PATJAM LIMITED
Status | DISSOLVED |
Company No. | SC477017 |
Category | Private Limited Company |
Incorporated | 07 May 2014 |
Age | 10 years, 28 days |
Jurisdiction | Scotland |
Dissolution | 21 Dec 2021 |
Years | 2 years, 5 months, 14 days |
SUMMARY
PATJAM LIMITED is an dissolved private limited company with number SC477017. It was incorporated 10 years, 28 days ago, on 07 May 2014 and it was dissolved 2 years, 5 months, 14 days ago, on 21 December 2021. The company address is Oakfield House Oakfield House, Motherwell, ML1 1XA, Lanarkshire.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-23
Officer name: Jim Mcguire
Documents
Termination secretary company with name termination date
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-23
Officer name: Patricia Mcguire
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Notification of a person with significant control
Date: 09 May 2019
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-12
Psc name: Caledonian Lift Holdings Ltd
Documents
Cessation of a person with significant control
Date: 09 May 2019
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-12
Psc name: Patricia Mcguire
Documents
Cessation of a person with significant control
Date: 09 May 2019
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-12
Psc name: James Mcguire
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Stewart
Appointment date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Appoint person secretary company with name date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-19
Officer name: Mrs Patricia Mcguire
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Change account reference date company current shortened
Date: 19 Aug 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Some Companies
DIVINO INCANTO WINE & SPIRITS GROUP UK LTD
59 BONNYGATE,CUPAR,KY15 4BY
Number: | SC513879 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 WASHBROOK ROAD,NORTHAMPTONSHIRE,NN10 6AA
Number: | 04617960 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR WYNDS,DRIFFIELD,YO25 9HN
Number: | 04530250 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUDINI MARINE WINDOWS LIMITED
HALLMARK INDUSTRIAL ESTATE,ESSEX,CM0 7EH
Number: | 04069267 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10975068 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACCABEES GROUP OF COMPANIES LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10926672 |
Status: | ACTIVE |
Category: | Private Limited Company |