Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-10-19 |
delete otherexecutives Saroj Bains |
2023-10-19 |
delete person Mark Dyson |
2023-10-19 |
delete person Saroj Bains |
2023-10-19 |
delete phone 07735 890 579 |
2023-10-19 |
insert person Anne Storrie |
2023-10-19 |
insert person Ben Templeton |
2023-10-19 |
insert person Blair Martin |
2023-10-19 |
insert person Duncan McKnight |
2023-10-19 |
insert person Kevin Watkins |
2023-10-19 |
insert person Owen Ferguson |
2023-10-19 |
insert phone 0141 840 5015 |
2023-10-19 |
insert phone 07735 906 614 |
2023-09-11 |
delete person Sanaa Mehboob |
2023-09-11 |
delete person Stuart Woollard |
2023-09-11 |
insert person Donna McInnes |
2023-09-11 |
insert phone 07737 668 124 |
2023-07-07 |
delete person Jim Weir |
2023-07-07 |
delete phone 07735 906 614 |
2023-07-07 |
insert about_pages_linkeddomain gov.scot |
2023-06-04 |
delete otherexecutives Alan McGillivray |
2023-06-04 |
delete otherexecutives Shaun Anderson |
2023-06-04 |
insert phone 0141 840 5011 |
2023-06-04 |
insert phone 0141 840 5012 |
2023-06-04 |
update person_title Alan McGillivray: Technical Officer => Asset Officer |
2023-06-04 |
update person_title Fiona Nugent: Technical Clerical Officer => Asset Co - Ordinator |
2023-06-04 |
update person_title JP Armstrong: Technical Assistant ( Asset Management ) => Contracts & Compliance Officer |
2023-06-04 |
update person_title Shaun Anderson: Technical Officer => Asset Officer |
2023-04-20 |
insert phone 07782 548 942 |
2023-04-20 |
update person_title Alan Graham: Senior Projects Officer => Advice & Projects Manager |
2023-04-20 |
update person_title Annie McLaughlin: Housing Assistant => Tenancy Support Officer |
2023-04-20 |
update person_title Anton Nugent: Senior Housing Officer => Housing Manager |
2023-04-20 |
update person_title George MacPhail: Welfare Benefits Assistant => Benefits & Energy Advisor |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-24 |
update statutory_documents DIRECTOR APPOINTED MR NEIL MCCALL |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2023-03-22 |
update statutory_documents SECRETARY APPOINTED MRS SANDRA MARSHALL |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA LONEY |
2023-02-16 |
update person_title Amanda Milne: Housing Assistant ( Estates ) => Housing Assistant |
2023-02-16 |
update person_title Holly Milligan: Customer Services Officer => Housing Admin Assistant |
2023-01-15 |
insert otherexecutives Elaine Templeton |
2023-01-15 |
insert person Elaine Templeton |
2022-12-14 |
delete person Ben Wilson |
2022-12-14 |
delete phone 0141 840 5018 |
2022-12-14 |
delete phone 07737 728 785 |
2022-12-14 |
insert person Gary McKenna |
2022-12-14 |
update person_title Andrew Eaglesham: Customer Services Assistant => Customer Services Officer |
2022-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-12 |
insert person Victoria Blair |
2022-09-11 |
insert otherexecutives Emmanuel Dufegha |
2022-09-11 |
insert otherexecutives Tina Russell |
2022-09-11 |
insert personal_emails cr..@paisleyha.org.uk |
2022-09-11 |
insert email cr..@paisleyha.org.uk |
2022-09-11 |
insert person Craig Reid |
2022-09-11 |
insert person Emmanuel Dufegha |
2022-09-11 |
insert person Tina Russell |
2022-05-11 |
delete email el..@paisleyha.org.uk |
2022-05-11 |
delete person Elaine Thomson |
2022-05-11 |
delete person Jayden Laird |
2022-05-11 |
delete phone 0141 583 4104 |
2022-05-11 |
delete phone 07737 668124 |
2022-04-10 |
delete otherexecutives Holly Milligan |
2022-04-10 |
delete otherexecutives Lesley Forsyth |
2022-04-10 |
delete otherexecutives Rachel Adam |
2022-04-10 |
