PAGET RESOURCES LIMITED

1 Lochrin Square, Edinburgh, EH3 9QA
StatusDISSOLVED
Company No.SC433318
CategoryPrivate Limited Company
Incorporated25 Sep 2012
Age11 years, 7 months, 14 days
JurisdictionScotland
Dissolution09 Mar 2022
Years2 years, 2 months

SUMMARY

PAGET RESOURCES LIMITED is an dissolved private limited company with number SC433318. It was incorporated 11 years, 7 months, 14 days ago, on 25 September 2012 and it was dissolved 2 years, 2 months ago, on 09 March 2022. The company address is 1 Lochrin Square, Edinburgh, EH3 9QA.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 09 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Old address: 11a Dublin Street Edinburgh EH1 3PG

New address: 1 Lochrin Square Edinburgh EH3 9QA

Change date: 2021-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Old address: Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET

New address: 11a Dublin Street Edinburgh EH1 3PG

Change date: 2020-07-20

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2012

Action Date: 19 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-19

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Paget

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Paget

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Paget

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-23

Old address: 24 Great King Street Edinburgh EH3 6QN United Kingdom

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Townsend

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Nominees (Scotland) Limited

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coastaltide LIMITED\certificate issued on 23/10/12

Documents

View document PDF

Resolution

Date: 23 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURVEPOLITE LIMITED

345 STATION ROAD,MIDDLESEX,HA1 2YN

Number:02137618
Status:LIQUIDATION
Category:Private Limited Company

LUCKIE VEHICLE SALES LTD

10 BODYCOTE CLOSE,LEICESTER,LE9 6WT

Number:11318640
Status:ACTIVE
Category:Private Limited Company

M & M PROPERTIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09377235
Status:ACTIVE
Category:Private Limited Company

MERC-EXEC LIMITED

92 MALTHOUSE LANE MALTHOUSE LANE,CHESTERFIELD,S45 0BU

Number:03661857
Status:ACTIVE
Category:Private Limited Company

SINCLAIR CONTRACTOR SERVICES LIMITED

29 BEACONS LANE,STOCKTON-ON-TEES,TS17 5EF

Number:11584280
Status:ACTIVE
Category:Private Limited Company

SOFTCOMP CONSULTANCY LIMITED

14 SCYTHE WAY,COLCHESTER,CO3 4SJ

Number:05994372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source