Paisley
PA3 4DA
Scotland
Director Name | Jamie Gold Macconnacher |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Ian Fotheringham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 40 George Terrace Balfron Glasgow G63 0PL Scotland |
Director Name | Mrs Valerie Ann Fotheringham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 George Terrace Balfron Glasgow G63 0PL Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ian Fotheringham 50.00% Ordinary |
---|---|
1 at £1 | Valerie Ann Fotheringham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £694 |
Cash | £11,435 |
Current Liabilities | £16,582 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
24 June 2016 | Delivered on: 28 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
2 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
10 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
18 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
14 February 2018 | Notification of Jamie Gold Macconnacher as a person with significant control on 30 June 2017 (2 pages) |
14 February 2018 | Notification of Ian Bain Macconnacher as a person with significant control on 30 June 2017 (2 pages) |
14 February 2018 | Cessation of Ian Fotheringham as a person with significant control on 30 June 2017 (1 page) |
3 January 2018 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
20 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 July 2017 | Registered office address changed from 40 George Terrace Balfron Glasgow G63 0PL to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 40 George Terrace Balfron Glasgow G63 0PL to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 July 2017 (1 page) |
30 June 2017 | Termination of appointment of Valerie Ann Fotheringham as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Ian Bain Macconnacher as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Ian Fotheringham as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Ian Bain Macconnacher as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Ian Fotheringham as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Valerie Ann Fotheringham as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Jamie Gold Macconnacher as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Jamie Gold Macconnacher as a director on 30 June 2017 (2 pages) |
13 June 2017 | Satisfaction of charge SC4660070001 in full (1 page) |
13 June 2017 | Satisfaction of charge SC4660070001 in full (1 page) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Registration of charge SC4660070001, created on 24 June 2016 (7 pages) |
28 June 2016 | Registration of charge SC4660070001, created on 24 June 2016 (7 pages) |
10 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|