insert person Andrew Eaglesham |
2022-04-10 |
insert person Sanaa Mehboob |
2022-04-10 |
update person_title Alan Graham: Temp Advice and Projects Officer => Senior Projects Officer |
2022-04-10 |
update person_title Amanda Milne: Technical Assistant ( Services ) => Housing Assistant ( Estates ) |
2022-04-10 |
update person_title Anton Nugent: Temp Senior Housing Officer => Senior Housing Officer |
2022-04-10 |
update person_title Holly Milligan: Clerical Officer => Customer Services Officer |
2022-04-10 |
update person_title Lesley Forsyth: Clerical Officer => Customer Services Officer |
2022-04-10 |
update person_title Rachel Adam: Clerical Officer => Customer Services Officer |
2022-04-10 |
update person_title Steffani McDonald: Factoring Officer => Factoring and Development Officer |
2022-04-10 |
update person_title Tracy Fraser: Housing Manager => Head of Housing |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-03-21 |
update statutory_documents SECRETARY APPOINTED MRS SANDRA ANNE LONEY |
2022-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EILEEN GRAHAM |
2022-03-10 |
insert address Bute Crescent, Glenburn, Paisley, PA2 8ES |
2022-03-10 |
insert address Fairway Avenue, Glenburn, Paisley, PA2 8EX |
2022-03-10 |
insert address Iona Drive, Glenburn, Paisley, PA2 8ET |
2022-03-10 |
insert address Kerrera Drive, Glenburn, Paisley, PA2 8DD |
2021-12-07 |
delete otherexecutives Ben Wilson |
2021-12-07 |
insert otherexecutives Rachel Adam |
2021-12-07 |
delete person Fiona Markie |
2021-12-07 |
delete person Katie Kelso |
2021-12-07 |
insert person Fiona Nugent |
2021-12-07 |
insert person Jayden Laird |
2021-12-07 |
update person_title Alan Graham: Welfare Benefits Officer => Temp Advice and Projects Officer |
2021-12-07 |
update person_title Anton Nugent: Housing Officer => Temp Senior Housing Officer |
2021-12-07 |
update person_title Ben Wilson: Clerical Officer => Temp Housing Assistant |
2021-12-07 |
update person_title Rachel Adam: Clerical Assistant => Clerical Officer |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-09-09 |
delete otherexecutives Beth Arthur |
2021-09-09 |
delete otherexecutives Lisa-Jane Dock |
2021-09-09 |
delete person Beth Arthur |
2021-09-09 |
delete person Eileen Graham |
2021-09-09 |
delete person Lisa-Jane Dock |
2021-09-09 |
update person_description Drew Mason => Drew Mason |
2021-09-09 |
update person_description Ian Johnstone => Ian Johnstone |
2021-09-09 |
update person_description Jim Weir => Jim Weir |
2021-09-09 |
update person_description Karen McMillan => Karen McMillan |
2021-09-09 |
update person_description Mairi Maclean => Mairi Maclean |
2021-09-09 |
update person_description Michelle Hart => Michelle Hart |
2021-09-09 |
update person_description Sandra Loney => Sandra Loney |
2021-09-09 |
update person_description Saroj Bains => Saroj Bains |
2021-08-09 |
delete otherexecutives Alison McKeown |
2021-08-09 |
delete otherexecutives Scott Tsuro |
2021-08-09 |
delete personal_emails lo..@paisleyha.org.uk |
2021-08-09 |
insert otherexecutives Drew Mason |
2021-08-09 |
delete email lo..@paisleyha.org.uk |
2021-08-09 |
delete person Alison McKeown |
2021-08-09 |
delete person Lorna Gilroy |
2021-08-09 |
delete person Scott Tsuro |
2021-08-09 |
insert person Drew Mason |
2021-07-09 |
delete address Assurance House
2 Lawn Street
PAISLEY
PA1 1HS |
2021-07-09 |
delete person Claire Ballantyne |
2021-07-09 |
delete phone 0141 840 5011 |
2021-07-09 |
delete phone 0141 840 5013 |
2021-07-09 |
delete phone 0141 840 5014 |
2021-07-09 |
insert person James Millar |
2021-07-09 |
insert phone 07423 659 610 |
2021-07-09 |
