Company NamePaul's Quality Butchers Ltd.
Company StatusDissolved
Company NumberSC281202
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years ago)
Dissolution Date17 April 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Paul Bernard Conway
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3 Fifth Floor Whitehall House 33 Yeaman Shor
Dundee
DD1 4BJ
Scotland
Secretary NameKaren Conway
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingsmuir Drive Smithstone
Cumbernauld
Glasgow
Lanarkshire
G68 9FB
Scotland
Director NameMrs Karen Frances Conway
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed06 April 2009(4 years after company formation)
Appointment Duration10 years (closed 17 April 2019)
RoleCo. Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Fifth Floor Whitehall House 33 Yeaman Shor
Dundee
DD1 4BJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 3 Fifth Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2013
Net Worth-£167,850
Cash£220
Current Liabilities£440,845

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Order of court for early dissolution (1 page)
8 May 2017Registered office address changed from Findlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from Findlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 May 2017 (2 pages)
12 February 2015Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 12 February 2015 (3 pages)
12 February 2015Notice of winding up order (2 pages)
12 February 2015Notice of winding up order (2 pages)
12 February 2015Court order notice of winding up (1 page)
12 February 2015Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 12 February 2015 (3 pages)
12 February 2015Court order notice of winding up (1 page)
19 January 2015Appointment of a provisional liquidator (1 page)
19 January 2015Appointment of a provisional liquidator (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
(4 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
(4 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
(4 pages)
9 August 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 June 2012Registered office address changed from 3 Kingsmuir Drive Smithstone Cumbernauld Glasgow G68 9FB Scotland on 13 June 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Registered office address changed from 3 Kingsmuir Drive Smithstone Cumbernauld Glasgow G68 9FB Scotland on 13 June 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 May 2012Director's details changed for Paul Conway on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Karen Conway on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Paul Conway on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Karen Conway on 29 May 2012 (2 pages)
23 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 May 2012Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland on 9 May 2012 (1 page)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 July 2011Registered office address changed from 10/12 Main Street Kilsyth G65 0AQ on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 10/12 Main Street Kilsyth G65 0AQ on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 10/12 Main Street Kilsyth G65 0AQ on 8 July 2011 (1 page)
11 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 May 2010Director's details changed for Paul Conway on 8 March 2010 (2 pages)
14 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Karen Conway on 8 March 2010 (2 pages)
14 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Karen Conway on 8 March 2010 (2 pages)
14 May 2010Director's details changed for Paul Conway on 8 March 2010 (2 pages)
14 May 2010Director's details changed for Karen Conway on 8 March 2010 (2 pages)
14 May 2010Director's details changed for Paul Conway on 8 March 2010 (2 pages)
14 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 April 2009Director appointed karen conway (2 pages)
23 April 2009Director appointed karen conway (2 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 January 2009Return made up to 08/03/08; full list of members (3 pages)
8 January 2009Return made up to 08/03/08; full list of members (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 April 2007Return made up to 08/03/07; no change of members (6 pages)
27 April 2007Return made up to 08/03/07; no change of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
28 March 2006Return made up to 08/03/06; full list of members (6 pages)
28 March 2006Return made up to 08/03/06; full list of members (6 pages)
30 March 2005Ad 17/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2005Ad 17/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
8 March 2005Incorporation (16 pages)
8 March 2005Incorporation (16 pages)