Paisley
PA3 4EF
Scotland
Director Name | Mr Mark Alan Richardson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 0.1 Trident House 175 Renfrew Road Paisley PA3 4EF Scotland |
Registered Address | Annfield Business Centre Teviot Crescent Hawick TD9 9RE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
9 March 2020 | Resolutions
|
---|---|
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from 38 Washington Street Glasgow G3 8AZ Scotland to 122 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 21 February 2020 (2 pages) |
14 January 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2018 | Registered office address changed from 20-23 Woodside Place Woodside Place Glasgow G3 7QF Scotland to 38 Washington Street Glasgow G3 8AZ on 16 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|