Company NamePaligap Brands Limited
Company StatusDissolved
Company NumberSC205126
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date9 April 2017 (7 years ago)
Previous NamePaligap Webworks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameAllan Sloan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleIt Administrator
Country of ResidenceUnited Kingdom
Correspondence Address55 Caerlaverock Road
Prestwick
KA9 1LP
Scotland
Director NameMr Stephen Cosh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressAlloway Mill
57 Greenfield Avenue
Ayr
Ayrshire
KA7 4NX
Scotland
Secretary NameAllan Sloan
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleIt Administrator
Country of ResidenceUnited Kingdom
Correspondence Address55 Caerlaverock Road
Prestwick
KA9 1LP
Scotland
Director NameMr Graeme David Niven
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2008)
RoleAccount Director
Country of ResidenceScotland
Correspondence Address66 Doonfoot Road
Ayr
KA7 4DP
Scotland
Director NameMr Nicholas Lambert
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2011)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address55 St. Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Director NameMs Lorna Kathryn Mary Gibson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cauldhame Rigg
Stewarton
Kilmarnock
Ayrshire
KA3 5QJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed22 July 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2007)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland

Contact

Websitewww.paligap.com/work
Telephone01292 263777
Telephone regionAyr

Location

Registered Address7th Floor
90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£59,796
Cash£1,904
Current Liabilities£147,145

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Notice of final meeting of creditors (7 pages)
9 January 2017Notice of final meeting of creditors (7 pages)
15 April 2015Notice of winding up order (1 page)
15 April 2015Court order notice of winding up (1 page)
15 April 2015Court order notice of winding up (1 page)
15 April 2015Notice of winding up order (1 page)
16 March 2015Registered office address changed from 4 Wellington Square Ayr Ayrshire KA7 1EN to 7Th Floor 90 St Vincent Street Glasgow G2 5UB on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from 4 Wellington Square Ayr Ayrshire KA7 1EN to 7Th Floor 90 St Vincent Street Glasgow G2 5UB on 16 March 2015 (2 pages)
16 March 2015Appointment of a provisional liquidator (2 pages)
16 March 2015Appointment of a provisional liquidator (2 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Termination of appointment of Lorna Gibson as a director (1 page)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Termination of appointment of Lorna Gibson as a director (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
2 February 2012Termination of appointment of Nicholas Lambert as a director (1 page)
2 February 2012Appointment of Ms Lorna Kathryn Mary Gibson as a director (2 pages)
2 February 2012Termination of appointment of Nicholas Lambert as a director (1 page)
2 February 2012Appointment of Ms Lorna Kathryn Mary Gibson as a director (2 pages)
21 December 2011Termination of appointment of Stephen Cosh as a director (1 page)
21 December 2011Termination of appointment of Stephen Cosh as a director (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Director's details changed for Mr Nicholas Lambert on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Stephen Cosh on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Allan Sloan on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr Nicholas Lambert on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Stephen Cosh on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Stephen Cosh on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Allan Sloan on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Allan Sloan on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr Nicholas Lambert on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
17 March 2009Appointment terminated director graeme niven (1 page)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Appointment terminated director graeme niven (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Director appointed mr nicholas lambert (1 page)
30 June 2008Director appointed mr nicholas lambert (1 page)
30 June 2008Return made up to 16/03/08; full list of members (4 pages)
30 June 2008Return made up to 16/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: 146 west regent street glasgow G2 2RZ (1 page)
9 July 2007Registered office changed on 09/07/07 from: 146 west regent street glasgow G2 2RZ (1 page)
16 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
19 April 2006Return made up to 16/03/06; full list of members (7 pages)
19 April 2006Return made up to 16/03/06; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
18 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004New secretary appointed (1 page)
5 August 2004New secretary appointed (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 76 bathurst drive ayr ayrshire KA7 4UA (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 76 bathurst drive ayr ayrshire KA7 4UA (1 page)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 16/03/04; full list of members (7 pages)
16 April 2004Return made up to 16/03/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 September 2002Company name changed paligap webworks LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed paligap webworks LIMITED\certificate issued on 06/09/02 (2 pages)
3 May 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 16/03/01; full list of members (6 pages)
10 April 2001Return made up to 16/03/01; full list of members (6 pages)
18 May 2000Partic of mort/charge * (6 pages)
18 May 2000Partic of mort/charge * (6 pages)
24 March 2000Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Incorporation (15 pages)
16 March 2000Incorporation (15 pages)