PAPIRO LIMITED: Filings

  • Overview

    Company NamePAPIRO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC332090
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PAPIRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed james and george collie secretaries LIMITED\certificate issued on 21/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 20, 2014

    RES15

    Termination of appointment of John Walker Sinclair as a director on Oct 19, 2014

    1 pagesTM01

    Termination of appointment of Forbes Fleming Mclennan as a director on Oct 19, 2014

    1 pagesTM01

    Termination of appointment of Philip George Dawson as a director on Nov 19, 2014

    1 pagesTM01

    Termination of appointment of Richard Douglas Mckenzie Shepherd as a director on Nov 19, 2014

    1 pagesTM01

    Termination of appointment of Anthony James Dawson as a director on Nov 19, 2014

    1 pagesTM01

    Termination of appointment of James and George Collie Llp as a secretary on Nov 19, 2014

    1 pagesTM02

    Secretary's details changed for James & George Collie on Apr 01, 2014

    1 pagesCH04

    Accounts for a dormant company made up to Oct 31, 2013

    2 pagesAA

    Annual return made up to Oct 09, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Oct 31, 2012

    2 pagesAA

    Annual return made up to Oct 09, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John Walker Sinclair on May 09, 2012

    2 pagesCH01

    Director's details changed for Mr Richard Douglas Mckenzie Shepherd on May 09, 2012

    2 pagesCH01

    Director's details changed for Mr Innes Richard Miller on May 09, 2012

    2 pagesCH01

    Director's details changed for Mr Forbes Fleming Mclennan on May 09, 2012

    2 pagesCH01

    Director's details changed for Mr Philip George Dawson on May 09, 2012

    2 pagesCH01

    Director's details changed for Mr Anthony James Dawson on May 09, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2011

    2 pagesAA

    Annual return made up to Oct 09, 2011 with full list of shareholders

    9 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2010

    2 pagesAA

    Annual return made up to Oct 09, 2010 with full list of shareholders

    9 pagesAR01

    Registered office address changed from * 1 - 7 East Craibstone Street Aberdeen AB11 6YQ United Kingdom* on Oct 13, 2010

    1 pagesAD01

    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