Paisley
PA3 4DA
Scotland
Registered Address | Ellersley House 30 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2017 (7 years ago) |
---|---|
Next Return Due | 22 April 2018 (overdue) |
16 August 2016 | Delivered on: 19 August 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
1 August 2023 | Registered office address changed from 79 Renfrew Road Paisley PA3 4DA to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 1 August 2023 (2 pages) |
---|---|
31 July 2018 | Registered office address changed from 79 Renfrew Road Paisley PA3 4DA to 79 Renfrew Road Paisley PA3 4DA on 31 July 2018 (2 pages) |
30 July 2018 | Resolutions
|
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 June 2017 | Registered office address changed from C/O G Mckay Ca Studio 1017 Abbey Mill Mile End Paisley Renfrewshire PA1 1JS to 111a Neilston Road Paisley PA2 6ER on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from C/O G Mckay Ca Studio 1017 Abbey Mill Mile End Paisley Renfrewshire PA1 1JS to 111a Neilston Road Paisley PA2 6ER on 6 June 2017 (1 page) |
29 April 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
29 April 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
29 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 August 2016 | Registration of charge SC4746860001, created on 16 August 2016 (8 pages) |
19 August 2016 | Registration of charge SC4746860001, created on 16 August 2016 (8 pages) |
23 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 April 2016 | Director's details changed for Mr Remo Pallisco on 1 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Remo Pallisco on 1 April 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Remo Pallisco on 5 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Remo Pallisco on 5 February 2016 (2 pages) |
21 December 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
21 December 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|