Paisley
PA3 1TD
Scotland
Director Name | Mrs Catherine Reid |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Earlshill Drive Howwood Johnstone Renfrewshire PA9 1DT Scotland |
Secretary Name | Catherine Reid |
---|---|
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Earlshill Drive Howwood Johnstone Renfrewshire PA9 1DT Scotland |
Director Name | Mr Eric Peter Reid |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 2015) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 8a Underwood Road Paisley PA3 1TD Scotland |
Director Name | Mrs Dorothy McIntyre Reid |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8a Underwood Road Paisley Renfrewshire PA3 1TD Scotland |
Registered Address | C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
1 at £1 | Catherine Reid 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 February 2015 | Delivered on: 7 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
24 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 February 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 8a Underwood Road Paisley Renfrewshire PA3 1TD on 5 February 2016 (1 page) |
24 November 2015 | Registered office address changed from 8a Underwood Road Paisley PA31TD to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 24 November 2015 (1 page) |
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Eric Peter Reid as a director on 1 September 2015 (1 page) |
30 October 2015 | Termination of appointment of Eric Peter Reid as a director on 1 September 2015 (1 page) |
9 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 July 2015 | Appointment of Mrs Dorothy Mcintyre Reid as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Dorothy Mcintyre Reid as a director on 8 July 2015 (2 pages) |
7 February 2015 | Registration of charge SC4621010001, created on 5 February 2015 (20 pages) |
7 February 2015 | Registration of charge SC4621010001, created on 5 February 2015 (20 pages) |
12 January 2015 | Appointment of Mr Eric Peter Reid as a director on 12 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Catherine Reid as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Catherine Reid as a secretary on 12 January 2015 (1 page) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|