St. Vincent Crescent
Glasgow
G3 8NG
Scotland
Director Name | Mr Thomas Lewis Heath |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 279 Abercromby Street Suite 7 Glasgow G40 2DD Scotland |
Director Name | Ms Eleanor Muriel Alice Paulin |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2022) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 407 Great Western Road Paulin Watches Ltd Glasgow G4 9JA Scotland |
Website | www.paulinwatches.com |
---|
Registered Address | 279 Abercromby Street Suite 7 Glasgow G40 2DD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Charlotte Paulin 80.00% Ordinary |
---|---|
5 at £1 | Katie Rose Heath 5.00% Ordinary |
5 at £1 | Vivian Alice Heath 5.00% Ordinary |
10 at £1 | Evan Gray 10.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
1 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 May 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
19 January 2023 | Previous accounting period extended from 31 May 2022 to 30 June 2022 (1 page) |
19 October 2022 | Termination of appointment of Eleanor Muriel Alice Paulin as a director on 18 October 2022 (1 page) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
26 April 2022 | Registered 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 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
17 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
24 April 2017 | Appointment of Ms Eleanor Muriel Alice Paulin as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Ms Eleanor Muriel Alice Paulin as a director on 24 April 2017 (2 pages) |
18 April 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
21 February 2017 | Appointment of Mr Thomas Lewis Heath as a director on 10 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Thomas Lewis Heath as a director on 10 February 2017 (2 pages) |
13 September 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
3 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 December 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
10 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|