JEAN ARMOUR LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC243732
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 21,500 . The most likely internet sites of JEAN ARMOUR LIMITED are www.jeanarmour.co.uk, and www.jean-armour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Jean Armour Limited is a Private Limited Company. The company registration number is SC243732. Jean Armour Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Jean Armour Limited is Abercorn House 79 Renfrew Road Paisley Pa3 4da. . WATERSON, Paul Davide Coia is a Secretary of the company. WATERSON, Josephine is a Director of the company. WATERSON, Paul Davide Coia is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WATERSON, John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WATERSON, Paul Davide Coia
Appointed Date: 11 February 2003

Director
WATERSON, Josephine
Appointed Date: 11 February 2003
96 years old

Director
WATERSON, Paul Davide Coia
Appointed Date: 11 February 2003
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
WATERSON, John
Resigned: 23 January 2013
Appointed Date: 11 February 2003
99 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Ellisland Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JEAN ARMOUR LIMITED Events

20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
06 Oct 2016
Accounts for a medium company made up to 31 December 2015
01 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 21,500

18 Sep 2015
Group of companies' accounts made up to 31 December 2014
10 Jul 2015
Satisfaction of charge 1 in full
...
... and 31 more events
12 Feb 2003
New director appointed
12 Feb 2003
New secretary appointed;new director appointed
12 Feb 2003
Secretary resigned
12 Feb 2003
Director resigned
11 Feb 2003
Incorporation

JEAN ARMOUR LIMITED Charges

12 May 2003
Bond & floating charge
Delivered: 16 May 2003
Status: Satisfied on 10 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…