PAD LIFESTYLE LTD
Status | DISSOLVED |
Company No. | SC485614 |
Category | Private Limited Company |
Incorporated | 01 Sep 2014 |
Age | 9 years, 9 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 04 Aug 2023 |
Years | 10 months, 4 days |
SUMMARY
PAD LIFESTYLE LTD is an dissolved private limited company with number SC485614. It was incorporated 9 years, 9 months, 7 days ago, on 01 September 2014 and it was dissolved 10 months, 4 days ago, on 04 August 2023. The company address is C/O Frp Advisory Trading Limited C/O Frp Advisory Trading Limited, Edinburgh, EH12 5HD.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 04 May 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Liquidation compulsory notice winding up order court scotland
Date: 26 Oct 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Old address: 24a Ainslie Place Edinburgh EH3 6AJ Scotland
Change date: 2021-10-01
New address: C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD
Documents
Liquidation appointment of provisional liquidator court scotland
Date: 29 Sep 2021
Category: Insolvency
Type: WU02(Scot)
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harjinder Singh Atwal
Termination date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
New address: 24a Ainslie Place Edinburgh EH3 6AJ
Change date: 2021-02-26
Old address: 108/1 George Street Edinburgh EH2 4LH
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 09 Oct 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harjinder Singh Atwal
Notification date: 2018-09-01
Documents
Notification of a person with significant control
Date: 09 Oct 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-01
Psc name: Anna Jane Atwal
Documents
Withdrawal of a person with significant control statement
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-20
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 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: 21 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change account reference date company current extended
Date: 18 Dec 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-12-31
Documents
Some Companies
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 06295176 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CROYDON ROAD,CATERHAM,CR3 6PA
Number: | 10044776 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARLSWOOD NURSERIES LIMITED,EARLSWOOD,B94 5JU
Number: | 05721135 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21, APT 23,LIVERPOOL,L1 4DL
Number: | 10765339 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LONDON & BRISTOL GROUP LIMITED
SUITE 4, STANMORE TOWERS,STANMORE,HA7 4AW
Number: | 10776690 |
Status: | ACTIVE |
Category: | Private Limited Company |
R&A PROPERTY INVESTMENTS LIMITED
72 SHORE VIEW,PETERBOROUGH,PE7 8FS
Number: | 11385430 |
Status: | ACTIVE |
Category: | Private Limited Company |