Company NamePaisley Jacob Ltd
DirectorSuzanne Nicol Robinson
Company StatusActive
Company NumberSC470296
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Suzanne Nicol Robinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
ML1 1XA
Scotland
Director NameMr Charles William Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 August 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address146 Woodhill Road
Bishopbriggs
Glasgow
G64 1BB
Scotland
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed18 February 2014(same day as company formation)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
KT6 4QH

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Suzanne Nicol Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,519
Current Liabilities£4,902

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
24 February 2023Confirmation statement made on 18 February 2023 with updates (3 pages)
1 November 2022Registered office address changed from 188 Woodhill Road Bishopbriggs Glasgow G64 1DW Scotland to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 1 November 2022 (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
17 October 2022Director's details changed for Ms Suzanne Nicol Robinson on 7 October 2022 (2 pages)
17 October 2022Change of details for Ms Suzanne Nicol Robinson as a person with significant control on 7 October 2022 (2 pages)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
5 May 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
23 April 2021Director's details changed for Ms Suzanne Nicol Robinson on 23 April 2021 (2 pages)
23 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
23 April 2021Registered office address changed from 100 Portugal Street Glasgow Lanarkshire G5 9AL to 188 Woodhill Road Bishopbriggs Glasgow G64 1DW on 23 April 2021 (1 page)
24 March 2021Registered office address changed from 64 Drymen Road Bearsden Glasgow G61 2RH Scotland to 100 Portugal Street Glasgow Lanarkshire G5 9AL on 24 March 2021 (2 pages)
28 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 August 2017Change of details for Ms Suzanne Nicol Robinson as a person with significant control on 2 August 2017 (2 pages)
12 August 2017Registered office address changed from C/O Suzanne Robinson 21 st. Germains Bearsden Glasgow G61 2RS to 64 Drymen Road Bearsden Glasgow G61 2RH on 12 August 2017 (1 page)
12 August 2017Change of details for Ms Suzanne Nicol Robinson as a person with significant control on 2 August 2017 (2 pages)
12 August 2017Registered office address changed from C/O Suzanne Robinson 21 st. Germains Bearsden Glasgow G61 2RS to 64 Drymen Road Bearsden Glasgow G61 2RH on 12 August 2017 (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
20 April 2015Director's details changed for Suzanne Nicol Robinson on 1 April 2015 (2 pages)
20 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Registered office address changed from 146 Woodhill Road Bishopbriggs Glasgow G64 1BB Scotland to C/O Suzanne Robinson 21 St. Germains Bearsden Glasgow G61 2RS on 20 April 2015 (1 page)
20 April 2015Director's details changed for Suzanne Nicol Robinson on 1 April 2015 (2 pages)
20 April 2015Registered office address changed from 146 Woodhill Road Bishopbriggs Glasgow G64 1BB Scotland to C/O Suzanne Robinson 21 St. Germains Bearsden Glasgow G61 2RS on 20 April 2015 (1 page)
20 April 2015Registered office address changed from C/O Suzanne Robinson 21 St. Germains Bearsden Glasgow G61 2RS Scotland to C/O Suzanne Robinson 21 St. Germains Bearsden Glasgow G61 2RS on 20 April 2015 (1 page)
20 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Director's details changed for Suzanne Nicol Robinson on 1 April 2015 (2 pages)
20 April 2015Registered office address changed from C/O Suzanne Robinson 21 St. Germains Bearsden Glasgow G61 2RS Scotland to C/O Suzanne Robinson 21 St. Germains Bearsden Glasgow G61 2RS on 20 April 2015 (1 page)
19 August 2014Termination of appointment of Charles William Quinn as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Charles William Quinn as a director on 19 August 2014 (1 page)
24 March 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
24 March 2014Appointment of Mr Charles William Quinn as a director (2 pages)
24 March 2014Appointment of Mr Charles William Quinn as a director (2 pages)
24 March 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
7 March 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
7 March 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)