PAPER INNOVATION LIMITED

PAPER INNOVATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePAPER INNOVATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150034
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PAPER INNOVATION LIMITED?

    • Manufacture of paper and paperboard (17120) / Manufacturing

    Where is PAPER INNOVATION LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PAPER INNOVATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PAPER INNOVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    17 pages2.26B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    38 pages2.16B(Scot)

    Appointment of an administrator

    26 pages2.11B(Scot)

    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 Aug 13, 2018

    2 pagesAD01

    Termination of appointment of Wendy Johnston as a director on May 18, 2018

    1 pagesTM01

    Termination of appointment of Wendy Johnston as a secretary on May 18, 2018

    1 pagesTM02

    Satisfaction of charge SC1500340006 in full

    1 pagesMR04

    Confirmation statement made on Apr 06, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 20,000
    SH01

    Director's details changed for Steven Peter Johnston on May 05, 2016

    2 pagesCH01

    Registration of charge SC1500340008, created on Apr 12, 2016

    20 pagesMR01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Registration of charge SC1500340007, created on Dec 02, 2015

    9 pagesMR01

    Registration of charge SC1500340006, created on Nov 27, 2015

    42 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Apr 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Who are the officers of PAPER INNOVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Steven Peter
    Nightingale Way
    Catterall
    PR3 1PZ Preston
    17 Brunswick
    England
    Director
    Nightingale Way
    Catterall
    PR3 1PZ Preston
    17 Brunswick
    England
    EnglandBritish39054880006
    JOHNSTON, Steven Peter
    36 Kintyre Crescent
    Newton Mearns
    G77 6SR Glasgow
    Secretary
    36 Kintyre Crescent
    Newton Mearns
    G77 6SR Glasgow
    British39054880002
    JOHNSTON, Wendy
    Byerworth Lane North
    Garstang
    PR3 1QA Preston
    Oak Barn
    England
    Secretary
    Byerworth Lane North
    Garstang
    PR3 1QA Preston
    Oak Barn
    England
    British114837820001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    RIGBY, Eric
    79 Lansdown Hill
    Fulwood
    PR2 3UX Preston
    Lancashire
    Secretary
    79 Lansdown Hill
    Fulwood
    PR2 3UX Preston
    Lancashire
    British34445030001
    GREGORY, David John
    Chapel House Farm Lodge Lane
    Elswick
    PR4 3YH Preston
    Lancashire
    Director
    Chapel House Farm Lodge Lane
    Elswick
    PR4 3YH Preston
    Lancashire
    EnglandBritish15310600001
    JOHNSTON, Wendy
    Byerworth Lane North
    Garstang
    PR3 1QA Preston
    Oak Barn
    England
    Director
    Byerworth Lane North
    Garstang
    PR3 1QA Preston
    Oak Barn
    England
    EnglandBritish114837820002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    RIGBY, Eric
    79 Lansdown Hill
    Fulwood
    PR2 3UX Preston
    Lancashire
    Director
    79 Lansdown Hill
    Fulwood
    PR2 3UX Preston
    Lancashire
    EnglandBritish34445030001
    ROBERTSON, Ian Arthur
    37 Kirkdene Avenue
    Newton Mearns
    G77 5RN Glasgow
    Director
    37 Kirkdene Avenue
    Newton Mearns
    G77 5RN Glasgow
    British39054760001

    Who are the persons with significant control of PAPER INNOVATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Peter Johnston
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    Apr 06, 2016
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does PAPER INNOVATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 12, 2016
    Delivered On May 03, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • May 03, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 02, 2015
    Delivered On Dec 08, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Dec 08, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 27, 2015
    Delivered On Nov 27, 2015
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 27, 2015Registration of a charge (MR01)
    • Jun 18, 2018Satisfaction of a charge (MR04)
    Deed of charge over debtors
    Created On Mar 28, 2013
    Delivered On Apr 09, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge all non-vesting debts now or in the future owing to the company and all other debts see form for further details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 2013Registration of a charge (MG01s)
    • Dec 23, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 27, 2013
    Delivered On Apr 09, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 2013Registration of a charge (MG01s)
    • Dec 23, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 23, 2007
    Delivered On Sep 06, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 2007Registration of a charge (410)
    • Dec 23, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 20, 2001
    Delivered On Jun 25, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 2001Registration of a charge (410)
    • Aug 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 07, 1994
    Delivered On Nov 21, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 21, 1994Registration of a charge (410)
    • Jun 29, 2001Statement of satisfaction of a charge in full or part (419a)

    Does PAPER INNOVATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2018Administration started
    Jan 21, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0