Paisley
Renfrewshire
PA3 4DA
Scotland
Director Name | Ms Geraldine Mary Campbell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
22 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
26 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
9 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
23 April 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
14 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
25 January 2019 | Director's details changed for Ms Geraldine Mary Campbell on 23 January 2019 (2 pages) |
25 January 2019 | Registered office address changed from 13 Craignethan Road Giffnock Glasgow G46 6SQ United Kingdom to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 25 January 2019 (1 page) |
25 January 2019 | Director's details changed for Graham Malcolm Mclaren Campbell on 23 January 2019 (2 pages) |
23 January 2019 | Cessation of Graham Malcolm Mclaren Campbell as a person with significant control on 9 January 2018 (1 page) |
23 January 2019 | Notification of Graham Malcolm Mclaren Campbell as a person with significant control on 10 January 2018 (2 pages) |
23 January 2019 | Notification of Geraldine Mary Campbell as a person with significant control on 10 January 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
4 September 2018 | Director's details changed for Mrs Geraldine Mary Campbell on 16 August 2018 (2 pages) |
4 September 2018 | Director's details changed for Graham Malcolm Mclaren Campbell on 16 August 2018 (2 pages) |
4 September 2018 | Director's details changed for Graham Malcolm Mclaren Campbell on 16 August 2018 (2 pages) |
16 January 2018 | Appointment of Mrs Geraldine Mary Campbell as a director on 10 January 2018 (2 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
9 August 2017 | Incorporation Statement of capital on 2017-08-09
|
9 August 2017 | Incorporation Statement of capital on 2017-08-09
|