Main Street
Bridge Of Weir
Renfrewshire
PA11 3PD
Scotland
Director Name | Miss Victoria Louise Reynolds |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 2 Gryffe Place Gryffe Place Main Street Bridge Of Weir Renfrewshire PA11 3PD Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 2 Gryffe Place Main Street Bridge Of Weir Renfrewshire PA11 3PD Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
1 at £1 | Liam Mcgowan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
23 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (10 pages) |
28 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
21 July 2017 | Notification of Victoria Louise Reynolds as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Victoria Louise Reynolds as a person with significant control on 30 August 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Victoria Louise Reynolds as a person with significant control on 30 August 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
18 April 2016 | Registered office address changed from 57 Bowhouse Drive Glasgow G45 0NA to 2 Gryffe Place Main Street Bridge of Weir Renfrewshire PA11 3PD on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 57 Bowhouse Drive Glasgow G45 0NA to 2 Gryffe Place Main Street Bridge of Weir Renfrewshire PA11 3PD on 18 April 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
4 December 2014 | Appointment of Miss Victoria Louise Reynolds as a director on 1 September 2014 (2 pages) |
4 December 2014 | Appointment of Miss Victoria Louise Reynolds as a director on 1 September 2014 (2 pages) |
4 December 2014 | Appointment of Miss Victoria Louise Reynolds as a director on 1 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Paul Reynolds as a secretary on 1 August 2014 (2 pages) |
22 October 2014 | Appointment of Mr Paul Reynolds as a secretary on 1 August 2014 (2 pages) |
22 October 2014 | Appointment of Mr Paul Reynolds as a secretary on 1 August 2014 (2 pages) |
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
12 June 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|