Renfrew
Renfrewshire
PA4 8RL
Scotland
Director Name | Ms Katherine Elizabeth Ross |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Troubridge Crescent Kilbarchan Johnstone Renfrewshire PA10 2AX Scotland |
Registered Address | 4 Station Crescent Renfrew PA4 8RA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
2 May 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
27 February 2023 | Registered office address changed from 42 Orchard Street Renfrew Renfrewshire PA4 8RL to 4 Station Crescent Renfrew PA4 8RA on 27 February 2023 (1 page) |
8 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 January 2019 | Termination of appointment of Katherine Elizabeth Ross as a director on 1 January 2019 (1 page) |
11 January 2019 | Appointment of Mr Graham Miller Brown as a director on 1 January 2019 (2 pages) |
27 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 October 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
22 October 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|