Paisley
Renfrewshire
PA3 4DA
Scotland
Director Name | Mrs Annmarie McCready |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Leslie Gillen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 10 Macmillan Drive Gourock PA19 1SW 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 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
6 August 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
28 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
3 June 2019 | Notification of Annmarie Mccready as a person with significant control on 23 January 2019 (2 pages) |
3 June 2019 | Cessation of Leslie Gillen as a person with significant control on 28 January 2019 (1 page) |
3 June 2019 | Notification of Alexander Shaw Mccready as a person with significant control on 23 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Leslie Gillen as a director on 28 January 2019 (1 page) |
1 February 2019 | Registered office address changed from 10 Macmillan Drive Gourock PA19 1SW Scotland to Abercorn Corn 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 1 February 2019 (2 pages) |
1 February 2019 | Appointment of Mr Alexander Shaw Mccready as a director on 23 January 2019 (2 pages) |
1 February 2019 | Appointment of Mrs Annmarie Mccready as a director on 23 January 2019 (2 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 24 January 2019
|
25 July 2018 | Incorporation Statement of capital on 2018-07-25
|