Erskine
Renfrewshire
PA8 6EE
Scotland
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 20 Glenfield Gardens Paisley PA2 8BF Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
1 at £1 | Daniela Diaconescu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,385 |
Cash | £19,919 |
Current Liabilities | £18,753 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 September 2021 | Micro company accounts made up to 31 July 2021 (2 pages) |
---|---|
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
17 April 2020 | Change of details for Mrs Daniela Diaconescu as a person with significant control on 27 July 2018 (2 pages) |
24 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 July 2018 | Registered office address changed from 33a Auchengreoch Avenue Johnstone PA5 0RJ Scotland to 20 Glenfield Gardens Paisley PA2 8BF on 27 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
5 October 2017 | Registered office address changed from 33a Auchengreoch Avenue Johnstone PA5 0RJ Scotland to 33a Auchengreoch Avenue Johnstone PA5 0RJ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 51 Locher Crescent Houston Johnstone Renfrewshire PA6 7NW to 33a Auchengreoch Avenue Johnstone PA5 0RJ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 33a Auchengreoch Avenue Johnstone PA5 0RJ Scotland to 33a Auchengreoch Avenue Johnstone PA5 0RJ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 51 Locher Crescent Houston Johnstone Renfrewshire PA6 7NW to 33a Auchengreoch Avenue Johnstone PA5 0RJ on 5 October 2017 (1 page) |
26 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 May 2015 | Registered office address changed from 12 Buckie Erskine Renfrewshire PA8 6EE to 51 Locher Crescent Houston Johnstone Renfrewshire PA6 7NW on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 12 Buckie Erskine Renfrewshire PA8 6EE to 51 Locher Crescent Houston Johnstone Renfrewshire PA6 7NW on 27 May 2015 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 July 2014 | Termination of appointment of Osker Heiman as a director on 10 July 2013 (1 page) |
30 July 2014 | Termination of appointment of Osker Heiman as a director on 10 July 2013 (1 page) |
19 July 2013 | Appointment of Daniela Diaconescu as a director (3 pages) |
19 July 2013 | Appointment of Daniela Diaconescu as a director (3 pages) |
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|