Company NamePaper Doll Militia Limited
DirectorSarah Mitchell Holmes
Company StatusActive
Company NumberSC442533
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2013(11 years, 2 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Sarah Mitchell Holmes
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleAerialist, Co-Artistic Director
Country of ResidenceScotland
Correspondence Address0/1 4 Grantley Gardens 0/1 4 Grantley Gardens
Glasgow
Lanarkshire
G41 3QA
Scotland
Director NameAndrea Willson
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2013(same day as company formation)
RolePerformer/Producer
Country of ResidenceUnited States
Correspondence Address106 Ridge Road?????
Florida
Jupiter
Palm Beach
33477
Director NameMs Andrea May Willson
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleChoreographer And Performer
Country of ResidenceUnited States
Correspondence Address70/2 Marchmont Crescent Marchmont Crescent
Edinburgh
EH9 1HD
Scotland
Director NameKate Gilliam
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2014)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address70/2 Marchmont Crescent Marchmont Crescent
Edinburgh
EH9 1HD
Scotland
Director NameMrs Gillian Watt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2014)
RoleYoga Teacher
Country of ResidenceScotland
Correspondence Address70/2 Marchmont Crescent Marchmont Crescent
Edinburgh
EH9 1HD
Scotland
Director NameMrs Blaise Tara Donald
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2014)
RoleSmall Business Owner
Country of ResidenceUnited Kingdom
Correspondence Address70/2 Marchmont Crescent Marchmont Crescent
Edinburgh
EH9 1HD
Scotland
Secretary NameMs Sarah Mitchell Holmes
StatusResigned
Appointed25 April 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2014)
RoleCompany Director
Correspondence Address70/2 Marchmont Crescent Marchmont Crescent
Edinburgh
EH9 1HD
Scotland

Location

Registered Address0/1 4 Grantley Gardens
Glasgow
Lanarkshire
G41 3QA
Scotland
ConstituencyGlasgow South
WardPollokshields

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (7 pages)
23 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 March 2021 (7 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
10 June 2020Previous accounting period extended from 11 February 2020 to 31 March 2020 (1 page)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 11 February 2019 (2 pages)
10 July 2019Registered office address changed from 57/5 Marchmont Road Edinburgh EH9 1HT Scotland to 0/1 4 Grantley Gardens 0/1 4 Grantley Gardens Glasgow Lanarkshire G41 3QA on 10 July 2019 (1 page)
23 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 November 2018Micro company accounts made up to 11 February 2018 (7 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
15 January 2018Registered office address changed from 70/2 Marchmont Crescent Marchmont Crescent Edinburgh EH9 1HD to 57/5 Marchmont Road Edinburgh EH9 1HT on 15 January 2018 (1 page)
11 November 2017Micro company accounts made up to 11 February 2017 (2 pages)
11 November 2017Micro company accounts made up to 11 February 2017 (2 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
22 April 2016Total exemption small company accounts made up to 11 February 2016 (5 pages)
22 April 2016Total exemption small company accounts made up to 11 February 2016 (5 pages)
11 March 2016Annual return made up to 12 February 2016 no member list (2 pages)
11 March 2016Annual return made up to 12 February 2016 no member list (2 pages)
19 November 2015Total exemption small company accounts made up to 11 February 2015 (5 pages)
15 October 2015Termination of appointment of Andrea May Willson as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Andrea May Willson as a director on 15 October 2015 (1 page)
9 March 2015Termination of appointment of Andrea Willson as a director on 3 March 2014 (1 page)
9 March 2015Annual return made up to 12 February 2015 no member list (2 pages)
9 March 2015Termination of appointment of Andrea Willson as a director on 3 March 2014 (1 page)
9 March 2015Director's details changed for Sarah Mitchell Holmes on 31 October 2013 (2 pages)
9 March 2015Annual return made up to 12 February 2015 no member list (2 pages)
9 March 2015Director's details changed for Sarah Mitchell Holmes on 31 October 2013 (2 pages)
9 March 2015Termination of appointment of Andrea Willson as a director on 3 March 2014 (1 page)
29 January 2015Total exemption small company accounts made up to 11 February 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 11 February 2014 (4 pages)
4 November 2014Termination of appointment of Sarah Mitchell Holmes as a secretary on 4 November 2014 (1 page)
4 November 2014Appointment of Ms Andrea May Willson as a director on 12 February 2013 (2 pages)
4 November 2014Appointment of Ms Andrea May Willson as a director on 12 February 2013 (2 pages)
4 November 2014Termination of appointment of Sarah Mitchell Holmes as a secretary on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Sarah Mitchell Holmes as a secretary on 4 November 2014 (1 page)
3 November 2014Termination of appointment of Gillian Watt as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Blaise Donald as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Blaise Donald as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Kate Gilliam as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Gillian Watt as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Gillian Watt as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Kate Gilliam as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Kate Gilliam as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Blaise Donald as a director on 3 November 2014 (1 page)
1 November 2014Previous accounting period shortened from 28 February 2014 to 11 February 2014 (1 page)
1 November 2014Previous accounting period shortened from 28 February 2014 to 11 February 2014 (1 page)
18 March 2014Annual return made up to 12 February 2014 no member list (6 pages)
18 March 2014Registered office address changed from 35 (2F1) Marchmont Crescent Edinburgh Midlothian EH9 1HQ Scotland on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 35 (2F1) Marchmont Crescent Edinburgh Midlothian EH9 1HQ Scotland on 18 March 2014 (1 page)
18 March 2014Annual return made up to 12 February 2014 no member list (6 pages)
4 May 2013Appointment of Ms. Sarah Mitchell Holmes as a secretary (1 page)
4 May 2013Appointment of Ms. Sarah Mitchell Holmes as a secretary (1 page)
7 April 2013Appointment of Blaise Donald as a director (2 pages)
7 April 2013Appointment of Kate Gilliam as a director (2 pages)
7 April 2013Appointment of Blaise Donald as a director (2 pages)
7 April 2013Appointment of Kate Gilliam as a director (2 pages)
7 April 2013Appointment of Mrs Gillian Watt as a director (2 pages)
7 April 2013Appointment of Mrs Gillian Watt as a director (2 pages)
5 April 2013Registered office address changed from 3C Brandon Street Edinburgh Midlothian EH3 5DX United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 3C Brandon Street Edinburgh Midlothian EH3 5DX United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 3C Brandon Street Edinburgh Midlothian EH3 5DX United Kingdom on 5 April 2013 (1 page)
12 February 2013Incorporation (17 pages)
12 February 2013Incorporation (17 pages)