Johnstone
Renfrewshire
PA5 8QG
Scotland
Director Name | Mr Charles Patrick McCusker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Floor 1, 61 High Street Johnstone Renfrewshire PA5 8QG Scotland |
Director Name | Mr David Nicholson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Floor 1, 61 High Street High Street Johnstone Renfrewshire PA5 8QG Scotland |
Registered Address | Floor 1, 61 High Street Johnstone Renfrewshire PA5 8QG Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 January |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
22 September 2016 | Delivered on: 29 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 January 2021 | Current accounting period shortened from 30 January 2020 to 29 January 2020 (1 page) |
---|---|
23 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 January 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
6 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 March 2018 | Termination of appointment of David Nicholson as a director on 29 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
29 September 2016 | Registration of charge SC4900840001, created on 22 September 2016 (16 pages) |
29 September 2016 | Registration of charge SC4900840001, created on 22 September 2016 (16 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
5 February 2016 | Registered 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 2016 | Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
5 February 2016 | Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
5 February 2016 | Registered 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 2016 | Appointment of Mr David Nicholson as a director on 1 December 2015 (2 pages) |
8 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
8 January 2016 | Appointment of Mr David Nicholson as a director on 1 December 2015 (2 pages) |
8 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
18 November 2014 | Director's details changed for Mr Terrance Gallanagh on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Terrance Gallanagh on 18 November 2014 (2 pages) |
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|