Advanced company searchLink opens in new window

PAISLEY PATTERN HOMES LIMITED

Company number SC137211

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
28 Oct 2015 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015
24 Sep 2015 SH19 Statement of capital on 24 September 2015
  • GBP 1.00
17 Sep 2015 CAP-SS Solvency Statement dated 15/09/15
17 Sep 2015 SH20 Statement by Directors
17 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Jun 2015 CH01 Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Jonathan Martin Austen on 8 June 2015
19 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,251
25 Jun 2014 AA Accounts made up to 30 September 2013
23 Apr 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014
24 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,251
10 Jul 2013 TM01 Termination of appointment of Thomas Walsh as a director
10 Jul 2013 AP01 Appointment of Mr Philip Alexander Jeremy Leech as a director
10 Jul 2013 AP01 Appointment of Mr Jonathan Martin Austen as a director
10 Jul 2013 TM01 Termination of appointment of Miranda Kelly as a director
04 Jul 2013 AA Accounts made up to 30 September 2012
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
08 Jun 2012 AA Accounts made up to 30 September 2011
20 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
28 Oct 2011 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011
19 Aug 2011 AD01 Registered office address changed from 144 West George Street Glasgow G2 2HG Scotland on 19 August 2011