Edinburgh
Midlothian
EH3 6AT
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Director Name | Elodie Jackson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Teacher (Supply) |
Country of Residence | United Kingdom |
Correspondence Address | 30a Buckingham Terrace Edinburgh EH4 3AE Scotland |
Director Name | Philippa Jane Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Glenorchy West Balgrochan Road Torrance Glasgow G64 4DF Scotland |
Director Name | Mr Christopher Kennedy Dougray |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr David Alexander Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 4/1 14 Park Quadrant Glasgow G3 6BD Scotland |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Christopher Dougray 25.00% Ordinary C |
---|---|
1 at £1 | David Alexander Smith 25.00% Ordinary A |
1 at £1 | Elodie Jackson 25.00% Ordinary D |
1 at £1 | Philippa Jane Smith 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£5,532 |
Cash | £42,241 |
Current Liabilities | £75,107 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 November 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
---|---|
2 September 2020 | Change of details for Mr David Alexander Smith as a person with significant control on 21 August 2020 (2 pages) |
2 September 2020 | Director's details changed for Mr David Alexander Smith on 21 August 2020 (2 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
28 April 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
2 April 2014 | Resolutions
|
2 April 2014 | Company name changed PAISLEY8488 LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Company name changed PAISLEY8488 LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Resolutions
|
13 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Memorandum and Articles of Association (22 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
13 January 2014 | Resolutions
|
13 January 2014 | Memorandum and Articles of Association (22 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
13 January 2014 | Resolutions
|
13 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Termination of appointment of Philippa Smith as a director (1 page) |
9 January 2014 | Termination of appointment of Philippa Smith as a director (1 page) |
9 January 2014 | Appointment of Mr David Alexander Smith as a director (2 pages) |
9 January 2014 | Appointment of Mr David Alexander Smith as a director (2 pages) |
6 January 2014 | Appointment of Mr Christopher Kennedy Dougray as a director (2 pages) |
6 January 2014 | Termination of appointment of Elodie Jackson as a director (1 page) |
6 January 2014 | Appointment of Mr Christopher Kennedy Dougray as a director (2 pages) |
6 January 2014 | Termination of appointment of Elodie Jackson as a director (1 page) |
6 November 2013 | Appointment of Philippa Jane Smith as a director (3 pages) |
6 November 2013 | Appointment of Philippa Jane Smith as a director (3 pages) |
23 October 2013 | Appointment of Elodie Jackson as a director (3 pages) |
23 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
23 October 2013 | Appointment of Elodie Jackson as a director (3 pages) |
15 October 2013 | Termination of appointment of Stephen Hemmings as a director (1 page) |
15 October 2013 | Termination of appointment of Stephen Hemmings as a director (1 page) |
15 October 2013 | Incorporation (28 pages) |
15 October 2013 | Incorporation (28 pages) |