Company NamePallisco Joinery Ltd
DirectorRemo Pallisco
Company StatusLiquidation
Company NumberSC474686
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameMr Remo Pallisco
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleJoinery
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
PA3 4DA
Scotland

Location

Registered AddressEllersley House
30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2017 (7 years ago)
Next Return Due22 April 2018 (overdue)

Charges

16 August 2016Delivered on: 19 August 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

1 August 2023Registered office address changed from 79 Renfrew Road Paisley PA3 4DA to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 1 August 2023 (2 pages)
31 July 2018Registered office address changed from 79 Renfrew Road Paisley PA3 4DA to 79 Renfrew Road Paisley PA3 4DA on 31 July 2018 (2 pages)
30 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-28
(1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
27 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
6 June 2017Registered office address changed from C/O G Mckay Ca Studio 1017 Abbey Mill Mile End Paisley Renfrewshire PA1 1JS to 111a Neilston Road Paisley PA2 6ER on 6 June 2017 (1 page)
6 June 2017Registered office address changed from C/O G Mckay Ca Studio 1017 Abbey Mill Mile End Paisley Renfrewshire PA1 1JS to 111a Neilston Road Paisley PA2 6ER on 6 June 2017 (1 page)
29 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
29 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
29 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 August 2016Registration of charge SC4746860001, created on 16 August 2016 (8 pages)
19 August 2016Registration of charge SC4746860001, created on 16 August 2016 (8 pages)
23 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
14 April 2016Director's details changed for Mr Remo Pallisco on 1 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Remo Pallisco on 1 April 2016 (2 pages)
8 February 2016Director's details changed for Mr Remo Pallisco on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Remo Pallisco on 5 February 2016 (2 pages)
21 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
21 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)