4 pages) |
16 June 2022 | Administrator's progress report (17 pages) |
17 December 2021 | Administrator's progress report (17 pages) |
15 December 2021 | Notice of extension of period of Administration (3 pages) |
14 June 2021 | Administrator's progress report (16 pages) |
26 January 2021 | Approval of administrator’s proposals (4 pages) |
5 January 2021 | Notice of Administrator's proposal (29 pages) |
22 December 2020 | Statement of affairs AM02SOASCOT (16 pages) |
16 November 2020 | Registered office address changed from Unit D Darluith Road East Fulton Linwood Renfrewshire PA3 3TP to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 16 November 2020 (1 page) |
16 November 2020 | Appointment of an administrator (5 pages) |
28 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge SC4404750001, created on 1 December 2019 (15 pages) |
15 April 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
12 March 2019 | Company name changed m and s access LTD\certificate issued on 12/03/19
|
12 March 2019 | Resolutions
|
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2014 | Registered office address changed from Unit D East Fulton Farm Darluith Rd Paisley PA3 3TP Scotland on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from Unit D East Fulton Farm Darluith Rd Paisley PA3 3TP Scotland on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from Unit D East Fulton Farm Darluith Rd Paisley PA3 3TP Scotland on 4 February 2014 (1 page) |
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|