Company NamePaisley Property Investment Company, Limited
Company StatusDissolved
Company NumberSC010455
CategoryPrivate Limited Company
Incorporation Date12 June 1919(104 years, 11 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hugh Gordon McKechnie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2022(102 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 03 January 2023)
RoleDirestor
Country of ResidenceScotland
Correspondence Address6 Moss Street
Paisley
PA1 1BL
Scotland
Secretary NameAlexr McAllister & McKechnie (Corporation)
StatusClosed
Appointed30 December 1988(69 years, 7 months after company formation)
Appointment Duration34 years (closed 03 January 2023)
Correspondence Address6 Moss Street
Paisley
Renfrewshire
PA1 1BL
Scotland
Director NameIrene Sim McKechnie
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(69 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 April 1998)
RoleHotelier
Correspondence AddressCambus O'May Hotel
Ballater
Aberdeenshire
AB3 5SE
Scotland
Director NameSheila Agnes McKechnie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(69 years, 7 months after company formation)
Appointment Duration27 years (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCambus O'May Hotel
Ballater
Aberdeenshire
AB3 5SE
Scotland
Director NamePatricia McKechnie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(69 years, 7 months after company formation)
Appointment Duration32 years, 8 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Contact

Telephone0141 8875544
Telephone regionGlasgow

Location

Registered Address6 Moss Street
Paisley
PA1 1BL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

806 at £1Miss Patricia Mckechnie
50.00%
Ordinary
806 at £1Miss Sheila Mckechnie
50.00%
Ordinary

Financials

Year2014
Net Worth£6,146
Cash£1,651
Current Liabilities£2,953

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
22 September 2022Application to strike the company off the register (1 page)
28 June 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
7 February 2022Cessation of The Executors of Patricia Mckechnie as a person with significant control on 3 February 2022 (1 page)
7 February 2022Notification of The Executors of Patricia Mckechnie as a person with significant control on 23 August 2021 (2 pages)
7 February 2022Termination of appointment of Patricia Mckechnie as a director on 23 August 2021 (1 page)
7 February 2022Appointment of Mr Hugh Gordon Mckechnie as a director on 26 January 2022 (2 pages)
7 February 2022Cessation of Patricia Mckechnie as a person with significant control on 23 August 2021 (1 page)
7 February 2022Confirmation statement made on 28 December 2021 with updates (5 pages)
7 February 2022Notification of Moira Butters as a person with significant control on 3 February 2022 (2 pages)
7 February 2022Notification of Gordon Mckechnie as a person with significant control on 3 February 2022 (2 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
3 February 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
3 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
20 May 2019Director's details changed for Patricia Mckechnie on 8 May 2019 (2 pages)
20 May 2019Change of details for Miss Patricia Mckechnie as a person with significant control on 8 May 2019 (2 pages)
20 May 2019Director's details changed for Patricia Mckechnie on 14 May 2019 (2 pages)
20 May 2019Change of details for Miss Patricia Mckechnie as a person with significant control on 14 May 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
25 October 2018Termination of appointment of Sheila Agnes Mckechnie as a director on 30 December 2015 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
3 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 April 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,612
(5 pages)
14 April 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,612
(5 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,612
(5 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,612
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,612
(5 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,612
(5 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Alexr Mcallister & Mckechnie on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Patricia Mckechnie on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Sheila Agnes Mckechnie on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Alexr Mcallister & Mckechnie on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Sheila Agnes Mckechnie on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Patricia Mckechnie on 21 January 2010 (2 pages)
11 February 2009Return made up to 28/12/08; full list of members (4 pages)
11 February 2009Return made up to 28/12/08; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
5 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
5 January 2007Return made up to 28/12/06; full list of members (7 pages)
5 January 2007Return made up to 28/12/06; full list of members (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 December 2004Return made up to 28/12/04; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 December 2004Return made up to 28/12/04; full list of members (7 pages)
15 January 2004Return made up to 28/12/03; full list of members (7 pages)
15 January 2004Return made up to 28/12/03; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 February 2003Return made up to 28/12/02; full list of members (7 pages)
27 February 2003Return made up to 28/12/02; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (6 pages)
17 January 2002Return made up to 28/12/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 December 1998Return made up to 28/12/98; full list of members (6 pages)
16 December 1998Return made up to 28/12/98; full list of members (6 pages)
9 April 1998Director resigned (1 page)
9 April 1998New director appointed (2 pages)
9 April 1998Director resigned (1 page)
9 April 1998New director appointed (2 pages)
9 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 December 1997Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1997Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
14 January 1997Return made up to 28/12/96; full list of members (6 pages)
14 January 1997Return made up to 28/12/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
18 December 1995Return made up to 28/12/95; no change of members (6 pages)
18 December 1995Return made up to 28/12/95; no change of members (6 pages)