Company NamePaisley Vehicle Leasing Limited
Company StatusDissolved
Company NumberSC062593
CategoryPrivate Limited Company
Incorporation Date22 June 1977(46 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDouglas Jackson Currie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(24 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 23 May 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Moss Street
Paisley
Renfrewshire
PA1 1BL
Scotland
Secretary NameAlexr McAllister & McKechnie (Corporation)
StatusClosed
Appointed13 January 1989(11 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 23 May 2017)
Correspondence Address6 Moss Street
Paisley
Renfrewshire
PA1 1BL
Scotland
Director NameMrs Renate Currie
NationalityBritish
StatusResigned
Appointed13 January 1989(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 January 1991)
RoleInsurance Broker
Correspondence AddressKilmory
Brookfield
Pa5 8
Director NameHelen Wilson
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(11 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 January 2002)
RoleSpinster
Correspondence AddressFlat 50b
Alexandra Court
Bolton Street
Blackpool
Director NameMr Donald Wilson Fraser Currie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(12 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAlexander McAllister + McKechinie
6 Moss Street
Paisley

Contact

Telephone0141 8875544
Telephone regionGlasgow

Location

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

Financials

Year2013
Net Worth-£26,284
Current Liabilities£42,323

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
1 March 2017Application to strike the company off the register (3 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
9 November 2013Termination of appointment of Donald Currie as a director (1 page)
9 November 2013Termination of appointment of Donald Currie as a director (1 page)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 January 2011Director's details changed for Donald W F Currie on 11 January 2011 (2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Donald W F Currie on 11 January 2011 (2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 February 2010Secretary's details changed for Alexr Mcallister & Mckechnie on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Alexr Mcallister & Mckechnie on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Alexr Mcallister & Mckechnie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Douglas Jackson Currie on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Douglas Jackson Currie on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Douglas Jackson Currie on 4 February 2010 (2 pages)
11 February 2009Return made up to 11/01/09; full list of members (4 pages)
11 February 2009Return made up to 11/01/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2008Return made up to 11/01/08; full list of members (4 pages)
19 March 2008Return made up to 11/01/08; full list of members (4 pages)
19 March 2008Director's change of particulars / douglas currie / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / douglas currie / 19/03/2008 (1 page)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 January 2007Return made up to 11/01/07; full list of members (7 pages)
18 January 2007Return made up to 11/01/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 January 2006Return made up to 11/01/06; full list of members (7 pages)
19 January 2006Return made up to 11/01/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 January 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
25 January 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 March 2004Return made up to 11/01/04; full list of members (7 pages)
3 March 2004Return made up to 11/01/04; full list of members (7 pages)
21 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 January 2003Return made up to 11/01/03; full list of members (7 pages)
16 January 2003Return made up to 11/01/03; 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)
5 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 January 2001Return made up to 11/01/01; full list of members (6 pages)
24 January 2001Return made up to 11/01/01; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 January 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 January 1999Return made up to 11/01/99; no change of members (4 pages)
4 January 1999Return made up to 11/01/99; no change of members (4 pages)
13 January 1998Return made up to 11/01/98; full list of members (6 pages)
13 January 1998Return made up to 11/01/98; full list of members (6 pages)
24 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
24 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 January 1997Return made up to 11/01/97; full list of members (6 pages)
24 January 1997Return made up to 11/01/97; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
31 January 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)