Paisley
PA2 9PT
Scotland
Registered Address | 46 Victoria Road Paisley PA2 9PT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
1 at £1 | Jade Mcgaw 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 2 December 2021 (overdue) |
13 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
10 February 2021 | Registered office address changed from C/O Vinci Hair Clinic 7 Queens Gardens Aberdeen AB15 4YD Scotland to 46 Victoria Road Paisley PA2 9PT on 10 February 2021 (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2020 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
25 July 2017 | Current accounting period shortened from 30 November 2017 to 31 October 2017 (1 page) |
25 July 2017 | Current accounting period shortened from 30 November 2017 to 31 October 2017 (1 page) |
14 July 2017 | Registered office address changed from C/O Nairn Ltd Ca 1 Dalandhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE Scotland to C/O Vinci Hair Clinic 7 Queens Gardens Aberdeen AB15 4YD on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from C/O Nairn Ltd Ca 1 Dalandhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE Scotland to C/O Vinci Hair Clinic 7 Queens Gardens Aberdeen AB15 4YD on 14 July 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
14 July 2016 | Registered office address changed from C/O Nairn Ltd Ca 1 Dalanhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE Scotland to C/O Nairn Ltd Ca 1 Dalandhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from C/O Nairn Ltd Ca 1 Dalanhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE Scotland to C/O Nairn Ltd Ca 1 Dalandhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE on 14 July 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 July 2016 | Registered office address changed from C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE Scotland to C/O Nairn Ltd Ca 1 Dalanhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE Scotland to C/O Nairn Ltd Ca 1 Dalanhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE on 8 July 2016 (1 page) |
31 May 2016 | Registered office address changed from 33 Main Street Stewarton Ayrshire KA3 5BS to C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 33 Main Street Stewarton Ayrshire KA3 5BS to C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE on 31 May 2016 (1 page) |
21 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
18 November 2014 | Incorporation
Statement of capital on 2014-11-18
|
18 November 2014 | Incorporation
Statement of capital on 2014-11-18
|