Company NameParadoxical Ltd
Company StatusDissolved
Company NumberSC552782
CategoryPrivate Limited Company
Incorporation Date16 December 2016(7 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter James Dobson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2018(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Union Street
Glasgow
G1 3RB
Scotland
Director NameMs Susan McCafferty
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleInsurance Claim Handler
Country of ResidenceScotland
Correspondence Address28 Drimnin Road
Glasgow
G33 6AT
Scotland
Director NameMr Declan McGeachey
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleStore Manager
Country of ResidenceScotland
Correspondence Address28 Drimnin Road
Glasgow
G33 6AT
Scotland

Location

Registered Address63 Union Street
Glasgow
G1 3RB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2019Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Compulsory strike-off action has been discontinued (1 page)
14 January 2019Micro company accounts made up to 31 December 2017 (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
24 September 2018Notification of Peter James Dobson as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Cessation of Declan Mcgeachey as a person with significant control on 24 September 2018 (1 page)
24 September 2018Cessation of Susan Mccafferty as a person with significant control on 24 September 2018 (1 page)
24 September 2018Termination of appointment of Susan Mccafferty as a director on 11 September 2018 (1 page)
20 September 2018Registered office address changed from 28 Drimnin Road Glasgow G33 6AT Scotland to 63 Union Street Glasgow G1 3RB on 20 September 2018 (1 page)
11 September 2018Termination of appointment of Declan Mcgeachey as a director on 11 September 2018 (1 page)
11 September 2018Appointment of Mr Peter James Dobson as a director on 11 September 2018 (2 pages)
3 April 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)