Ayrshire
KA15 2JX
Scotland
Secretary Name | Richard Connolly |
---|---|
Status | Current |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Woodhill Road, Bishopbriggs Bishopbriggs Glasgow G64 1DW Scotland |
Registered Address | Violet House 3 Violet Street Paisley PA1 1QA Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
20 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
28 October 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
7 October 2022 | Registered office address changed from St James Business Centre Junction 29, Linwood Road Linwood Paisley PA3 3AT Scotland to Violet House 3 Violet Street Paisley PA1 1QA on 7 October 2022 (1 page) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
9 November 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
16 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 October 2018 | Notification of Angela Gilroy as a person with significant control on 9 October 2018 (2 pages) |
9 October 2018 | Change of details for Mr William Blair Michie as a person with significant control on 9 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 November 2016 | Registered office address changed from 3 Wotherspoon Drive Beith Ayrshire KA15 2JX United Kingdom to St James Business Centre Junction 29, Linwood Road Linwood Paisley PA3 3AT on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 3 Wotherspoon Drive Beith Ayrshire KA15 2JX United Kingdom to St James Business Centre Junction 29, Linwood Road Linwood Paisley PA3 3AT on 3 November 2016 (1 page) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 November 2015 | Company name changed commercial and asset finance (scotland) LTD\certificate issued on 20/11/15
|
20 November 2015 | Company name changed commercial and asset finance (scotland) LTD\certificate issued on 20/11/15
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|