Company NameParisol Limited
Company StatusDissolved
Company NumberSC397899
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)
Previous NameDurisol Northern Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameNicholas Charles Brigstocke
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 29 August 2014)
RoleSales
Country of ResidenceEngland
Correspondence AddressCraven Home Cottage
Little Stainton
Skipton
North Yorkshire
BD23 3NX
Director NameMr Colin Frank McLachlan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2pq
PA17 5DT
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Nicholas Charles Brigstocke
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,504
Cash£8,311
Current Liabilities£35,107

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Statement of capital following an allotment of shares on 27 April 2012
  • GBP 200
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 27 April 2012
  • GBP 200
(3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
26 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-03
(1 page)
26 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-03
(1 page)
26 October 2011Company name changed durisol northern LIMITED\certificate issued on 26/10/11
  • CONNOT ‐
(3 pages)
26 October 2011Company name changed durisol northern LIMITED\certificate issued on 26/10/11
  • CONNOT ‐
(3 pages)
23 September 2011Appointment of Nicholas Charles Brigstocke as a director (3 pages)
23 September 2011Appointment of Nicholas Charles Brigstocke as a director (3 pages)
18 August 2011Termination of appointment of Colin Mclachlan as a director (2 pages)
18 August 2011Termination of appointment of Colin Mclachlan as a director (2 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)