Company NamePaget Resources Limited
Company StatusDissolved
Company NumberSC433318
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)
Dissolution Date9 March 2022 (2 years, 1 month ago)
Previous NameCoastaltide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Paget
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(3 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 09 March 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMount St. Ternan Mount Street
Banchory
Kincardineshire
AB31 5SL
Scotland
Director NameMrs Julie Paget
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(3 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 09 March 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMount St. Ternan Mount Street
Banchory
Kincardineshire
AB31 5SL
Scotland
Secretary NameMrs Julie Paget
StatusClosed
Appointed19 October 2012(3 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 09 March 2022)
RoleCompany Director
Correspondence AddressMount St. Ternan Mount Street
Banchory
Kincardineshire
AB31 5SL
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed25 September 2012(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£44,716
Cash£62,715
Current Liabilities£23,084

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 March 2022Final Gazette dissolved following liquidation (1 page)
9 December 2021Final account prior to dissolution in MVL (final account attached) (12 pages)
14 September 2021Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH3 9QA on 14 September 2021 (2 pages)
20 July 2020Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET to 11a Dublin Street Edinburgh EH1 3PG on 20 July 2020 (2 pages)
20 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-13
(1 page)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 100
(3 pages)
14 November 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
14 November 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
14 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 100
(3 pages)
23 October 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 October 2012 (1 page)
23 October 2012Appointment of Mrs Julie Paget as a secretary (2 pages)
23 October 2012Appointment of Mrs Julie Paget as a director (2 pages)
23 October 2012Termination of appointment of Paul Townsend as a director (1 page)
23 October 2012Termination of appointment of Paul Townsend as a director (1 page)
23 October 2012Company name changed coastaltide LIMITED\certificate issued on 23/10/12
  • CONNOT ‐
(3 pages)
23 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-19
(1 page)
23 October 2012Appointment of Mrs Julie Paget as a director (2 pages)
23 October 2012Appointment of Mr Ian Paget as a director (2 pages)
23 October 2012Appointment of Mr Ian Paget as a director (2 pages)
23 October 2012Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
23 October 2012Company name changed coastaltide LIMITED\certificate issued on 23/10/12
  • CONNOT ‐
(3 pages)
23 October 2012Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
23 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-19
(1 page)
23 October 2012Appointment of Mrs Julie Paget as a secretary (2 pages)
25 September 2012Incorporation (22 pages)
25 September 2012Incorporation (22 pages)