Houston
Johnstone
PA6 7DL
Scotland
Director Name | Mr Graeme Alan Andrews |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(1 year after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St James Business Centre C/O Gmh Chartered Account Linwood Road Paisley PA3 3AT Scotland |
Director Name | Adele Geddes |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hazelwood Road Bridge Of Weir PA11 3DT Scotland |
Registered Address | St James Business Centre C/O Gmh Chartered Accountants Linwood Road Paisley PA3 3AT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
30 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
25 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
25 October 2019 | Change of details for Mr Graeme Alan Anderson as a person with significant control on 13 October 2018 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from Westgate House Seedhill Paisley PA1 1JE United Kingdom to St James Business Centre C/O Gmh Chartered Accountants Linwood Road Paisley PA3 3AT on 5 June 2018 (1 page) |
16 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
20 October 2017 | Notification of Graeme Alan Anderson as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Graeme Alan Anderson as a person with significant control on 7 November 2016 (2 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 February 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
13 February 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
12 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
12 November 2016 | Appointment of Mr Graeme Alan Andrews as a director on 7 November 2016 (2 pages) |
12 November 2016 | Termination of appointment of Adele Geddes as a director on 7 November 2016 (1 page) |
12 November 2016 | Termination of appointment of Adele Geddes as a director on 7 November 2016 (1 page) |
12 November 2016 | Appointment of Mr Graeme Alan Andrews as a director on 7 November 2016 (2 pages) |
12 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 March 2016 | Register inspection address has been changed to 149 George Street Paisley Renfrewshire PA1 2UG (1 page) |
17 March 2016 | Register(s) moved to registered inspection location 149 George Street Paisley Renfrewshire PA1 2UG (1 page) |
17 March 2016 | Register(s) moved to registered inspection location 149 George Street Paisley Renfrewshire PA1 2UG (1 page) |
17 March 2016 | Register inspection address has been changed to 149 George Street Paisley Renfrewshire PA1 2UG (1 page) |
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|