Paisley
PA1 1TJ
Scotland
Director Name | Mr Brian Anthony Tierney |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Mill Business Centre Studio 17, Sir James Cl Paisley PA1 1TJ Scotland |
Director Name | Mr Dylan Tierney |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 2019) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Studio 51, Embroidery Mill Abbey Mill Business Cen Seedhill Paisley PA1 1TJ Scotland |
Website | www.bltierney.com |
---|
Registered Address | Accountsplus Accountants Studio 51, Embroidery Mill Abbey Mill Business Centre Seedhill Paisley PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Brian Anthony Thomas Tierney 50.00% Ordinary A |
---|---|
50 at £1 | Charlotte Tierney 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£80,138 |
Cash | £994 |
Current Liabilities | £82,030 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
5 August 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
---|---|
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
29 July 2019 | Termination of appointment of Brian Anthony Tierney as a director on 19 September 2018 (1 page) |
29 July 2019 | Cessation of Brian Anthony Tierney as a person with significant control on 19 September 2018 (1 page) |
29 July 2019 | Termination of appointment of Dylan Tierney as a director on 15 July 2019 (1 page) |
29 July 2019 | Notification of Charlotte Tierney as a person with significant control on 19 September 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 August 2016 | Appointment of Mr Dylan Tierney as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Dylan Tierney as a director on 1 August 2016 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 July 2016 | Registered office address changed from C/O Accountsplus Accountants Abbey Mill Business Centre Studio 17, Sir James Clark Building Paisley PA1 1TJ to C/O Accountsplus Accountants Studio 51, Embroidery Mill Abbey Mill Business Centre Seedhill Paisley PA1 1TJ on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from C/O Accountsplus Accountants Abbey Mill Business Centre Studio 17, Sir James Clark Building Paisley PA1 1TJ to C/O Accountsplus Accountants Studio 51, Embroidery Mill Abbey Mill Business Centre Seedhill Paisley PA1 1TJ on 4 July 2016 (1 page) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Change of share class name or designation (2 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Change of share class name or designation (2 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Resolutions
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 May 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
8 May 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
1 May 2013 | Incorporation (36 pages) |
1 May 2013 | Incorporation (36 pages) |