- Company Overview for PAUL ARTHUR LTD. (SC391918)
- Filing history for PAUL ARTHUR LTD. (SC391918)
- People for PAUL ARTHUR LTD. (SC391918)
- More for PAUL ARTHUR LTD. (SC391918)
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) |
---|---|---|---|
05 Feb 2016 | CH01 | Director's details changed for Robert Paul Arthur on 1 February 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from Canmore Golf Club Venturefair Avenue Dunfermline Fife KY12 0PE to Alyth Golf Club Alyth Blairgowrie Perthshire PH11 8HF on 5 February 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | CH01 | Director's details changed for Robert Paul Arthur on 20 January 2015 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | CH01 | Director's details changed for Robert Paul Arthur on 20 January 2014 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
28 Jan 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
28 Jan 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
27 Jan 2011 | AD01 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ Scotland on 27 January 2011 | |
27 Jan 2011 | AP01 | Appointment of Robert Paul Arthur as a director | |
20 Jan 2011 | NEWINC | Incorporation |