D. MOODIE & CO. (PAISLEY) LIMITED
LOMOND VENTURES (103) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 3PD

Company number SC209571
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address 61 GLASGOW ROAD, PAISLEY, PA1 3PD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 30 January 2017; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 January 2016. The most likely internet sites of D. MOODIE & CO. (PAISLEY) LIMITED are www.dmoodiecopaisley.co.uk, and www.d-moodie-co-paisley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. D Moodie Co Paisley Limited is a Private Limited Company. The company registration number is SC209571. D Moodie Co Paisley Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of D Moodie Co Paisley Limited is 61 Glasgow Road Paisley Pa1 3pd. . PATON, Jessie Phyllis is a Secretary of the company. FULTON, William Snodgrass is a Director of the company. PATON, John Finette is a Director of the company. PATON, Robert Martin is a Director of the company. PATON, Ronald is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. Director HERD, John Downie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PATON, Jessie Phyllis
Appointed Date: 22 August 2000

Director
FULTON, William Snodgrass
Appointed Date: 29 November 2002
90 years old

Director
PATON, John Finette
Appointed Date: 22 August 2000
90 years old

Director
PATON, Robert Martin
Appointed Date: 22 August 2000
54 years old

Director
PATON, Ronald
Appointed Date: 22 August 2000
86 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 22 August 2000
Appointed Date: 31 July 2000

Nominee Director
ACS NOMINEES LIMITED
Resigned: 22 August 2000
Appointed Date: 31 July 2000

Director
HERD, John Downie
Resigned: 15 November 2002
Appointed Date: 22 August 2000
91 years old

Persons With Significant Control

Mr Robert Martin Paton
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr John Finette Paton
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

D. MOODIE & CO. (PAISLEY) LIMITED Events

28 Apr 2017
Micro company accounts made up to 30 January 2017
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
11 May 2016
Total exemption small company accounts made up to 30 January 2016
22 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000

07 May 2015
Total exemption small company accounts made up to 30 January 2015
...
... and 45 more events
21 Aug 2000
Company name changed lomond ventures (103) LIMITED\certificate issued on 22/08/00
16 Aug 2000
Nc inc already adjusted 15/08/00
16 Aug 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Aug 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

31 Jul 2000
Incorporation