Company NamePapertank Limited
DirectorsChristopher David Baldie and David John Rushton
Company StatusActive
Company NumberSC397013
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years, 1 month ago)
Previous NamePapertank UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher David Baldie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices, Papertank Limited 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr David John Rushton
Date of BirthDecember 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices, Papertank Limited 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland

Contact

Websitepapertank.co.uk
Email address[email protected]
Telephone0141 5526954
Telephone regionGlasgow

Location

Registered Address69 Dixon Road, Unit 12
Glasgow
G42 8AT
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher David Baldie
50.00%
Ordinary
50 at £1David John Rushton
50.00%
Ordinary

Financials

Year2014
Net Worth£25,806
Cash£30,439
Current Liabilities£8,961

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year, 1 month ago)
Next Return Due16 April 2024 (overdue)

Filing History

9 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
4 October 2023Registered 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 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
30 August 2021Micro company accounts made up to 30 April 2021 (3 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 September 2020Registered 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 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
18 December 2016Director's details changed for Mr David John Rushton on 16 December 2016 (2 pages)
18 December 2016Director's details changed for Mr David John Rushton on 16 December 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Director's details changed for Mr David John Rushton on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Christopher David Baldie on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr David John Rushton on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Christopher David Baldie on 11 April 2016 (2 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
23 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
23 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 March 2012Registered office address changed from Suite 114 Pentagon Business Centre Washington Street Glasgow G3 8AZ United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Suite 114 Pentagon Business Centre Washington Street Glasgow G3 8AZ United Kingdom on 13 March 2012 (1 page)
31 May 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 31 May 2011 (1 page)
20 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-18
(1 page)
20 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-18
(1 page)
20 April 2011Company name changed papertank uk LIMITED\certificate issued on 20/04/11
  • CONNOT ‐
(3 pages)
20 April 2011Company name changed papertank uk LIMITED\certificate issued on 20/04/11
  • CONNOT ‐
(3 pages)
5 April 2011Incorporation (23 pages)
5 April 2011Incorporation (23 pages)