Company NamePaige Design Practice Ltd.
Company StatusDissolved
Company NumberSC260204
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Dissolution Date26 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameRaymond Nicholas Webb Paige
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameFrench Duncan Ca (Corporation)
StatusClosed
Appointed03 December 2003(same day as company formation)
Correspondence Address375 West George Street
Glasgow
G2 4LH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Raymond Nicholas Webb Paige
100.00%
Ordinary

Financials

Year2014
Cash£453
Current Liabilities£706

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Director's details changed for Raymond Nicholas Webb Paige on 4 December 2011 (2 pages)
11 January 2013Director's details changed for Raymond Nicholas Webb Paige on 4 December 2011 (2 pages)
11 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(3 pages)
11 January 2013Director's details changed for Raymond Nicholas Webb Paige on 4 December 2011 (2 pages)
11 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(3 pages)
11 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Secretary's details changed for French Duncan Ca on 3 December 2009 (2 pages)
7 January 2010Secretary's details changed for French Duncan Ca on 3 December 2009 (2 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for French Duncan Ca on 3 December 2009 (2 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Raymond Nicholas Webb Paige on 3 December 2009 (2 pages)
7 January 2010Director's details changed for Raymond Nicholas Webb Paige on 3 December 2009 (2 pages)
7 January 2010Director's details changed for Raymond Nicholas Webb Paige on 3 December 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 03/12/08; full list of members (3 pages)
22 December 2008Return made up to 03/12/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 December 2007Return made up to 03/12/07; full list of members (2 pages)
13 December 2007Return made up to 03/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 January 2007Return made up to 03/12/06; full list of members (2 pages)
9 January 2007Return made up to 03/12/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 December 2005Return made up to 03/12/05; full list of members (6 pages)
1 December 2005Return made up to 03/12/05; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 December 2004Return made up to 03/12/04; full list of members (6 pages)
2 December 2004Return made up to 03/12/04; full list of members (6 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
3 December 2003Incorporation (16 pages)
3 December 2003Incorporation (16 pages)