Advanced company searchLink opens in new window

ROSE PAUL LTD

Company number SC519172

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2023 DS01 Application to strike the company off the register
11 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
24 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
12 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
15 Dec 2020 AA Accounts for a small company made up to 31 December 2019
05 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Jun 2019 PSC07 Cessation of Rosemary Doherty as a person with significant control on 13 June 2019
13 Jun 2019 PSC02 Notification of Drum Development Group Limited as a person with significant control on 13 June 2019
13 Jun 2019 PSC07 Cessation of Paul Francis Doherty as a person with significant control on 13 June 2019
12 Apr 2019 AD01 Registered office address changed from West Glen House West Glen Road Kilmacolm PA13 4PH United Kingdom to 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Paul Francis Doherty as a director on 5 April 2019
12 Apr 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
12 Apr 2019 TM01 Termination of appointment of Rosemary Doherty as a director on 5 April 2019
12 Apr 2019 AP01 Appointment of Mr Stuart Charles Oag as a director on 5 April 2019
12 Apr 2019 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 5 April 2019
12 Apr 2019 AP01 Appointment of Mr Graeme Morrison Bone as a director on 5 April 2019
19 Dec 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
28 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates