Company NamePaul Maclean Ltd
Company StatusDissolved
Company NumberSC432499
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Director

Director NamePaul Maclean
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address39 Redwood Avenue
Inverness
IV2 6HA
Scotland

Location

Registered Address39 Redwood Avenue
Inverness
IV2 6HA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

1 at £1Deborah Maclean
50.00%
Ordinary B
1 at £1Paul Maclean
50.00%
Ordinary A

Financials

Year2014
Net Worth£6,046
Cash£66,938
Current Liabilities£60,892

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
23 November 2015Application to strike the company off the register (3 pages)
23 November 2015Application to strike the company off the register (3 pages)
11 April 2015Director's details changed for Paul Maclean on 11 April 2015 (2 pages)
11 April 2015Director's details changed for Paul Maclean on 11 April 2015 (2 pages)
11 April 2015Registered office address changed from 10 Castlehill Drive Inverness IV2 5GR to 39 Redwood Avenue Inverness IV2 6HA on 11 April 2015 (1 page)
11 April 2015Registered office address changed from 10 Castlehill Drive Inverness IV2 5GR to 39 Redwood Avenue Inverness IV2 6HA on 11 April 2015 (1 page)
12 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(3 pages)
30 August 2013Registered office address changed from Tax Matters 23 Seafield Road Inverness Highland IV1 1SG Scotland on 30 August 2013 (1 page)
30 August 2013Registered office address changed from Tax Matters 23 Seafield Road Inverness Highland IV1 1SG Scotland on 30 August 2013 (1 page)
12 September 2012Incorporation (22 pages)
12 September 2012Incorporation (22 pages)