- Company Overview for PAISLEY MUSEUM REIMAGINED LIMITED (SC618540)
- Filing history for PAISLEY MUSEUM REIMAGINED LIMITED (SC618540)
- People for PAISLEY MUSEUM REIMAGINED LIMITED (SC618540)
- More for PAISLEY MUSEUM REIMAGINED LIMITED (SC618540)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
19 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
27 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
16 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from 5a High Street Paisley PA1 2AE Scotland to Renfrewshire House Cotton Street Paisley PA1 1WB on 25 August 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
09 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Robert James Grant as a director on 17 September 2021 | |
14 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
20 Jan 2020 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
16 Sep 2019 | AD01 | Registered office address changed from 54 High Street Paisley Renfrewshire PA1 2AE to 5a High Street Paisley PA1 2AE on 16 September 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from Renfrewshire House Cotton Street Paisley Renfrewshire PA1 1WB to 54 High Street Paisley Renfrewshire PA1 2AE on 13 September 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Iain Nicolson as a director on 18 January 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr William James Campbell Lang as a director on 11 February 2019 | |
18 Jan 2019 | NEWINC | Incorporation |