Dargavel Village
Bishopton
Renfrewshire
PA7 5QH
Scotland
Director Name | Miss Shona Jardine |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2014(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Crosshill Wynd Dargavel Village Bishopton Renfrewshire PA7 5QH Scotland |
Registered Address | 3 Crosshill Wynd Dargavel Village Bishopton Renfrewshire PA7 5QH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
22 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Director's details changed for Derek Wylie on 10 October 2015 (2 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Derek Wylie on 10 October 2015 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 November 2015 | Registered office address changed from 12 Lapwing Crescent Ferry Village Renfrew PA4 8SX to 3 Crosshill Wynd Dargavel Village Bishopton Renfrewshire PA7 5QH on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 12 Lapwing Crescent Ferry Village Renfrew PA4 8SX to 3 Crosshill Wynd Dargavel Village Bishopton Renfrewshire PA7 5QH on 3 November 2015 (1 page) |
14 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 June 2015 | Appointment of Miss Shona Jardine as a director on 2 December 2014 (2 pages) |
16 June 2015 | Appointment of Miss Shona Jardine as a director on 2 December 2014 (2 pages) |
16 June 2015 | Appointment of Miss Shona Jardine as a director on 2 December 2014 (2 pages) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|