Inchinnan
Renfrew
PA4 9RJ
Scotland
Secretary Name | Mrs Kimberley Susan Cherry |
---|---|
Status | Current |
Appointed | 13 March 2023(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 4 South Street, Lomond House Inchinnan Renfrew PA4 9RJ Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mrs Tracey Elizabeth Graham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(same day as company formation) |
Role | Benfitis Take Up Officer |
Country of Residence | Scotland |
Correspondence Address | 11 Bleasdale Road Renfrew Renfrewshire PA4 8ZJ Scotland |
Secretary Name | Mr William Fraser Graham |
---|---|
Status | Resigned |
Appointed | 16 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bleasdale Road Renfrew PA4 8ZJ Scotland |
Director Name | Mr William Fraser Graham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2023) |
Role | Health And Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | 48 Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Registered Address | 4 South Street, Lomond House Inchinnan Renfrew PA4 9RJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (1 day from now) |
24 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
12 August 2019 | Registered office address changed from 11 Bleasdale Road Renfrew Renfrewshire PA4 8ZJ Scotland to The Gatehouse Porterfield Road Westway Park (Napier Suite) Renfrew Renfrewshire PA4 8DJ on 12 August 2019 (1 page) |
20 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
10 February 2018 | Appointment of Mr William Fraser Graham as a director on 1 February 2018 (2 pages) |
14 August 2017 | Notification of Tracey Elizabeth Graham as a person with significant control on 16 August 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Tracey Elizabeth Graham as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Cessation of Peter Anthony Valaitis as a person with significant control on 16 August 2016 (1 page) |
14 August 2017 | Cessation of Peter Anthony Valaiti as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Notification of William Fraser Graham as a person with significant control on 16 August 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Notification of William Fraser Graham as a person with significant control on 14 August 2017 (2 pages) |
17 August 2016 | Appointment of Mr William Fraser Graham as a secretary on 16 August 2016 (2 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
17 August 2016 | Appointment of Mr William Fraser Graham as a secretary on 16 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Peter Valaitis as a director on 16 August 2016 (1 page) |
16 August 2016 | Appointment of Mrs Tracey Elizabeth Graham as a director on 16 August 2016 (2 pages) |
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|
16 August 2016 | Appointment of Mrs Tracey Elizabeth Graham as a director on 16 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Peter Valaitis as a director on 16 August 2016 (1 page) |
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|