REID OF PAISLEY LTD.
Status | ACTIVE |
Company No. | SC328900 |
Category | Private Limited Company |
Incorporated | 08 Aug 2007 |
Age | 16 years, 9 months, 24 days |
Jurisdiction | Scotland |
SUMMARY
REID OF PAISLEY LTD. is an active private limited company with number SC328900. It was incorporated 16 years, 9 months, 24 days ago, on 08 August 2007. The company address is 4d Auchingramont Road, Hamilton, ML3 6JT, Lanarkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Gazette filings brought up to date
Date: 26 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 20 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type dormant
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-11
Officer name: Debra Robina Mortimer
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type dormant
Date: 13 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-12
Officer name: Ms Debra Robina Mortimer
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type dormant
Date: 29 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type dormant
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 08 Dec 2015
Action Date: 20 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Peter Reid
Termination date: 2015-09-20
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Peter Reid
Appointment date: 2015-01-06
Documents
Gazette filings brought up to date
Date: 04 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-02
New address: 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT
Old address: 13 Royal Crescent Glasgow G3 7SL Scotland
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saeed Lavizani
Documents
Termination director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Najafian
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Akbar Najafian
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Lavizani
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-02
Old address: 1 Lonend Paisley Renfrewshire PA1 1SR
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Reid Snr
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Reid Snr
Documents
Accounts with accounts type dormant
Date: 06 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Legacy
Date: 16 Feb 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Feb 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Address
Type: AD01
Old address: 8a Underwood Road Paisley Renfrewshire PA3 1TD
Change date: 2011-12-22
Documents
Accounts with accounts type dormant
Date: 28 Oct 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2011
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 08 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-08
Documents
Administrative restoration company
Date: 28 Oct 2011
Category: Restoration
Type: RT01
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Lavizani
Documents
Termination secretary company with name
Date: 02 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Reid
Documents
Appoint person director company with name
Date: 02 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Reid Snr
Documents
Termination director company with name
Date: 02 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Reid
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed eric peter reid
Documents
Gazette filings brought up to date
Date: 17 Mar 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 16 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 08/08/07\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 16/03/2009 from 20 marlepark ayr ayrshire KA7 4RN
Documents
Accounts with accounts type dormant
Date: 16 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 18/09/2008 from 40 merryton avenue glasgow G46 6DU
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DONNINGTON CORPORATE SERVICES LIMITED
SPOFFORTHS 9 DONNINGTON PARK,CHICHESTER,PO20 7AJ
Number: | 05254539 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SILVERDALE ROAD,BRADFORD,BD5 8DR
Number: | 08127062 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK CHAMBERS PLUMBING AND HEATING LIMITED
29 MERCOT CLOSE,REDDITCH,B98 7YX
Number: | 05354591 |
Status: | ACTIVE |
Category: | Private Limited Company |
NRG VICTORY REINSURANCE LIMITED
4TH FLOOR, 8,LONDON,EC3M 4AJ
Number: | 00157508 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER LEISURE PARK,LANCASTER,LA1 3LA
Number: | 06959462 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROWALLEN PARADE,DAGENHAM,RM8 1XU
Number: | 07478806 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |