Company NamePain Au Van Ltd
Company StatusDissolved
Company NumberSC336577
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameSally H Ltd.

Business Activity

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

Directors

Director NameMr Angus Millar Watson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Secretary NameMrs Barbara Watson
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Director NameLynne Miller Watson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2017)
RoleBakery Consultant
Country of ResidenceEngland
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
ConstituencyAngus
WardMontrose and District
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Lynne Watson
75.00%
Ordinary A
1 at £1Angus Watson
12.50%
Ordinary B
1 at £1Barbara Watson
12.50%
Ordinary B

Financials

Year2014
Net Worth£3,034
Cash£5,913
Current Liabilities£3,701

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (3 pages)
19 October 2018Cessation of Lynne Miller Watson as a person with significant control on 31 October 2017 (1 page)
19 October 2018Notification of Angus Millar Watson as a person with significant control on 31 October 2017 (2 pages)
19 October 2018Termination of appointment of Lynne Miller Watson as a director on 31 October 2017 (1 page)
8 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8
(5 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2015Director's details changed for Angus Millar Watson on 29 August 2014 (2 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 8
(5 pages)
23 February 2015Secretary's details changed for Mrs Barbara Watson on 29 August 2014 (1 page)
23 February 2015Director's details changed for Angus Millar Watson on 29 August 2014 (2 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 8
(5 pages)
23 February 2015Secretary's details changed for Mrs Barbara Watson on 29 August 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 September 2014Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(6 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Director's details changed for Lynne Miller Watson on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
30 January 2013Director's details changed for Lynne Miller Watson on 30 January 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 February 2012Appointment of Lynne Miller Watson as a director (2 pages)
21 February 2012Appointment of Lynne Miller Watson as a director (2 pages)
29 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
28 January 2012Statement of capital following an allotment of shares on 22 January 2012
  • GBP 8
(3 pages)
28 January 2012Statement of capital following an allotment of shares on 22 January 2012
  • GBP 8
(3 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 July 2011Company name changed sally h LTD.\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2011Company name changed sally h LTD.\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
20 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 February 2009Location of debenture register (1 page)
6 February 2009Registered office changed on 06/02/2009 from guthrie castle guthrie forfar angus DD8 2TP (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Registered office changed on 06/02/2009 from guthrie castle guthrie forfar angus DD8 2TP (1 page)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from 84 baltic street montrose DD10 8ET (1 page)
28 February 2008Registered office changed on 28/02/2008 from 84 baltic street montrose DD10 8ET (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)