Advanced company searchLink opens in new window

PAPARAZZI RESTAURANTS (BRIDGE OF ALLAN) LIMITED

Company number SC366174

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)
26 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
  • GBP 150
26 Jul 2013 O/C EARLY DISS Order of court for early dissolution
28 Sep 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS on 31 May 2012
31 May 2012 CO4.2(Scot) Court order notice of winding up
31 May 2012 4.2(Scot) Notice of winding up order
30 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
31 Dec 2010 AD01 Registered office address changed from Herrislea House Hotel Veensgarth Tingwall Shetland ZE2 9SB United Kingdom on 31 December 2010
28 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
28 Sep 2010 CH03 Secretary's details changed for Marjorie Isobel Tait Williamson on 28 September 2010
29 Jun 2010 AA01 Current accounting period extended from 30 September 2010 to 30 November 2010
04 Feb 2010 TM01 Termination of appointment of William Frame as a director
28 Sep 2009 NEWINC Incorporation