Advanced company searchLink opens in new window

PAUL APPLETON TRADING LTD.

Company number SC201068

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
31 Jul 2020 AD01 Registered office address changed from 3 High Street Kinross Perth and Kinross KY13 8AW to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 31 July 2020
31 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-24
22 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
24 Mar 2020 TM01 Termination of appointment of Madeleine Lucy Appleton as a director on 24 March 2020
29 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
29 Oct 2019 CH01 Director's details changed for Miss Madeleine Lucy Appleton on 29 October 2019
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 30 November 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
04 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Jul 2015 CH01 Director's details changed for Mrs Kathleen Hazel Appleton on 15 June 2013
03 Jul 2015 CH01 Director's details changed for Miss Madeleine Lucy Appleton on 3 July 2015
03 Jul 2015 CH01 Director's details changed for Mrs Kathleen Hazel Appleton on 15 June 2013
03 Jul 2015 CH01 Director's details changed for Paul Appleton on 15 June 2013
03 Jul 2015 CH01 Director's details changed for Miss Madeleine Lucy Appleton on 3 July 2015
29 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
29 Oct 2014 CH01 Director's details changed for Paul Appleton on 1 October 2014
29 Oct 2014 CH03 Secretary's details changed for Kathleen Hazel Appleton on 1 October 2014