BARGA PAISLEY LTD

25 New Street, Paisley, PA1 1XU, Scotland
StatusDISSOLVED
Company No.SC590586
CategoryPrivate Limited Company
Incorporated06 Mar 2018
Age6 years, 2 months, 26 days
JurisdictionScotland
Dissolution23 Jan 2024
Years4 months, 9 days

SUMMARY

BARGA PAISLEY LTD is an dissolved private limited company with number SC590586. It was incorporated 6 years, 2 months, 26 days ago, on 06 March 2018 and it was dissolved 4 months, 9 days ago, on 23 January 2024. The company address is 25 New Street, Paisley, PA1 1XU, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed NEWK2 LIMITED\certificate issued on 05/10/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Old address: 2 Ardmore Mid Lodge Cardross G82 5HE Scotland

Change date: 2021-10-05

New address: 25 New Street Paisley PA1 1XU

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Old address: 2 Ardmore Road Cardross Dunbartonshire G82 5HE United Kingdom

Change date: 2020-09-25

New address: 2 Ardmore Mid Lodge Cardross G82 5HE

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Old address: Twist Bar Cafe 121-123 Greenock PA15 1YD Scotland

Change date: 2019-02-07

New address: 2 Ardmore Road Cardross Dunbartonshire G82 5HE

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-07

Officer name: Mr David Samuel Grant Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Stephen Samuel Heggie

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-07

Psc name: David Samuel Grant Davidson

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-07

Psc name: Stephen Samuel Heggie

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kate Jessica Wooding

Cessation date: 2019-02-07

Documents

View document PDF

Incorporation company

Date: 06 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39 HANOVER LIMITED

28 STAFFORD STREET,EDINBURGH,EH3 7BD

Number:SC552449
Status:ACTIVE
Category:Private Limited Company

BURTON PVT LTD

300 PLATT LANE,MANCHESTER,M14 7BZ

Number:10321729
Status:ACTIVE
Category:Private Limited Company

COHESE LIMITED

SUITE 2, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09781317
Status:ACTIVE
Category:Private Limited Company

GREEN ACRE DEVELOPMENTS (SW) LIMITED

GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ

Number:05587935
Status:ACTIVE
Category:Private Limited Company

JENKS BOLTS LTD.

NO 2, 41 MORTON ROAD,LONDON,N1 3GF

Number:09112678
Status:ACTIVE
Category:Private Limited Company

MESSAGE AND MEANING LTD

38 GORDON ROAD,COWES,PO31 7SL

Number:07358986
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