79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director Name | Sheila Connell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lawers Drive Bearsden, Glasgow Lanrkshire G61 4LH Scotland |
Registered Address | C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Robert Connell 60.00% Ordinary |
---|---|
5 at £1 | Gail Connell 5.00% Ordinary |
5 at £1 | Ross Connell 5.00% Ordinary |
30 at £1 | Sheila Connell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,709 |
Cash | £265,640 |
Current Liabilities | £68,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
27 December 2019 | Director's details changed for Shelia Connell on 27 December 2019 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 September 2018 | Registered office address changed from Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 4 September 2018 (1 page) |
22 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Registered office address changed from 4 Lawers Drive Bearsden Glasgow G61 4LH to Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 14 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Registered office address changed from 4 Lawers Drive Bearsden Glasgow G61 4LH to Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 14 February 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Appointment of Shelia Connell as a director on 1 April 2015 (3 pages) |
7 April 2015 | Appointment of Shelia Connell as a director on 1 April 2015 (3 pages) |
7 April 2015 | Appointment of Shelia Connell as a director on 1 April 2015 (3 pages) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
6 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
6 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|