PAWS LOVING LIMITED

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC349095
CategoryPrivate Limited Company
Incorporated25 Sep 2008
Age15 years, 9 months, 16 days
JurisdictionScotland

SUMMARY

PAWS LOVING LIMITED is an active private limited company with number SC349095. It was incorporated 15 years, 9 months, 16 days ago, on 25 September 2008. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-29

Old address: 28 Craigcrook Road Edinburgh EH4 3PG

New address: 272 Bath Street Glasgow G2 4JR

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diane Henrietta Sutherland Bain Moncur

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-27

Officer name: Mr David Inglis Moncur

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-27

Officer name: Ms Janine Moncur

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-27

Officer name: Mr James Moncur

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-27

Officer name: Ms Janine Moncur

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-27

Officer name: Mrs Diane Henrietta Sutherland Bain Moncur

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-02

Old address: 28 Craigcrook Road Edinburgh EH4 3PG Scotland

New address: 28 Craigcrook Road Edinburgh EH4 3PG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-02

Old address: Jinglara Drum Kinross-Shire KY13 0UN

New address: 28 Craigcrook Road Edinburgh EH4 3PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed janine moncur

Documents

View document PDF

Incorporation company

Date: 25 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADMARSH RETAIL (NOMINEE NO.2) LIMITED

40 BROADWAY,LONDON,SW1H 0BT

Number:04139701
Status:ACTIVE
Category:Private Limited Company
Number:FC035201
Status:ACTIVE
Category:Other company type

CANOLFAN A MENTER GYMRAEG MERTHYR TUDFUL

NEUADD SOAR,MERTHYR TUDFIL,CF47 8UB

Number:06249902
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CUSTOMIZING CARPENTRY LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:10488334
Status:ACTIVE
Category:Private Limited Company

ECOSMART PLUMBING LIMITED

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:11147569
Status:ACTIVE
Category:Private Limited Company

LILYS BEAUTY LIMITED

7 UPPER GEORGE STREET,LUTON,LU1 2QX

Number:11265065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source