Company NameParaply Ltd.
Company StatusDissolved
Company NumberSC404532
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Joan Arrol Elizabeth Mattsson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLag-Nan-Eun St Andrews Crescent
Bridge Of Tilt
Pitlochry
Perthshire
PH18 5TA
Scotland
Director NameMr Karl Ake Mattsson
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwedish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLag-Nan-Eun St Andrew's Crescent
Bridge Of Tilt
Pitlochry
Perthshire
PH18 5TA
Scotland
Director NameMr Peter Aake Mattsson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleScientist
Country of ResidenceScotland
Correspondence AddressLag-Nan-Eun St. Andrews Crescent
Bridge Of Tilt
Pitlochry
Perthshire
PH18 5TA
Scotland
Secretary NameJoan Arrol Elizabeth Mattsson
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLag-Nan-Eun St Andrews Crescent
Bridge Of Tilt
Pitlochry
Perthsire
PH18 5TA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address30 Bonnethill
Pitlochry
Perthshire
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Financials

Year2013
Net Worth-£764
Current Liabilities£126,364

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
3 December 2018Micro company accounts made up to 30 June 2018 (4 pages)
23 November 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
19 November 2015Director's details changed for Peter Aake Mattsson on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Peter Aake Mattsson on 19 November 2015 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 August 2015Secretary's details changed for Jaon Arrol Elizabeth Mattsson on 3 August 2014 (1 page)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(6 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(6 pages)
7 August 2015Secretary's details changed for Jaon Arrol Elizabeth Mattsson on 3 August 2014 (1 page)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(6 pages)
7 August 2015Secretary's details changed for Jaon Arrol Elizabeth Mattsson on 3 August 2014 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100
(4 pages)
10 August 2011Appointment of Joan Arrol Elizabeth Mattsson as a director (3 pages)
10 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (4 pages)
10 August 2011Appointment of Joan Arrol Elizabeth Mattsson as a director (3 pages)
10 August 2011Appointment of Jaon Arrol Elizabeth Mattsson as a secretary (3 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100
(4 pages)
10 August 2011Appointment of Peter Aake Mattsson as a director (3 pages)
10 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (4 pages)
10 August 2011Appointment of Jaon Arrol Elizabeth Mattsson as a secretary (3 pages)
10 August 2011Appointment of Peter Aake Mattsson as a director (3 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100
(4 pages)
10 August 2011Appointment of Karl Ake Mattsson as a director (3 pages)
10 August 2011Appointment of Karl Ake Mattsson as a director (3 pages)
5 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
5 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
5 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
5 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
5 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
5 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
2 August 2011Incorporation (24 pages)
2 August 2011Incorporation (24 pages)