Paisley First PAISLEY


Paisley First started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC493420. The Paisley First company has been functioning successfully for ten years now and its status is active. The firm's office is based in Paisley at 1 County Place. Postal code: PA1 1BN.

The company has 9 directors, namely Paul W., Declan F. and Ian H. and others. Of them, Elaine T. has been with the company the longest, being appointed on 26 June 2018 and Paul W. has been with the company for the least time - from 30 January 2024. As of 16 April 2024, there were 27 ex directors - William D., Caroline G. and others listed below. There were no ex secretaries.

Paisley First Address / Contact

Office Address 1 County Place
Town Paisley
Post code PA1 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC493420
Date of Incorporation Mon, 15th Dec 2014
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Paul W.

Position: Director

Appointed: 30 January 2024

Declan F.

Position: Director

Appointed: 17 September 2023

Ian H.

Position: Director

Appointed: 29 August 2023

Helena B.

Position: Director

Appointed: 29 August 2023

Caroline S.

Position: Director

Appointed: 10 June 2023

Ronald G.

Position: Director

Appointed: 31 July 2022

Richard F.

Position: Director

Appointed: 10 March 2022

Alasdair M.

Position: Director

Appointed: 25 February 2020

Elaine T.

Position: Director

Appointed: 26 June 2018

William D.

Position: Director

Appointed: 14 August 2021

Resigned: 15 October 2023

Caroline G.

Position: Director

Appointed: 26 June 2021

Resigned: 14 November 2023

Jonathan C.

Position: Director

Appointed: 26 June 2021

Resigned: 12 December 2022

Alan C.

Position: Director

Appointed: 15 February 2020

Resigned: 03 March 2022

Marcus P.

Position: Director

Appointed: 30 November 2019

Resigned: 26 June 2021

Scott D.

Position: Director

Appointed: 20 August 2019

Resigned: 31 December 2020

Fiona M.

Position: Director

Appointed: 14 May 2019

Resigned: 15 April 2020

Elaine F.

Position: Director

Appointed: 09 October 2018

Resigned: 24 January 2021

Joseph B.

Position: Director

Appointed: 26 June 2018

Resigned: 08 January 2022

Peter C.

Position: Director

Appointed: 05 September 2017

Resigned: 29 March 2018

Colette C.

Position: Director

Appointed: 25 August 2016

Resigned: 24 June 2023

Thomas S.

Position: Director

Appointed: 25 August 2016

Resigned: 20 May 2019

Jason S.

Position: Director

Appointed: 25 August 2016

Resigned: 14 August 2021

Kenneth M.

Position: Director

Appointed: 15 December 2014

Resigned: 26 November 2019

Maureen H.

Position: Director

Appointed: 15 December 2014

Resigned: 05 March 2018

Kirsty A.

Position: Director

Appointed: 15 December 2014

Resigned: 25 August 2016

Gordon H.

Position: Director

Appointed: 15 December 2014

Resigned: 25 August 2016

Mary C.

Position: Director

Appointed: 15 December 2014

Resigned: 25 February 2020

David W.

Position: Director

Appointed: 15 December 2014

Resigned: 05 September 2017

Adrian K.

Position: Director

Appointed: 15 December 2014

Resigned: 25 August 2016

Ian H.

Position: Director

Appointed: 15 December 2014

Resigned: 24 April 2018

Graeme M.

Position: Director

Appointed: 15 December 2014

Resigned: 26 March 2019

Stephen M.

Position: Director

Appointed: 15 December 2014

Resigned: 15 December 2014

Joyce M.

Position: Director

Appointed: 15 December 2014

Resigned: 25 August 2016

Thomas S.

Position: Director

Appointed: 15 December 2014

Resigned: 04 February 2016

Ronnie S.

Position: Director

Appointed: 15 December 2014

Resigned: 27 October 2016

Peter P.

Position: Director

Appointed: 15 December 2014

Resigned: 05 September 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth137       
Balance Sheet
Cash Bank In Hand57 637       
Cash Bank On Hand57 63727 8509 94822 94986 78358 60518 39064 480
Current Assets68 97446 23675 13569 79489 74972 73563 398125 549
Debtors11 33718 38665 18746 8452 96614 13045 00861 069
Net Assets Liabilities137248314339358362431626
Net Assets Liabilities Including Pension Asset Liability137       
Property Plant Equipment4 3942 9241 5502 7411 4631 0245142 085
Tangible Fixed Assets4 394       
Reserves/Capital
Profit Loss Account Reserve137       
Shareholder Funds137       
Other
Accrued Liabilities2 4002 00012 91222 35012 56312 5402 8832 774
Accrued Liabilities Deferred Income69 72430 23510 87436 49559 43638 70358 053112 271
Accumulated Depreciation Impairment Property Plant Equipment1 7083 1784 5525 9737 2517 8948 4048 345
Additional Provisions Increase From New Provisions Recognised  -22249   
Average Number Employees During Period 3333334
Corporation Tax Payable-393810 71  
Creditors73 17348 85476 33572 13690 78573 32863 392127 008
Creditors Due Within One Year73 173       
Disposals Property Plant Equipment 52 123     1 595
Increase From Depreciation Charge For Year Property Plant Equipment 1 4701 3741 4211 2786435101 536
Net Current Assets Liabilities-4 199-2 618-1 200-2 342-1 036-5936-1 459
Other Creditors  6370 19651104
Other Taxation Social Security Payable9123 232 2 276 9062 0432 556
Prepayments Accrued Income73678857 68046 0051 75514 13038 92456 807
Property Plant Equipment Gross Cost6 1026 1026 1028 7148 7148 9188 91810 430
Provisions 5836606969  
Provisions For Liabilities Balance Sheet Subtotal58583660696989 
Provisions For Liabilities Charges58       
Recoverable Value-added Tax1 6014 8388 027   6 0842 262
Tangible Fixed Assets Additions6 102       
Tangible Fixed Assets Cost Or Valuation6 102       
Tangible Fixed Assets Depreciation1 708       
Tangible Fixed Assets Depreciation Charged In Period1 708       
Total Additions Including From Business Combinations Property Plant Equipment 52 123 2 612 204 3 107
Total Assets Less Current Liabilities195306350399427431520626
Trade Creditors Trade Payables17613 34952 4765701667 7243629 303
Trade Debtors Trade Receivables9 00012 760-520840   2 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 595
Future Minimum Lease Payments Under Non-cancellable Operating Leases   13 00013 00013 00013 00013 000
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   18 61313 258   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director appointment on Tuesday 30th January 2024.
filed on: 11th, February 2024
Free Download (2 pages)

Company search