Company NamePaulin Watches Ltd.
DirectorsCharlotte Mary Dempster Paulin and Thomas Lewis Heath
Company StatusActive
Company NumberSC477943
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMs Charlotte Mary Dempster Paulin
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1, 38
St. Vincent Crescent
Glasgow
G3 8NG
Scotland
Director NameMr Thomas Lewis Heath
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleDesigner
Country of ResidenceScotland
Correspondence Address279 Abercromby Street
Suite 7
Glasgow
G40 2DD
Scotland
Director NameMs Eleanor Muriel Alice Paulin
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2022)
RoleDesigner
Country of ResidenceScotland
Correspondence Address407 Great Western Road Paulin Watches Ltd
Glasgow
G4 9JA
Scotland

Contact

Websitewww.paulinwatches.com

Location

Registered Address279 Abercromby Street
Suite 7
Glasgow
G40 2DD
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Charlotte Paulin
80.00%
Ordinary
5 at £1Katie Rose Heath
5.00%
Ordinary
5 at £1Vivian Alice Heath
5.00%
Ordinary
10 at £1Evan Gray
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Micro company accounts made up to 30 June 2022 (4 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
6 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
19 January 2023Previous accounting period extended from 31 May 2022 to 30 June 2022 (1 page)
19 October 2022Termination of appointment of Eleanor Muriel Alice Paulin as a director on 18 October 2022 (1 page)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 April 2022Registered office address changed from 407 Great Western Road Glasgow G4 9JA Scotland to 279 Abercromby Street Suite 7 Glasgow G40 2DD on 26 April 2022 (1 page)
25 April 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
30 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
17 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 February 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
24 April 2017Appointment of Ms Eleanor Muriel Alice Paulin as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Ms Eleanor Muriel Alice Paulin as a director on 24 April 2017 (2 pages)
18 April 2017Registered office address changed from 61 Parnie Street Glasgow G1 5LU Scotland to 407 Great Western Road Glasgow G4 9JA on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 61 Parnie Street Glasgow G1 5LU Scotland to 407 Great Western Road Glasgow G4 9JA on 18 April 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
21 February 2017Appointment of Mr Thomas Lewis Heath as a director on 10 February 2017 (2 pages)
21 February 2017Appointment of Mr Thomas Lewis Heath as a director on 10 February 2017 (2 pages)
13 September 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 125
(8 pages)
13 September 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 125
(8 pages)
3 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 125
(6 pages)
3 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 125
(6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 110
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 110
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 110
(4 pages)
10 November 2015Registered office address changed from , Unit E 39 Purdon Street, Glasgow, G11 6AF to 61 Parnie Street Glasgow G1 5LU on 10 November 2015 (1 page)
10 November 2015Registered office address changed from , Unit E 39 Purdon Street, Glasgow, G11 6AF to 61 Parnie Street Glasgow G1 5LU on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Unit E 39 Purdon Street Glasgow G11 6AF to 61 Parnie Street Glasgow G1 5LU on 10 November 2015 (1 page)
21 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(3 pages)
21 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(3 pages)
21 December 2014Registered office address changed from C/O Charlotte Paulin 2/1 38 St. Vincent Crescent Glasgow G3 8NG Scotland to Unit E 39 Purdon Street Glasgow G11 6AF on 21 December 2014 (1 page)
21 December 2014Registered office address changed from , C/O Charlotte Paulin, 2/1 38, St. Vincent Crescent, Glasgow, G3 8NG, Scotland to 61 Parnie Street Glasgow G1 5LU on 21 December 2014 (1 page)
21 December 2014Registered office address changed from , C/O Charlotte Paulin, 2/1 38, St. Vincent Crescent, Glasgow, G3 8NG, Scotland to 61 Parnie Street Glasgow G1 5LU on 21 December 2014 (1 page)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)