Company NamePapiro Limited
Company StatusDissolved
Company NumberSC332090
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameJames And George Collie Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Anthony James Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Forbes Fleming McLennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Richard Douglas McKenzie Shepherd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr John Walker Sinclair
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Philip George Dawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(6 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitewww.jgcollie.co.uk
Telephone01224 581581
Telephone regionAberdeen

Location

Registered Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1James & George Collie Trust Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Company name changed james and george collie secretaries LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2014Company name changed james and george collie secretaries LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
(3 pages)
20 November 2014Termination of appointment of Forbes Fleming Mclennan as a director on 19 October 2014 (1 page)
20 November 2014Termination of appointment of Richard Douglas Mckenzie Shepherd as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Forbes Fleming Mclennan as a director on 19 October 2014 (1 page)
20 November 2014Termination of appointment of James and George Collie Llp as a secretary on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Richard Douglas Mckenzie Shepherd as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Anthony James Dawson as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Philip George Dawson as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of John Walker Sinclair as a director on 19 October 2014 (1 page)
20 November 2014Termination of appointment of James and George Collie Llp as a secretary on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Anthony James Dawson as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Philip George Dawson as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of John Walker Sinclair as a director on 19 October 2014 (1 page)
16 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
5 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(6 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(6 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(6 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Mr John Walker Sinclair on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Philip George Dawson on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Anthony James Dawson on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Anthony James Dawson on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Innes Richard Miller on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Innes Richard Miller on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Philip George Dawson on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Forbes Fleming Mclennan on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Forbes Fleming Mclennan on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr John Walker Sinclair on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Innes Richard Miller on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr John Walker Sinclair on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Anthony James Dawson on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Forbes Fleming Mclennan on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Philip George Dawson on 9 May 2012 (2 pages)
3 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
8 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 October 2010Registered office address changed from 1 - 7 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 1 - 7 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 13 October 2010 (1 page)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
3 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 October 2009Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Walker Sinclair on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Innes Richard Miller on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Innes Richard Miller on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Walker Sinclair on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony James Dawson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Philip George Dawson on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Mr Richard Douglas Mckenzie Shepherd on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Anthony James Dawson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Forbes Fleming Mclennan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Philip George Dawson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony James Dawson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Walker Sinclair on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Forbes Fleming Mclennan on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Philip George Dawson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Forbes Fleming Mclennan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Innes Richard Miller on 1 October 2009 (2 pages)
4 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
19 November 2008Return made up to 09/10/08; full list of members (5 pages)
19 November 2008Return made up to 09/10/08; full list of members (5 pages)
19 November 2008Location of debenture register (1 page)
19 November 2008Location of debenture register (1 page)
19 November 2008Location of register of members (1 page)
19 November 2008Registered office changed on 19/11/2008 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
19 November 2008Location of register of members (1 page)
15 May 2008Director appointed mr philip george dawson (2 pages)
15 May 2008Director appointed mr philip george dawson (2 pages)
9 May 2008Director's change of particulars / richard shepherd / 30/04/2008 (2 pages)
9 May 2008Director's change of particulars / richard shepherd / 30/04/2008 (2 pages)
9 October 2007Incorporation (40 pages)
9 October 2007Incorporation (40 pages)