Paisley
PA3 1RB
Scotland
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Barn Blantyre Farm Road Uddingston Glasgow G71 7RR Scotland |
Registered Address | Unit 3 28 Clark Street Paisley PA3 1RB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 31 August 2021 (overdue) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2021 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
15 December 2020 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
16 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2019 | Confirmation statement made on 17 August 2019 with no updates (2 pages) |
13 November 2019 | Registered office address changed from 12 Crownhill Court Glenmavis Airdrie ML6 0PD Scotland to Unit 3 28 Clark Street Paisley PA3 1RB on 13 November 2019 (2 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2019 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
8 November 2018 | Compulsory strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Registered office address changed from 112a Cumbernauld Road Muirhead Glasgow G69 9AA Scotland to 12 Crownhill Court Glenmavis Airdrie ML6 0PD on 20 February 2018 (1 page) |
14 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (12 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (12 pages) |
30 March 2017 | Registered office address changed from The Barn Blantyre Farm Road Uddingston Glasgow G71 7RR Scotland to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from The Barn Blantyre Farm Road Uddingston Glasgow G71 7RR Scotland to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 30 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
29 April 2016 | Termination of appointment of Paul Stevenson as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Paul Stevenson as a director on 29 April 2016 (1 page) |
18 January 2016 | Company name changed arl direct couriers LTD\certificate issued on 18/01/16
|
18 January 2016 | Company name changed arl direct couriers LTD\certificate issued on 18/01/16
|
14 January 2016 | Incorporation Statement of capital on 2016-01-14
|
14 January 2016 | Incorporation Statement of capital on 2016-01-14
|