D. MOODIE & CO. (PAISLEY) LIMITED

Register to unlock more data on OkredoRegister

D. MOODIE & CO. (PAISLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC209571

Incorporation date

31/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

61 Glasgow Road, Paisley, PA1 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2000)
dot icon30/10/2025
Micro company accounts made up to 2025-01-30
dot icon01/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon22/11/2024
Termination of appointment of John Finette Paton as a director on 2024-11-21
dot icon29/10/2024
Micro company accounts made up to 2024-01-30
dot icon07/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon09/02/2024
Appointment of Mrs Anne Livesay Wishart as a director on 2024-02-08
dot icon27/10/2023
Micro company accounts made up to 2023-01-30
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-01-30
dot icon02/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-30
dot icon30/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-30
dot icon31/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon31/07/2020
Cessation of John Finette Paton as a person with significant control on 2020-07-31
dot icon21/10/2019
Confirmation statement made on 2019-07-28 with updates
dot icon16/10/2019
Change of share class name or designation
dot icon16/10/2019
Change of share class name or designation
dot icon08/10/2019
Micro company accounts made up to 2019-01-30
dot icon05/02/2019
Termination of appointment of William Snodgrass Fulton as a director on 2019-01-25
dot icon01/10/2018
Micro company accounts made up to 2018-01-30
dot icon02/08/2018
Director's details changed for William Snodgrass Fulton on 2018-08-01
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon02/08/2018
Director's details changed for Ronald Paton on 2018-08-01
dot icon02/08/2018
Director's details changed for Mr Robert Martin Paton on 2018-08-01
dot icon02/08/2018
Director's details changed for Mr John Finette Paton on 2018-08-01
dot icon02/08/2018
Director's details changed for William Snodgrass Fulton on 2018-08-01
dot icon02/08/2018
Secretary's details changed for Jessie Phyllis Paton on 2018-08-01
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon28/04/2017
Micro company accounts made up to 2017-01-30
dot icon18/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2016-01-30
dot icon22/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2015-01-30
dot icon07/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2014-01-30
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2013-01-30
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2012-01-30
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2011-01-30
dot icon06/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/08/2010
Director's details changed for Ronald Paton on 2010-07-31
dot icon10/06/2010
Total exemption small company accounts made up to 2010-01-30
dot icon27/08/2009
Return made up to 31/07/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2009-01-30
dot icon28/08/2008
Return made up to 31/07/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-01-30
dot icon09/10/2007
Registered office changed on 09/10/07 from: 19 glasgow road paisley renfrewshire PA1 3QX
dot icon06/09/2007
Return made up to 31/07/07; no change of members
dot icon02/07/2007
Total exemption small company accounts made up to 2007-01-30
dot icon24/08/2006
Return made up to 31/07/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2006-01-30
dot icon11/08/2005
Return made up to 31/07/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2005-01-30
dot icon12/05/2005
Director's particulars changed
dot icon27/08/2004
Return made up to 31/07/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2004-01-30
dot icon08/09/2003
Return made up to 31/07/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2003-01-30
dot icon05/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon28/08/2002
Return made up to 31/07/02; no change of members
dot icon16/07/2002
Total exemption small company accounts made up to 2002-01-30
dot icon20/08/2001
Return made up to 31/07/01; full list of members
dot icon13/07/2001
Accounting reference date extended from 31/07/01 to 30/01/02
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
Resolutions
dot icon15/02/2001
Memorandum and Articles of Association
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Conve 05/02/01
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon21/08/2000
Certificate of change of name
dot icon16/08/2000
Nc inc already adjusted 15/08/00
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon31/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
128.22K
-
0.00
-
-
2022
2
130.55K
-
0.00
-
-
2023
3
150.27K
-
0.00
-
-
2023
3
150.27K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

150.27K £Ascended15.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paton, John Finette
Director
22/08/2000 - 21/11/2024
5
Paton, Robert Martin
Director
22/08/2000 - Present
10
Wishart, Anne Livesay
Director
08/02/2024 - Present
2
Paton, Ronald
Director
22/08/2000 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D. MOODIE & CO. (PAISLEY) LIMITED

D. MOODIE & CO. (PAISLEY) LIMITED is an(a) Active company incorporated on 31/07/2000 with the registered office located at 61 Glasgow Road, Paisley, PA1 3PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D. MOODIE & CO. (PAISLEY) LIMITED?

toggle

D. MOODIE & CO. (PAISLEY) LIMITED is currently Active. It was registered on 31/07/2000 .

Where is D. MOODIE & CO. (PAISLEY) LIMITED located?

toggle

D. MOODIE & CO. (PAISLEY) LIMITED is registered at 61 Glasgow Road, Paisley, PA1 3PD.

What does D. MOODIE & CO. (PAISLEY) LIMITED do?

toggle

D. MOODIE & CO. (PAISLEY) LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

How many employees does D. MOODIE & CO. (PAISLEY) LIMITED have?

toggle

D. MOODIE & CO. (PAISLEY) LIMITED had 3 employees in 2023.

What is the latest filing for D. MOODIE & CO. (PAISLEY) LIMITED?

toggle

The latest filing was on 30/10/2025: Micro company accounts made up to 2025-01-30.