Erskine
PA8 7AA
Scotland
Director Name | Mr James Laurence Watson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Eastwood Avenue Giffnock Glasgow G46 6LR Scotland |
Director Name | Mr Sandro Formisano |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O The Prg Partnership Solicitors 12a Bridgewater Erskine PA8 7AA Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Website | www.newconcept-ltd.com/ |
---|---|
Telephone | 0141 9527901 |
Telephone region | Glasgow |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
50 at £1 | James Watson 50.00% Ordinary |
---|---|
50 at £1 | Richard Pearson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,299 |
Cash | £24,311 |
Current Liabilities | £109,788 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 26 October 2021 (overdue) |
2 June 2023 | Termination of appointment of James Laurence Watson as a director on 16 May 2023 (1 page) |
---|---|
2 June 2023 | Termination of appointment of Richard John Pearson as a director on 16 May 2023 (1 page) |
2 June 2023 | Termination of appointment of Sandro Formisano as a director on 16 May 2023 (1 page) |
7 October 2021 | Registered office address changed from , 27 Ingram Street, Glasgow, G1 1HA to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 7 October 2021 (2 pages) |
22 September 2021 | Resolutions
|
6 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 December 2019 | Amended total exemption full accounts made up to 31 December 2018 (9 pages) |
19 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 July 2018 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
4 February 2016 | Appointment of Mr Sandro Formisano as a director on 1 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Sandro Formisano as a director on 1 January 2016 (2 pages) |
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
16 September 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Appointment of Mr James Lawrence Watson as a director on 31 October 2013 (2 pages) |
13 August 2014 | Appointment of Mr James Lawrence Watson as a director on 31 October 2013 (2 pages) |
25 July 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
25 July 2013 | Appointment of Mr Richard John Pearson as a director (2 pages) |
25 July 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
25 July 2013 | Appointment of Mr Richard John Pearson as a director (2 pages) |
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|