Company NamePaper Grey Limited
DirectorEdward William Jeffrey
Company StatusActive
Company NumberSC275704
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Previous NamePaterson & Co (Accountants) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Edward William Jeffrey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(same day as company formation)
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence Address8 Links Road
Bo'Ness
EH51 9AW
Scotland
Secretary NameChristine Kinnaird Smiles
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Primrose Gardens
South Queensferry
West Lothian
EH30 9QQ
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address8 Links Road
Bo'Ness
EH51 9AW
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Financials

Year2013
Net Worth£52,797
Cash£16,456
Current Liabilities£17,273

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
5 July 2022Registered office address changed from 6 Primrose Gardens South Queensferry West Lothian EH30 9QQ to 8 Links Road Bo'ness EH51 9AW on 5 July 2022 (1 page)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2019Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 November 2017Termination of appointment of Christine Kinnaird Smiles as a secretary on 3 November 2017 (1 page)
16 November 2017Termination of appointment of Christine Kinnaird Smiles as a secretary on 3 November 2017 (1 page)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Secretary's details changed for Christine Kinnaird Smiles on 8 November 2013 (1 page)
8 November 2013Director's details changed for Edward William Jeffrey on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Edward William Jeffrey on 8 November 2013 (2 pages)
8 November 2013Secretary's details changed for Christine Kinnaird Smiles on 8 November 2013 (1 page)
8 November 2013Secretary's details changed for Christine Kinnaird Smiles on 8 November 2013 (1 page)
8 November 2013Director's details changed for Edward William Jeffrey on 8 November 2013 (2 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Edward William Jeffrey on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Edward William Jeffrey on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
12 May 2009Return made up to 08/11/08; full list of members (3 pages)
12 May 2009Return made up to 08/11/08; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Return made up to 08/11/07; full list of members (2 pages)
27 December 2007Return made up to 08/11/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Return made up to 08/11/06; full list of members (2 pages)
11 December 2006Return made up to 08/11/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Return made up to 08/11/05; full list of members (2 pages)
14 December 2005Return made up to 08/11/05; full list of members (2 pages)
12 April 2005Company name changed paterson & co (accountants) lim ited\certificate issued on 12/04/05 (2 pages)
12 April 2005Company name changed paterson & co (accountants) lim ited\certificate issued on 12/04/05 (2 pages)
12 April 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
12 April 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2004Ad 08/11/04--------- £ si 5@1=5 £ ic 95/100 (2 pages)
15 November 2004Ad 08/11/04--------- £ si 5@1=5 £ ic 95/100 (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
8 November 2004Incorporation (15 pages)
8 November 2004Incorporation (15 pages)