3007 Mile End Mill
Paisley
Renfrewshire
PA1 1JS
Scotland
Director Name | Glen McGregor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Alloway Crescent Paisley PA2 7DR Scotland |
Director Name | Des Quinn |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Seedhill Road 3007 Mile End Mill Paisley Renfrewshire PA1 1JS Scotland |
Secretary Name | Glen McGregor |
---|---|
Status | Current |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Alloway Crescent Paisley PA2 7DR Scotland |
Director Name | Mrs Helen Margaret Watts |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 3006 Mile End Mill 12 Seedhill Road Unit 3006 Mile End Mill Paisley Renfrewshire PA1 1JS Scotland |
Director Name | Mr Duncan Bruce White |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 July 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3006 Mile End Mill 12 Seedhill Road Unit 3006 Mile End Mill Paisley Renfrewshire PA1 1JS Scotland |
Director Name | Pam Stewart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Seedhill Road 3007 Mile End Mill Paisley Renfrewshire PA1 1JS Scotland |
Director Name | Mr Simon Alan Middlemiss |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Seedhill Road 3007 Mile End Mill Paisley Renfrewshire PA1 1JS Scotland |
Director Name | Ms Rupinderjit Kaur Soggi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Seedhill Road 3007 Mile End Mill Paisley Renfrewshire PA1 1JS Scotland |
Director Name | Mr Simon Robert Stones |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 2020) |
Role | Student |
Country of Residence | England |
Correspondence Address | 3006 Mile End Mill 12 Seedhill Road Unit 3006 Mile End Mill Paisley Renfrewshire PA1 1JS Scotland |
Director Name | Dr Sarah Fay Hamburg |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2018(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 April 2019) |
Role | Fintech Consultant |
Country of Residence | England |
Correspondence Address | 12 Seedhill Road 3007 Mile End Mill Paisley Renfrewshire PA1 1JS Scotland |
Website | www.fibromyalgia-associationuk.org |
---|
Registered Address | 3006 Mile End Mill 12 Seedhill Road Unit 3006 Mile End Mill Paisley Renfrewshire PA1 1JS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Termination of appointment of Duncan Bruce White as a director on 31 August 2023 (1 page) |
4 September 2023 | Termination of appointment of Glen Mcgregor as a secretary on 31 August 2023 (1 page) |
4 September 2023 | Termination of appointment of Glen Mcgregor as a director on 31 August 2023 (1 page) |
4 September 2023 | Appointment of Miss Tracy Wheeler as a secretary on 1 September 2023 (2 pages) |
4 September 2023 | Appointment of Miss Tracy Wheeler as a director on 1 September 2023 (2 pages) |
1 June 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
25 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
11 July 2022 | Appointment of Mr Duncan White as a director on 4 July 2022 (2 pages) |
24 March 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
27 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
27 June 2020 | Termination of appointment of Simon Robert Stones as a director on 26 June 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
26 November 2019 | Registered office address changed from 12 Seedhill Road 3007 Mile End Mill Paisley Renfrewshire PA1 1JS to 3006 Mile End Mill 12 Seedhill Road Unit 3006 Mile End Mill Paisley Renfrewshire PA1 1JS on 26 November 2019 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
23 May 2019 | Termination of appointment of Sarah Fay Hamburg as a director on 23 April 2019 (1 page) |
7 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
25 July 2018 | Appointment of Dr Sarah Fay Hamburg as a director on 14 July 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
1 June 2017 | Company name changed fibromyalgia action uk LTD\certificate issued on 01/06/17
|
1 June 2017 | Company name changed fibromyalgia action uk LTD\certificate issued on 01/06/17
|
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
1 November 2016 | Termination of appointment of Pam Stewart as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Pam Stewart as a director on 1 November 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 July 2016 | Termination of appointment of Rupinderjit Kaur Soggi as a director on 9 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Rupinderjit Kaur Soggi as a director on 9 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Simon Robert Stones as a director on 9 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Simon Robert Stones as a director on 9 July 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Helen Margaret Watts as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Helen Margaret Watts as a director on 1 May 2016 (2 pages) |
26 November 2015 | Annual return made up to 26 November 2015 no member list (7 pages) |
26 November 2015 | Annual return made up to 26 November 2015 no member list (7 pages) |
30 October 2015 | Termination of appointment of Simon Alan Middlemiss as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Simon Alan Middlemiss as a director on 30 October 2015 (1 page) |
19 June 2015 | Appointment of Ms Rupinderjit Kaur Soggi as a director on 15 June 2015 (2 pages) |
19 June 2015 | Appointment of Ms Rupinderjit Kaur Soggi as a director on 15 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Simon Alan Middlemiss as a director on 15 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Simon Alan Middlemiss as a director on 15 June 2015 (2 pages) |
11 June 2015 | Company name changed fibromyalgia association uk\certificate issued on 11/06/15
|
11 June 2015 | Company name changed fibromyalgia association uk\certificate issued on 11/06/15
|
26 November 2014 | Incorporation (21 pages) |
26 November 2014 | Incorporation (21 pages) |