This company is commonly known as Paul Appleton Trading Ltd.. The company was founded 24 years ago and was given the registration number SC201068. The firm's registered office is in DUNFERMLINE. You can find them at C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.
Name | : | PAUL APPLETON TRADING LTD. |
---|---|---|
Company Number | : | SC201068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 October 1999 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillcrest, Peareth Hall Road, Gateshead, United Kingdom, NE9 7NT | Secretary | 02 November 1999 | Active |
C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 17 May 2012 | Active |
C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 02 November 1999 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 26 October 1999 | Active |
3, High Street, Kinross, Scotland, KY13 8AW | Director | 24 May 2010 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 26 October 1999 | Active |
Mrs Kathleen Hazel Appleton | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB |
Nature of control | : |
|
Mr Paul Appleton | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB |
Nature of control | : |
|
Miss Madeleine Lucy Appleton | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Address | : | C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-26 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Resolution | Resolution. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Officers | Change person director company with change date. | Download |
2015-07-03 | Officers | Change person director company with change date. | Download |
2015-07-03 | Officers | Change person director company with change date. | Download |
2015-07-03 | Officers | Change person director company with change date. | Download |
2015-07-03 | Officers | Change person director company with change date. | Download |
2014-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-29 | Officers | Change person director company with change date. | Download |
2014-10-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.