Company NamePaulamar Company Limited
DirectorPeter John Donohoe
Company StatusActive
Company NumberSC174993
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Peter John Donohoe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(6 days after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr John Donohoe
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address11 Broom Gardens
Kirkintilloch
Glasgow
G66 4EH
Scotland
Director NameMr James Raymond Donohoe
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed30 April 1997(6 days after company formation)
Appointment Duration19 years (resigned 05 May 2016)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address3 Hazel Grove
Lenzie
Glasgow
G66 4RS
Scotland
Director NameMrs Paula Barbara Marie Donohoe
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(6 days after company formation)
Appointment Duration19 years, 9 months (resigned 01 February 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address8 Hazel Avenue, Lenzie
Kirkintilloch
Glasgow
G66 4RP
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameHardie Caldwell Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2014(17 years after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 2021)
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Contact

Websitepaulamar.co.uk
Telephone0141 7762588
Telephone regionGlasgow

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paula Barbara Donohoe
9.09%
Ordinary
450 at £1Mr James Raymond Donohoe
40.91%
Ordinary
450 at £1Mr Peter John Donohoe
40.91%
Ordinary
50 at £1Mrs Janet Margaret Donohoe
4.55%
Ordinary B
50 at £1Mrs Norma Elizabeth Donohoe
4.55%
Ordinary B

Financials

Year2014
Net Worth£816,025
Cash£420,341
Current Liabilities£340,746

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

28 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
9 May 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
15 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
12 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
10 March 2021Termination of appointment of Hardie Caldwell Secretaries Limited as a secretary on 10 March 2021 (1 page)
3 March 2021Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 3 March 2021 (1 page)
21 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
20 May 2020Change of details for Mr Peter John Donohoe as a person with significant control on 1 April 2020 (2 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
8 May 2019Change of details for Mr Peter John Donohoe as a person with significant control on 8 May 2019 (2 pages)
8 May 2019Director's details changed for Mr Peter John Donohoe on 8 May 2019 (2 pages)
8 May 2019Director's details changed for Mr Peter John Donohoe on 8 May 2019 (2 pages)
8 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
27 July 2018Cancellation of shares. Statement of capital on 29 June 2018
  • GBP 600
(6 pages)
18 July 2018Purchase of own shares. (3 pages)
16 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 September 2017Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 743
(6 pages)
13 September 2017Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 743
(6 pages)
31 August 2017Purchase of own shares. (3 pages)
31 August 2017Purchase of own shares. (3 pages)
12 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
10 February 2017Termination of appointment of Paula Barbara Marie Donohoe as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Paula Barbara Marie Donohoe as a director on 1 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
17 June 2016Resolutions
  • RES13 ‐ 236 shares held by james raymond donohoe shall no longer carry right to vote at any general meetings 05/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 June 2016Resolutions
  • RES13 ‐ 236 shares held by james raymond donohoe shall no longer carry right to vote at any general meetings 05/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2016Cancellation of shares. Statement of capital on 5 May 2016
  • GBP 886
(4 pages)
24 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Cancellation of shares. Statement of capital on 5 May 2016
  • GBP 886
(4 pages)
9 May 2016Termination of appointment of James Raymond Donohoe as a director on 5 May 2016 (1 page)
9 May 2016Termination of appointment of James Raymond Donohoe as a director on 5 May 2016 (1 page)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,100
(7 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,100
(7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,100
(7 pages)
30 April 2015Director's details changed for Mrs Paula Barbara Marie Donohoe on 24 April 2015 (2 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,100
(7 pages)
30 April 2015Director's details changed for Mrs Paula Barbara Marie Donohoe on 24 April 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,100
(7 pages)
29 May 2014Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 29 May 2014 (1 page)
29 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,100
(7 pages)
22 May 2014Termination of appointment of Domicile Executors Trustees & Nominees Limited as a secretary (1 page)
22 May 2014Appointment of Hardie Caldwell Secretaries Limited as a secretary (2 pages)
22 May 2014Appointment of Hardie Caldwell Secretaries Limited as a secretary (2 pages)
22 May 2014Termination of appointment of Domicile Executors Trustees & Nominees Limited as a secretary (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
19 May 2011Termination of appointment of John Donohoe as a director (1 page)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
19 May 2011Termination of appointment of John Donohoe as a director (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
6 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
6 July 2010Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 24 April 2010 (1 page)
6 July 2010Director's details changed for Mr John Donohoe on 24 April 2010 (2 pages)
6 July 2010Director's details changed for Mrs Paula Barbara Marie Donohoe on 24 April 2010 (2 pages)
6 July 2010Director's details changed for Mrs Paula Barbara Marie Donohoe on 24 April 2010 (2 pages)
6 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Mr Peter John Donohoe on 24 April 2010 (2 pages)
6 July 2010Director's details changed for Mr James Raymond Donohoe on 24 April 2010 (2 pages)
6 July 2010Director's details changed for Mr John Donohoe on 24 April 2010 (2 pages)
6 July 2010Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 24 April 2010 (1 page)
6 July 2010Director's details changed for Mr James Raymond Donohoe on 24 April 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter John Donohoe on 24 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 April 2009Return made up to 24/04/09; full list of members (5 pages)
27 April 2009Return made up to 24/04/09; full list of members (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
28 April 2008Return made up to 24/04/08; full list of members (5 pages)
28 April 2008Return made up to 24/04/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
11 May 2007Return made up to 24/04/07; full list of members (4 pages)
11 May 2007Return made up to 24/04/07; full list of members (4 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
9 June 2006Return made up to 24/04/06; full list of members (4 pages)
9 June 2006Return made up to 24/04/06; full list of members (4 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
11 May 2005Return made up to 24/04/05; full list of members (4 pages)
11 May 2005Return made up to 24/04/05; full list of members (4 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
3 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
14 April 2003Return made up to 24/04/03; full list of members (9 pages)
14 April 2003Return made up to 24/04/03; full list of members (9 pages)
29 January 2003Accounts for a small company made up to 30 April 2002 (9 pages)
29 January 2003Accounts for a small company made up to 30 April 2002 (9 pages)
9 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (9 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (9 pages)
16 May 2001Return made up to 24/04/01; full list of members (8 pages)
16 May 2001Return made up to 24/04/01; full list of members (8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 November 2000Conve 09/10/00 (1 page)
10 November 2000Conve 09/10/00 (1 page)
8 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 November 2000Memorandum and Articles of Association (10 pages)
8 November 2000Memorandum and Articles of Association (10 pages)
8 November 2000Ad 09/10/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
8 November 2000Ad 09/10/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
8 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 May 2000Return made up to 24/04/00; full list of members (8 pages)
22 May 2000Return made up to 24/04/00; full list of members (8 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 August 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 June 1998Return made up to 24/04/98; full list of members (6 pages)
11 June 1998Return made up to 24/04/98; full list of members (6 pages)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
6 June 1997Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 June 1997Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
24 April 1997Incorporation (22 pages)
24 April 1997Incorporation (22 pages)