UKBizDB.co.uk

PAUL APPLETON TRADING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hillcrest, Peareth Hall Road, Gateshead, United Kingdom, NE9 7NT

Secretary02 November 1999Active
C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director17 May 2012Active
C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director02 November 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary26 October 1999Active
3, High Street, Kinross, Scotland, KY13 8AW

Director24 May 2010Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director26 October 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Gazette

Gazette dissolved liquidation.

Download
2023-10-26Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-07-31Resolution

Resolution.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Officers

Change person director company with change date.

Download
2015-07-03Officers

Change person director company with change date.

Download
2015-07-03Officers

Change person director company with change date.

Download
2015-07-03Officers

Change person director company with change date.

Download
2015-07-03Officers

Change person director company with change date.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Officers

Change person director company with change date.

Download
2014-10-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.