Paisley
Renfrewshire
PA1 3QX
Scotland
Director Name | Mr Kevin David Craig |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(same day as company formation) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
31 March 2017 | Delivered on: 4 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 10A, village farm, main street, north sunderland, seahouses. ND160003. Outstanding |
---|---|
4 December 2015 | Delivered on: 18 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Sandpiper, 12 village farm, seahouses, NE68 7TE, registered at hm land registry with title number ND169429. Outstanding |
8 December 2015 | Delivered on: 9 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the subjects at 5 the gallops, mains of taymouth, kenmore, aberfeldy, PH15 2HN being the ground floor flat being the subjects registered in the land register of scotland under title number PTH39118. Outstanding |
12 November 2015 | Delivered on: 28 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
30 November 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
30 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
7 January 2020 | Satisfaction of charge SC5173430001 in full (1 page) |
21 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 April 2017 | Registration of charge SC5173430004, created on 31 March 2017 (8 pages) |
4 April 2017 | Registration of charge SC5173430004, created on 31 March 2017 (8 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
18 December 2015 | Registration of charge SC5173430003, created on 4 December 2015 (6 pages) |
18 December 2015 | Registration of charge SC5173430003, created on 4 December 2015 (6 pages) |
9 December 2015 | Registration of charge SC5173430002, created on 8 December 2015 (7 pages) |
9 December 2015 | Registration of charge SC5173430002, created on 8 December 2015 (7 pages) |
28 November 2015 | Registration of charge SC5173430001, created on 12 November 2015 (21 pages) |
28 November 2015 | Registration of charge SC5173430001, created on 12 November 2015 (21 pages) |
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|