Advanced company searchLink opens in new window

PAUL'S QUALITY BUTCHERS LTD.

Company number SC281202

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)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 O/C EARLY DISS Order of court for early dissolution
08 May 2017 AD01 Registered office address changed from Findlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 May 2017
12 Feb 2015 AD01 Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 12 February 2015
12 Feb 2015 CO4.2(Scot) Court order notice of winding up
12 Feb 2015 4.2(Scot) Notice of winding up order
19 Jan 2015 4.9(Scot) Appointment of a provisional liquidator
16 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
04 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
09 Aug 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from 3 Kingsmuir Drive Smithstone Cumbernauld Glasgow G68 9FB Scotland on 13 June 2012
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 CH01 Director's details changed for Paul Conway on 29 May 2012
29 May 2012 CH01 Director's details changed for Karen Conway on 29 May 2012
23 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
09 May 2012 AD01 Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland on 9 May 2012
30 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jul 2011 AD01 Registered office address changed from 10/12 Main Street Kilsyth G65 0AQ on 8 July 2011
11 May 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders