Company NamePASL Limited
Company StatusLiquidation
Company NumberSC470962
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Previous NamePavillion Administration Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameSally Ann Cameron
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressKpmg Llp 37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameMr Paul David Letley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressKpmg Llp 37 Albyn Place
Aberdeen
AB10 1JB
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due25 November 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due11 March 2017 (overdue)

Filing History

6 July 2020Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages)
30 June 2020Termination of appointment of Paul David Letley as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Sally Ann Cameron as a director on 30 June 2020 (1 page)
14 January 2016Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 14 January 2016 (2 pages)
14 January 2016Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 14 January 2016 (2 pages)
14 January 2016Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 14 January 2016 (2 pages)
14 January 2016Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 14 January 2016 (2 pages)
12 January 2016Court order notice of winding up (1 page)
12 January 2016Notice of winding up order (1 page)
12 January 2016Court order notice of winding up (1 page)
12 January 2016Notice of winding up order (1 page)
21 October 2015Company name changed pavillion administration services LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
21 October 2015Company name changed pavillion administration services LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
26 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)