Company NamePaver Associates Limited
Company StatusDissolved
Company NumberSC517488
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 7 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Fiona Robertson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2015(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address36 Meadowhouse Road
Edinburgh
Midlothian
EH12 7HP
Scotland
Director NameMr George Paver
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Downie Grove
Edinburgh
Midlothian
EH12 7AX
Scotland

Location

Registered Address36 Meadowhouse Road
Edinburgh
Midlothian
EH12 7HP
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
20 November 2019Total exemption full accounts made up to 31 October 2019 (8 pages)
17 October 2019Registered office address changed from C/O Rosslyn Associates the Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA Scotland to 36 Meadowhouse Road Edinburgh Midlothian EH12 7HP on 17 October 2019 (1 page)
17 October 2019Director's details changed for Miss Fiona Robertson on 4 October 2019 (2 pages)
17 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
17 October 2019Change of details for Miss Fiona Robertson as a person with significant control on 4 October 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
20 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 February 2016Termination of appointment of George Paver as a director on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 34 Downie Grove Edinburgh Midlothian EH12 7AX United Kingdom to C/O Rosslyn Associates the Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 34 Downie Grove Edinburgh Midlothian EH12 7AX United Kingdom to C/O Rosslyn Associates the Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA on 10 February 2016 (1 page)
10 February 2016Termination of appointment of George Paver as a director on 10 February 2016 (1 page)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)