ART AND PAPER LTD
Status | DISSOLVED |
Company No. | SC208401 |
Category | Private Limited Company |
Incorporated | 22 Jun 2000 |
Age | 24 years, 1 month, 8 days |
Jurisdiction | Scotland |
Dissolution | 12 Mar 2024 |
Years | 4 months, 18 days |
SUMMARY
ART AND PAPER LTD is an dissolved private limited company with number SC208401. It was incorporated 24 years, 1 month, 8 days ago, on 22 June 2000 and it was dissolved 4 months, 18 days ago, on 12 March 2024. The company address is 29/4 Alva Street, Edinburgh, EH2 4PS.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-03-31
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 17 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Hamilton
Notification date: 2016-08-17
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Termination secretary company with name termination date
Date: 24 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Kennedy Ws
Termination date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type dormant
Date: 27 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type dormant
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Certificate change of name company
Date: 06 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sun pictures LTD\certificate issued on 06/06/12
Documents
Change registered office address company with date old address
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-06
Old address: 17/11 William Street Edinburgh EH3 7NG Scotland
Documents
Accounts with accounts type dormant
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Change registered office address company with date old address
Date: 07 Aug 2011
Action Date: 07 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-07
Old address: 2F2 29 Alva Street Edinburgh Midlothian EH2 4PS Uk
Documents
Accounts with accounts type dormant
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Accounts with accounts type dormant
Date: 15 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from 17 william street, flat 11 edinburgh midlothian EH3 7NG
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard ashrowan
Documents
Certificate change of name company
Date: 17 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hamilton & ashrowan LTD.\certificate issued on 24/07/08
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Certificate change of name company
Date: 22 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed threshold 10 LTD.\certificate issued on 22/09/06
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Certificate change of name company
Date: 16 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed threshold 3 LTD.\certificate issued on 16/02/05
Documents
Legacy
Date: 16 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 16/02/05 from: traquair mill peeblesshire EH44 6PT
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed art 2 enterprise LTD.\certificate issued on 17/08/04
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; full list of members
Documents
Legacy
Date: 04 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 04/08/04 from: 311 cowgate edinburgh lothian EH1 1NA
Documents
Accounts with accounts type dormant
Date: 26 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Certificate change of name company
Date: 15 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cultural solutions LIMITED\certificate issued on 15/01/02
Documents
Legacy
Date: 15 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 15/01/02 from: 13 great king street edinburgh midlothian EH3 6QW
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/01; full list of members
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
25 BELLE VUE STREET,NORTH YORKSHIRE,YO14 9HU
Number: | 05614777 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALAN CULSHAW ASSOCIATES LIMITED
164 BOTLEY ROAD,SOUTHAMPTON,SO31 1BL
Number: | 04668838 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL023204 |
Status: | ACTIVE |
Category: | Limited Partnership |
180 OXFORD STREET,LONDON,W1D 1NN
Number: | 11783584 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOTEL SERVICES LIMITED
158 UXBRIDGE ROAD,LONDON,W13 8SB
Number: | 11562191 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHFLEET EDUCATIONAL CONSULTANCY LTD
TRINITY HOUSE,DARTFORD,DA1 1BB
Number: | 07040692 |
Status: | ACTIVE |
Category: | Private Limited Company |