48 West George Street
Glasgow
G2 1BP
Scotland
Director Name | Mr David John Rushton |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices, Papertank Limited 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Website | papertank.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5526954 |
Telephone region | Glasgow |
Registered Address | 69 Dixon Road, Unit 12 Glasgow G42 8AT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher David Baldie 50.00% Ordinary |
---|---|
50 at £1 | David John Rushton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,806 |
Cash | £30,439 |
Current Liabilities | £8,961 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
9 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
4 October 2023 | Registered office address changed from Clyde Offices, Papertank Limited 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 69 Dixon Road, Unit 12 Glasgow G42 8AT on 4 October 2023 (1 page) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
30 August 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
2 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 September 2020 | Registered office address changed from Studio 111 South Block 60 Osborne Street Glasgow G1 5QH to Clyde Offices, Papertank Limited 2nd Floor 48 West George Street Glasgow G2 1BP on 24 September 2020 (1 page) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
2 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
18 December 2016 | Director's details changed for Mr David John Rushton on 16 December 2016 (2 pages) |
18 December 2016 | Director's details changed for Mr David John Rushton on 16 December 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr David John Rushton on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Christopher David Baldie on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr David John Rushton on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Christopher David Baldie on 11 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
23 December 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
23 December 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Registered office address changed from Suite 114 Pentagon Business Centre Washington Street Glasgow G3 8AZ United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Suite 114 Pentagon Business Centre Washington Street Glasgow G3 8AZ United Kingdom on 13 March 2012 (1 page) |
31 May 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 31 May 2011 (1 page) |
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
20 April 2011 | Company name changed papertank uk LIMITED\certificate issued on 20/04/11
|
20 April 2011 | Company name changed papertank uk LIMITED\certificate issued on 20/04/11
|
5 April 2011 | Incorporation (23 pages) |
5 April 2011 | Incorporation (23 pages) |