Company NamePawpal Ltd
Company StatusDissolved
Company NumberSC336015
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameBaby Bundles Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Karen Allain Barbour
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Dawson Drive, Skene
Westhill
AB32 6NS
Scotland
Secretary NameMr Karen Allain Barbour
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Dawson Drive, Skene
Westhill
AB32 6NS
Scotland
Director NameMr Gary Barbour
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dawson Drive, Skene
Westhill
AB32 6NS
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Gary Barbour
50.00%
Ordinary
500 at £1Karen Allain Barbour
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,674
Cash£1,145
Current Liabilities£7,282

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 January 2017Termination of appointment of Gary Barbour as a director on 23 January 2013 (1 page)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 January 2017Termination of appointment of Gary Barbour as a director on 23 January 2013 (1 page)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Registered office address changed from 4 Dawson Drive, Skene Westhill AB32 6NS to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 4 Dawson Drive, Skene Westhill AB32 6NS to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 10 March 2016 (1 page)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
21 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
13 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
12 December 2011Company name changed baby bundles LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2011Company name changed baby bundles LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
29 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
30 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Karen Barbour on 18 January 2010 (2 pages)
27 January 2010Director's details changed for Karen Barbour on 18 January 2010 (2 pages)
27 January 2010Director's details changed for Gary Barbour on 18 January 2010 (2 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Gary Barbour on 18 January 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
10 January 2008Incorporation (8 pages)
10 January 2008Incorporation (8 pages)