Company NamePaper And Pencil Ltd
Company StatusDissolved
Company NumberSC369384
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)
Previous NameTregonning And Co Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Edward Treloar Tregonning
Date of BirthMay 1967 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaney Brae Dunrossness
Shetland
ZE2 9JG
Scotland
Director NameMrs Margaret Ann Tregonning
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressStaney Brae Dunrossness
Shetland
ZE2 9JG
Scotland

Contact

Websitewww.tregonning.co.uk

Location

Registered AddressStaney Brae
Dunrossness
Shetland
ZE2 9JG
Scotland
ConstituencyOrkney and Shetland
WardShetland South
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£77,621
Cash£760
Current Liabilities£664

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (3 pages)
22 August 2021Accounts for a dormant company made up to 30 June 2021 (3 pages)
10 December 2020Change of details for Mr Martin Edward Treloar Tregonning as a person with significant control on 1 November 2020 (2 pages)
10 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
15 October 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
9 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
9 December 2019Notification of Martin Edward Treloar Tregonning as a person with significant control on 30 November 2019 (2 pages)
9 December 2019Notification of Margaret Ann Tregonning as a person with significant control on 30 November 2019 (2 pages)
7 December 2019Withdrawal of a person with significant control statement on 7 December 2019 (2 pages)
29 July 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
6 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
2 July 2018Micro company accounts made up to 30 June 2018 (4 pages)
9 January 2018Confirmation statement made on 30 November 2017 with updates (5 pages)
1 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
1 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
4 March 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 20,000
(4 pages)
27 September 2016Purchase of own shares. (3 pages)
27 September 2016Purchase of own shares. (3 pages)
27 September 2016Solvency Statement dated 23/08/16 (1 page)
27 September 2016Solvency Statement dated 23/08/16 (1 page)
27 September 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 20,000
(4 pages)
22 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
18 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
16 December 2015Annual return made up to 30 November 2015
Statement of capital on 2015-12-16
  • GBP 30,000
(4 pages)
16 December 2015Annual return made up to 30 November 2015
Statement of capital on 2015-12-16
  • GBP 30,000
(4 pages)
24 November 2015Micro company accounts made up to 31 March 2015 (7 pages)
24 November 2015Micro company accounts made up to 31 March 2015 (7 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 30 November 2014
Statement of capital on 2015-04-22
  • GBP 30,000
(4 pages)
22 April 2015Annual return made up to 30 November 2014
Statement of capital on 2015-04-22
  • GBP 30,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 30,000
(4 pages)
17 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 30,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-08
(1 page)
16 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-08
(1 page)
16 June 2011Company name changed tregonning and co LIMITED\certificate issued on 16/06/11
  • CONNOT ‐
(3 pages)
16 June 2011Company name changed tregonning and co LIMITED\certificate issued on 16/06/11
  • CONNOT ‐
(3 pages)
19 May 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
19 May 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
24 February 2010Memorandum and Articles of Association (21 pages)
24 February 2010Memorandum and Articles of Association (21 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2009Incorporation (36 pages)
30 November 2009Incorporation (36 pages)