Paisley
PA2 6RW
Scotland
Director Name | Mr Stephen Condon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/1 132 Falside Road Paisley PA2 6JT Scotland |
Director Name | Ms Kirsty Mackenzie |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Qualis House 62 Espedair Street Paisley PA2 6RW Scotland |
Director Name | Mrs Elaine Anne Smillie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Qualis House 62 Espedair Street Paisley PA2 6RW Scotland |
Registered Address | 64 Espedair Street Paisley PA2 6RW Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 25 September 2022 (overdue) |
12 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2022 | Director's details changed for Mr Raymond Ringrose on 21 August 2018 (2 pages) |
27 October 2022 | Termination of appointment of Elaine Anne Smillie as a director on 1 May 2022 (1 page) |
27 October 2022 | Termination of appointment of Kirsty Mackenzie as a director on 1 May 2022 (1 page) |
23 March 2022 | Cessation of Raymond Ringrose as a person with significant control on 23 February 2022 (1 page) |
23 March 2022 | Notification of Qualis Group Scotland Ltd as a person with significant control on 23 February 2022 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
29 November 2021 | Director's details changed for Ms Kirsty Gray on 29 November 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
8 June 2021 | Registered office address changed from Qualis House 62 Espedair Street Paisley Renfrewshire PA2 6RW Scotland to 64 Espedair Street Paisley PA2 6RW on 8 June 2021 (1 page) |
8 December 2020 | Appointment of Mrs Elaine Anne Smillie as a director on 3 December 2020 (2 pages) |
8 December 2020 | Appointment of Ms Kirsty Gray as a director on 3 December 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
14 October 2020 | Registered office address changed from Block a Manson Suite, Westway Porterfield Road Renfrew East Renfrewshire PA4 8DJ Scotland to Qualis House 62 Espedair Street Paisley Renfrewshire PA2 6RW on 14 October 2020 (1 page) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 December 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
2 December 2019 | Current accounting period shortened from 31 March 2019 to 31 August 2018 (1 page) |
15 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
2 October 2019 | Resolutions
|
1 April 2019 | Registered office address changed from Unit 3 Bowerwalls Place Crossmill Business Park Barrhead G7 1BF Scotland to Block a Manson Suite, Westway Porterfield Road Renfrew East Renfrewshire PA4 8DJ on 1 April 2019 (1 page) |
19 September 2018 | Resolutions
|
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
11 September 2018 | Cessation of Stephen Condon as a person with significant control on 8 August 2018 (1 page) |
11 September 2018 | Notification of Raymond Ringrose as a person with significant control on 15 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Stephen Condon as a director on 21 August 2018 (1 page) |
21 August 2018 | Appointment of Mr Raymond Ringrose as a director on 21 August 2018 (2 pages) |
15 March 2018 | Incorporation Statement of capital on 2018-03-15
|