Paisley
PA1 2BZ
Scotland
Director Name | Mr Florin Enache |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 02 March 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 High Street Paisley PA1 2BZ Scotland |
Director Name | Mr Marius Enache |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 02 March 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 High Street Paisley PA1 2BZ Scotland |
Director Name | Mrs Agnieszka Lis-Enache |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 02 March 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 High Street Paisley PA1 2BZ Scotland |
Director Name | Mr Andrei Popa |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 02 March 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 High Street Paisley PA1 2BZ Scotland |
Director Name | Mrs Elena Popa |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 02 March 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 High Street Paisley PA1 2BZ Scotland |
Secretary Name | Mr Marius Enache |
---|---|
Status | Current |
Appointed | 05 March 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 32 High Street Paisley PA1 2BZ Scotland |
Director Name | Mr Grzegorz Ewertowski |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 High Street Lochee Dundee DD2 3BX Scotland |
Secretary Name | Mr Grzegorz Ewertowski |
---|---|
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Office Suite 10 10-16 York Place Perth PH2 8EP Scotland |
Director Name | Mrs Christina Dascalu |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 December 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 132 Office 132 Millgate 132 Millgate Winchburgh West Lothian EH52 6SW Scotland |
Director Name | Mrs Agnieszka Lidia Lenart |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2021(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18-20 Airlie Street Alyth Blairgowrie Perthshire PH11 8AJ Scotland |
Director Name | Mrs Claire Murray |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2021(5 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18-20 Airlie Street Alyth Blairgowrie PH11 8AJ Scotland |
Director Name | Miss Sandra Bruce |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 July 2021(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2022) |
Role | Beautician |
Country of Residence | Scotland |
Correspondence Address | 32 High Street Paisley PA1 2BZ Scotland |
Director Name | Mrs Lauren Julia Taylor |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 March 2022) |
Role | Hair Stylist |
Country of Residence | Scotland |
Correspondence Address | 32 High Street Paisley PA1 2BZ Scotland |
Secretary Name | Miss Sandra Bruce |
---|---|
Status | Resigned |
Appointed | 19 July 2021(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 32 High Street Paisley PA1 2BZ Scotland |
Secretary Name | Mr Andrei Popa |
---|---|
Status | Resigned |
Appointed | 02 March 2022(5 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 05 March 2022) |
Role | Company Director |
Correspondence Address | 32 High Street Paisley PA1 2BZ Scotland |
Registered Address | 32 High Street Paisley PA1 2BZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 9 February 2023 (overdue) |
26 January 2021 | Termination of appointment of Christina Dascalu as a director on 26 January 2021 (1 page) |
---|---|
26 January 2021 | Notification of Agnieszka Lenart as a person with significant control on 1 January 2021 (2 pages) |
26 January 2021 | Registered office address changed from 123 High Street Lochee Dundee DD2 3BX Scotland to 132 Office 132 Millgate 132 Millgate Winchburgh West Lothian EH52 6SW on 26 January 2021 (1 page) |
26 January 2021 | Cessation of Grzegorz Ewertowski as a person with significant control on 1 December 2020 (1 page) |
26 January 2021 | Cessation of Christina Dascalu as a person with significant control on 26 January 2021 (1 page) |
26 January 2021 | Appointment of Mrs Agnieszka Lidia Lenart as a director on 1 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
26 January 2021 | Termination of appointment of Grzegorz Ewertowski as a director on 1 January 2021 (1 page) |
21 January 2021 | Termination of appointment of Grzegorz Ewertowski as a secretary on 1 December 2020 (1 page) |
21 January 2021 | Appointment of Mrs Christina Dascalu as a director on 1 December 2020 (2 pages) |
21 January 2021 | Registered office address changed from Office Suite 10 10-16 York Place Perth PH2 8EP Scotland to 123 High Street Lochee Dundee DD2 3BX on 21 January 2021 (1 page) |
21 January 2021 | Notification of Christina Dascalu as a person with significant control on 1 December 2020 (2 pages) |
4 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
9 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
16 December 2017 | Registered office address changed from Drummond House 6 Scott Street Perth PH1 5EJ Scotland to Office Suite 10 10-16 York Place Perth PH2 8EP on 16 December 2017 (1 page) |
16 December 2017 | Registered office address changed from Drummond House 6 Scott Street Perth PH1 5EJ Scotland to Office Suite 10 10-16 York Place Perth PH2 8EP on 16 December 2017 (1 page) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|