Random Accomplice Ltd. PAISLEY


Random Accomplice Ltd. was officially closed on 2023-10-24. Random Accomplice was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at 51 Bankhead Avenue, Paisley, PA2 7FT, SCOTLAND. Its total net worth was valued to be approximately 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2005-05-27) was run by 7 directors and 1 secretary.
Director Ross N. who was appointed on 07 May 2014.
Director Stella L. who was appointed on 07 May 2014.
Director Anne M. who was appointed on 07 May 2014.
Among the secretaries, we can name: John M. appointed on 27 May 2005.

The company was officially categorised as "artistic creation" (90030). The latest confirmation statement was filed on 2022-05-27 and last time the accounts were filed was on 31 May 2022. 2016-05-27 is the date of the most recent annual return.

Random Accomplice Ltd. Address / Contact

Office Address 51 Bankhead Avenue
Town Paisley
Post code PA2 7FT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC285422
Date of Incorporation Fri, 27th May 2005
Date of Dissolution Tue, 24th Oct 2023
Industry Artistic creation
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 10th Jun 2023
Last confirmation statement dated Fri, 27th May 2022

Company staff

Ross N.

Position: Director

Appointed: 07 May 2014

Stella L.

Position: Director

Appointed: 07 May 2014

Anne M.

Position: Director

Appointed: 07 May 2014

Gerard M.

Position: Director

Appointed: 19 January 2012

Ruth O.

Position: Director

Appointed: 01 January 2009

Jane D.

Position: Director

Appointed: 01 January 2009

John M.

Position: Secretary

Appointed: 27 May 2005

Julie B.

Position: Director

Appointed: 27 May 2005

David M.

Position: Director

Appointed: 09 July 2012

Resigned: 15 January 2014

Marianne M.

Position: Director

Appointed: 01 January 2009

Resigned: 07 May 2014

Andrew A.

Position: Director

Appointed: 27 May 2005

Resigned: 16 January 2012

Andrew M.

Position: Director

Appointed: 27 May 2005

Resigned: 01 September 2010

Alex M.

Position: Director

Appointed: 27 May 2005

Resigned: 31 December 2008

People with significant control

Julie B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand6 9954 9126 5436 4085 4781 495
Current Assets9 2757 0746 5436 4085 4781 495
Debtors2 2802 162    
Net Assets Liabilities4 9003 2142 6832 1881 618 
Other Debtors2 2802 162    
Other
Charity Funds4 9003 2142 6832 1881 618 
Cost Charitable Activity3 7731 9365314955701 618
Expenditure14 882   5701 618
Expenditure Material Fund 2 0255314955701 618
Income Endowments2 473339    
Income From Charitable Activity2 473250    
Income Material Fund 339    
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12 4091 6865314955701 618
Accumulated Depreciation Impairment Property Plant Equipment1 1241 1241 1241 1241 124 
Creditors4 3753 8603 8604 2203 8601 495
Depreciation Expense Property Plant Equipment61     
Net Current Assets Liabilities4 9003 2142 6832 1881 618 
Other Creditors4 3753 8603 8604 2203 8601 495
Property Plant Equipment Gross Cost1 1241 1241 1241 1241 124 
Total Assets Less Current Liabilities4 9003 2142 6832 1881 618 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 124
Disposals Property Plant Equipment     1 124

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
Free Download (12 pages)

Company search