Paisley
PA3 1RN
Scotland
Director Name | Mr John Townsley Baillie |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2013(4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 June 2021) |
Role | Carpet Retail |
Country of Residence | Scotland |
Correspondence Address | 22-30 Greenhill Road Paisley PA3 1RN Scotland |
Director Name | Mr John Townsley Baillie |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 99 Broomhouse Crescent Uddingston Glasgow G71 7PH Scotland |
Director Name | John Townsley Baillie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(1 day after company formation) |
Appointment Duration | 4 months (resigned 12 December 2013) |
Role | Carpet Retailer |
Country of Residence | Scotland |
Correspondence Address | 22-30 Greenhill Road Paisley PA3 1RN Scotland |
Registered Address | Begbies Traynor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | John Townsley Baillie Jnr 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
---|---|
15 August 2017 | Change of details for Mr John Townsley Baillie as a person with significant control on 18 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr John Townsley Baillie on 2 August 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr John Townsley Baillie on 18 July 2017 (2 pages) |
18 July 2017 | Secretary's details changed for John Townsley Baillie on 18 July 2017 (1 page) |
7 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
15 August 2016 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2016-08-15
|
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 133 Finnieston Street (Floor 10) Glasgow G3 8HB on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 133 Finnieston Street (Floor 10) Glasgow G3 8HB on 2 December 2014 (2 pages) |
15 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders (4 pages) |
9 January 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
12 December 2013 | Termination of appointment of John Baillie as a director (1 page) |
12 December 2013 | Appointment of Mr John Townsley Baillie as a director (2 pages) |
30 August 2013 | Termination of appointment of John Baillie as a director (2 pages) |
28 August 2013 | Appointment of John Townsley Baillie as a director (3 pages) |
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|