UKBizDB.co.uk

PAISLEY AUTOCARE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paisley Autocare Ltd.. The company was founded 14 years ago and was given the registration number SC365754. The firm's registered office is in GLASGOW. You can find them at Cape House, 59 Admiral Street, Glasgow, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PAISLEY AUTOCARE LTD.
Company Number:SC365754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2009
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Cape House, 59 Admiral Street, Glasgow, Scotland, G41 1HP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cape House, 59 Admiral Street, Glasgow, Scotland, G41 1HP

Director18 September 2009Active
Cape House, 59 Admiral Street, Glasgow, Scotland, G41 1HP

Director01 June 2018Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary18 September 2009Active
12 Springwell Road, North End, Durham, DH1 4LR

Director18 September 2009Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director18 September 2009Active
Studio 1017, Mile End, Abbey Mill Business Centre, Paisley, PA1 1JS

Director10 October 2011Active
39, Lochnagar Road, Motherwell, United Kingdom, ML1 2PG

Director18 September 2009Active

People with Significant Control

Mr Shaun Thomas Convery
Notified on:01 June 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:Scotland
Address:Cape House, 59 Admiral Street, Glasgow, Scotland, G41 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gibson Richmond
Notified on:01 August 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:Scotland
Address:Cape House, 59 Admiral Street, Glasgow, Scotland, G41 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Andrew Convery
Notified on:01 August 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:Scotland
Address:Cape House, 59 Admiral Street, Glasgow, Scotland, G41 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-16Gazette

Gazette filings brought up to date.

Download
2017-09-12Gazette

Gazette notice compulsory.

Download
2017-06-12Address

Change registered office address company with date old address new address.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type micro entity.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.