This company is commonly known as Paper Button Limited. The company was founded 8 years ago and was given the registration number SC534079. The firm's registered office is in EDINBURGH. You can find them at 62 1f1 Milton Road West, , Edinburgh, . This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | PAPER BUTTON LIMITED |
---|---|---|
Company Number | : | SC534079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2016 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 62 1f1 Milton Road West, Edinburgh, Scotland, EH15 1QU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 1f1, Milton Road West, Edinburgh, Scotland, EH15 1QU | Director | 29 April 2016 | Active |
62 1f1, Milton Road West, Edinburgh, Scotland, EH15 1QU | Director | 12 November 2020 | Active |
16/1, Robertson Avenue, Edinburgh, Scotland, EH11 1PS | Director | 29 April 2016 | Active |
24, York Street, Ayr, Scotland, KA8 8AZ | Director | 26 April 2021 | Active |
24, York Street, Ayr, Scotland, KA8 8AZ | Director | 14 May 2021 | Active |
62 1f1, Milton Road West, Edinburgh, Scotland, EH15 1QU | Director | 10 June 2020 | Active |
14, Lugar Street, Cumnock, Scotland, KA18 1AB | Director | 10 June 2019 | Active |
Mr Brian Allan Whyte | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 24, York Street, Ayr, Scotland, KA8 8AZ |
Nature of control | : |
|
Mr Robert Hunter Laurie | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 24, York Street, Ayr, Scotland, KA8 8AZ |
Nature of control | : |
|
Mr Robin Douglas Burnside | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 62 1f1, Milton Road West, Edinburgh, Scotland, EH15 1QU |
Nature of control | : |
|
Mr Brian Allan Whyte | ||
Notified on | : | 23 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 14, Lugar Street, Cumnock, Scotland, KA18 1AB |
Nature of control | : |
|
Mr Colin Groat Cursiter | ||
Notified on | : | 28 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 62 1f1, Milton Road West, Edinburgh, Scotland, EH15 1QU |
Nature of control | : |
|
Mrs Melanie Campbell Aghanya | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 62 1f1, Milton Road West, Edinburgh, Scotland, EH15 1QU |
Nature of control | : |
|
Mrs Gwen Krumins | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 62 1f1, Milton Road West, Edinburgh, Scotland, EH15 1QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-31 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-15 | Gazette | Gazette notice voluntary. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Dissolution | Dissolution application strike off company. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.