Company NamePaisley Defence Lawyers Ltd
DirectorsTerence Gallanagh and Charles Patrick McCusker
Company StatusActive
Company NumberSC490084
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Terence Gallanagh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressFloor 1, 61 High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland
Director NameMr Charles Patrick McCusker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressFloor 1, 61 High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland
Director NameMr David Nicholson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressFloor 1, 61 High Street High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland

Location

Registered AddressFloor 1, 61
High Street
Johnstone
Renfrewshire
PA5 8QG
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 January

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

22 September 2016Delivered on: 29 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2021Current accounting period shortened from 30 January 2020 to 29 January 2020 (1 page)
23 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 January 2019 (8 pages)
13 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
6 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 March 2018Termination of appointment of David Nicholson as a director on 29 March 2018 (1 page)
4 January 2018Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
29 September 2016Registration of charge SC4900840001, created on 22 September 2016 (16 pages)
29 September 2016Registration of charge SC4900840001, created on 22 September 2016 (16 pages)
27 July 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
27 July 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
5 February 2016Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Floor 1, 61 High Street Johnstone Renfrewshire PA5 8QG on 5 February 2016 (1 page)
5 February 2016Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
5 February 2016Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
5 February 2016Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Floor 1, 61 High Street Johnstone Renfrewshire PA5 8QG on 5 February 2016 (1 page)
8 January 2016Appointment of Mr David Nicholson as a director on 1 December 2015 (2 pages)
8 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 200
(3 pages)
8 January 2016Appointment of Mr David Nicholson as a director on 1 December 2015 (2 pages)
8 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 200
(3 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
18 November 2014Director's details changed for Mr Terrance Gallanagh on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Terrance Gallanagh on 18 November 2014 (2 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)