Advanced company searchLink opens in new window

PAISLEY VEHICLE LEASING LIMITED

Company number SC062593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2017 DS01 Application to strike the company off the register
02 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
09 Nov 2013 TM01 Termination of appointment of Donald Currie as a director
24 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
11 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Jan 2011 CH01 Director's details changed for Donald W F Currie on 11 January 2011
11 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
05 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Douglas Jackson Currie on 4 February 2010
04 Feb 2010 CH04 Secretary's details changed for Alexr Mcallister & Mckechnie on 4 February 2010
11 Feb 2009 363a Return made up to 11/01/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
19 Mar 2008 363a Return made up to 11/01/08; full list of members
19 Mar 2008 288c Director's change of particulars / douglas currie / 19/03/2008