insert phone 07735 911 831 |
2021-07-09 |
insert phone 07737 668124 |
2021-07-09 |
insert phone 07737 857 587 |
2021-07-09 |
insert phone 07776 956 830 |
2021-07-09 |
insert phone 07828 494 578 |
2021-07-09 |
insert phone 07828 498 688 |
2021-07-09 |
update person_title Lorna Gilroy: Head of Housing => null |
2021-07-07 |
delete address 64 ESPEDAIR STREET PAISLEY PA2 6RW |
2021-07-07 |
insert address 2 LAWN STREET PAISLEY SCOTLAND PA1 1HA |
2021-07-07 |
update registered_address |
2021-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM
64 ESPEDAIR STREET
PAISLEY
PA2 6RW |
2021-06-06 |
delete address 64 Espedair Street
PAISLEY
PA2 6RW |
2021-06-06 |
insert address Assurance House
2 Lawn Street
PAISLEY
PA1 1HA |
2021-06-06 |
insert address Assurance House
2 Lawn Street
PAISLEY
PA1 1HS |
2021-06-06 |
update person_title Steffani McDonald: Factoring Assistant => Factoring Officer |
2021-06-06 |
update primary_contact 64 Espedair Street
PAISLEY
PA2 6RW => Assurance House
2 Lawn Street
PAISLEY
PA1 1HA |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-04-11 |
insert person Cheryl Campbell |
2021-04-11 |
insert phone 07735 821 778 |
2021-04-11 |
insert phone 07735 890 579 |
2021-04-11 |
insert phone 07735 906 614 |
2021-04-11 |
insert phone 07737 389 614 |
2021-04-11 |
insert phone 07737 635 089 |
2021-04-11 |
insert phone 07737 682 961 |
2021-04-11 |
insert phone 07737 728 785 |
2021-04-11 |
insert phone 07737 816 221 |
2021-04-11 |
insert phone 07782 552 033 |
2021-04-11 |
insert phone 07782 554 605 |
2021-04-11 |
insert phone 07782 558 778 |
2021-04-11 |
insert phone 07828 215 826 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-01-15 |
insert person Amanda Milne |
2021-01-15 |
insert person Claire Ballantyne |
2020-09-22 |
insert otherexecutives Beth Arthur |
2020-09-22 |
delete index_pages_linkeddomain gov.scot |
2020-09-22 |
insert person Beth Arthur |
2020-07-13 |
delete person Brian Ritchie |
2020-07-13 |
insert person George MacPhail |
2020-07-13 |
insert person Ross Bready |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-05 |
delete person Logan Davidson |
2020-05-06 |
delete index_pages_linkeddomain scottishhousingregulator.gov.uk |
2020-04-05 |
insert index_pages_linkeddomain gov.scot |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2020-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PAISLEY SOUTH HOUSING ASSOCIATION / 18/05/2016 |
2020-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORTON |
2020-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SWEENEY |
2020-03-06 |
delete otherexecutives Magdalena Pawlik |
2020-03-06 |
delete person Magdalena Pawlik |
2020-02-05 |
delete person Adnan Iqbal |
2020-02-05 |
delete person Chris Turner |
2020-02-05 |
delete person Dale Caveney |
2020-02-05 |
delete person Duncan Clelland |
2020-02-05 |
delete person Reece Wyllie |
2020-02-05 |
delete phone 07751 430 410 |
2020-02-05 |
insert person Logan Davidson |
2020-02-05 |
update person_title Elaine Thomson: Technical Manager => Head of Technical |
2020-02-05 |
update person_title JP Armstrong: Technical Assistant => Technical Assistant ( Asset Management ) |
2020-02-05 |
update person_title Lorna Colville: Finance & ICT Manager; Finance; IT Manager => Head of Finance & IT |
2020-02-05 |
update person_title Lorna Gilroy: Housing Manager => Head of Housing |
2020-02-05 |
update person_title Tracy Fraser: Assistant; Housing Manager => Housing Manager |
2020-01-09 |
update statutory_documents ADOPT ARTICLES 31/10/2019 |
2019-12-07 |
update account_category FULL => SMALL |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
delete person Lesley Gilhooly |
