Paisley
PA3 4DA
Scotland
Director Name | Mrs Rosemary Findlay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2014(same day as company formation) |
Role | Admin Officer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
51 at £0.01 | Allan Findlay 51.00% Ordinary |
---|---|
49 at £0.01 | Rosemary Findlay 49.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 October 2019 | Notification of Rosemary Findlay Findlay as a person with significant control on 16 May 2016 (2 pages) |
30 October 2019 | Notification of Allan Findlay as a person with significant control on 16 May 2016 (2 pages) |
28 October 2019 | Cessation of Allan Findlay as a person with significant control on 16 May 2016 (1 page) |
15 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 October 2018 | Registered office address changed from Suite 525 (Cook & Co Ltd) Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 79 Renfrew Road Paisley PA3 4DA on 5 October 2018 (1 page) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 October 2017 | Registered office address changed from 40 Torridon Avenue Glasgow G41 5NS to Suite 525 (Cook & Co Ltd) Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 40 Torridon Avenue Glasgow G41 5NS to Suite 525 (Cook & Co Ltd) Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 13 October 2017 (1 page) |
9 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
23 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|