Company NamePaul Maclennan Ltd.
Company StatusDissolved
Company NumberSC324252
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul John Maclennan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 High Street
Brora
Sutherland
KW9 6PA
Scotland
Secretary NameSara Sutherland
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleSecretary
Correspondence AddressBrackendale
Ladys Loch
Brora
Sutherland
KW9 6NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Paul John Maclennan
100.00%
Ordinary

Financials

Year2014
Net Worth£8,358
Cash£29,234
Current Liabilities£20,876

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
4 May 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
26 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
29 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
14 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
14 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
4 June 2008Return made up to 23/05/08; full list of members (3 pages)
4 June 2008Return made up to 23/05/08; full list of members (3 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
23 May 2007Incorporation (17 pages)
23 May 2007Incorporation (17 pages)