2019-12-05 |
insert about_pages_linkeddomain oscr.org.uk |
2019-12-05 |
update person_title JP Armstrong: Technical Assistant - Services => Technical Assistant |
2019-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-10-06 |
delete otherexecutives John Sweeney |
2019-10-06 |
insert otherexecutives Lisa-Jane Dock |
2019-10-06 |
insert otherexecutives Michelle Hart |
2019-10-06 |
delete person John Sweeney |
2019-10-06 |
insert person Chris Turner |
2019-10-06 |
insert person Lisa-Jane Dock |
2019-10-06 |
insert person Michelle Hart |
2019-10-06 |
update person_title Suzanne Topcu: IT / Development Administrator => IT Officer |
2019-09-05 |
delete phone 0141 583 410 |
2019-08-06 |
delete person Gordon Black |
2019-08-06 |
insert phone 0141 583 410 |
2019-06-05 |
delete personal_emails su..@paisleyha.org.uk |
2019-06-05 |
delete email su..@paisleyha.org.uk |
2019-05-06 |
delete source_ip 46.17.93.161 |
2019-05-06 |
insert source_ip 46.17.90.40 |
2019-04-10 |
update statutory_documents DIRECTOR APPOINTED MRS SANDRA ANNE LONEY |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2019-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN GRAHAM |
2019-04-06 |
insert otherexecutives Magdalena Pawlik |
2019-04-06 |
insert personal_emails su..@paisleyha.org.uk |
2019-04-06 |
insert email su..@paisleyha.org.uk |
2019-04-06 |
insert person Magdalena Pawlik |
2019-04-06 |
insert person Suzanne Topcu |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-03-24 |
update statutory_documents 12/03/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-17 |
update statutory_documents DIRECTOR APPOINTED MR IAN JOHNSTONE |
2015-03-17 |
update statutory_documents 12/03/15 FULL LIST |
2014-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETTE DAVIS |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-05-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-05-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-04-04 |
update statutory_documents 12/03/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WEIR |
2013-03-21 |
update statutory_documents 12/03/13 FULL LIST |
2013-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENDRICUS VAN DER AAR |
2012-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-04-10 |
update statutory_documents 12/03/12 FULL LIST |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-03-28 |
update statutory_documents 12/03/11 FULL LIST |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WEIR |
2010-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-03-29 |
update statutory_documents 12/03/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MORTON / 15/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EILEEN GRAHAM / 15/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENDRICUS VAN DER AAR / 15/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEIR / 15/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANETTE DAVIS / 15/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWEENEY / 15/03/2010 |
2010-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EILEEN GRAHAM / 15/03/2010 |
2009-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-29 |
update statutory_documents DIRECTOR APPOINTED JANETTE MAVIS |
2009-10-29 |
update statutory_documents DIRECTOR APPOINTED JOHN SWEENEY |
2009-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNIE PATRICK |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS |
2007-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
2004-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-16 |
update statutory_documents SECRETARY RESIGNED |
2004-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |