Advanced company searchLink opens in new window

PAW HAUS LTD

Company number SC703372

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)
31 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
31 May 2024 LIQ14(Scot) Final account prior to dissolution in CVL
27 Nov 2023 AD01 Registered office address changed from The Daks Building, Unit B Polbeth Industrial Estate Polbeth West Calder EH55 8TJ Scotland to C/O Middlebrooks Business Recovery & Advice 14-18 Hill Street Edinburgh EH2 3JZ on 27 November 2023
21 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-21
04 Apr 2023 AA Micro company accounts made up to 31 December 2022
03 Mar 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
10 Dec 2022 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to The Daks Building, Unit B Polbeth Industrial Estate Polbeth West Calder EH55 8TJ on 10 December 2022
10 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Jul 2022 TM01 Termination of appointment of Shamus Fitzsimons as a director on 28 July 2022
13 Jul 2022 TM01 Termination of appointment of Angela Fitzsimons as a director on 13 July 2022
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
02 Nov 2021 PSC01 Notification of Garry Knox as a person with significant control on 28 October 2021
02 Nov 2021 PSC07 Cessation of Shamus Fitzsimons as a person with significant control on 28 October 2021
02 Nov 2021 PSC07 Cessation of Angela Fitzsiimons as a person with significant control on 28 October 2021
02 Nov 2021 AP01 Appointment of Mr Garry Richard Simpson Knox as a director on 28 October 2021
08 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 100
02 Aug 2021 RP04AP01 Second filing for the appointment of Mr Ewan Hunter as a director
02 Aug 2021 RP04AP01 Second filing for the appointment of Ewan Hunter as a director
02 Aug 2021 PSC01 Notification of Shamus Fitzsimons as a person with significant control on 5 July 2021
02 Aug 2021 PSC01 Notification of Angela Fitzsiimons as a person with significant control on 5 July 2021
30 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 30 July 2021
29 Jul 2021 CH01 Director's details changed for Ms Angela Mary Fitzsimons on 6 July 2021
29 Jul 2021 AP01 Appointment of Mr Shamus Fitzsimons as a director on 5 July 2021
29 Jul 2021 AP01 Appointment of Mr Ewan Hunter as a director on 5 July 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/08/2021