- Company Overview for PAPER INNOVATION LIMITED (SC150034)
- Filing history for PAPER INNOVATION LIMITED (SC150034)
- People for PAPER INNOVATION LIMITED (SC150034)
- Charges for PAPER INNOVATION LIMITED (SC150034)
- Insolvency for PAPER INNOVATION LIMITED (SC150034)
- More for PAPER INNOVATION LIMITED (SC150034)
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) |
---|---|---|---|
24 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2019 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
24 Jan 2019 | 2.20B(Scot) | Administrator's progress report | |
28 Aug 2018 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
16 Aug 2018 | 2.16B(Scot) | Statement of administrator's proposal | |
16 Aug 2018 | 2.11B(Scot) | Appointment of an administrator | |
13 Aug 2018 | AD01 | Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 13 August 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Wendy Johnston as a director on 18 May 2018 | |
18 Jun 2018 | TM02 | Termination of appointment of Wendy Johnston as a secretary on 18 May 2018 | |
18 Jun 2018 | MR04 | Satisfaction of charge SC1500340006 in full | |
17 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | CH01 | Director's details changed for Steven Peter Johnston on 5 May 2016 | |
03 May 2016 | MR01 | Registration of charge SC1500340008, created on 12 April 2016 | |
23 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
23 Dec 2015 | MR04 | Satisfaction of charge 4 in full | |
23 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
08 Dec 2015 | MR01 | Registration of charge SC1500340007, created on 2 December 2015 | |
27 Nov 2015 | MR01 | Registration of charge SC1500340006, created on 27 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |