About

Registered Number: SC177196
Date of Incorporation: 14/07/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: 30 Turnberry Avenue, Gourock, PA19 1JS,

 

Paas Properties Ltd was setup in 1997, it's status is listed as "Dissolved". We do not know the number of employees at the business. Rowland, Paul James is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLAND, Paul James 14 July 1997 01 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 08 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
CH01 - Change of particulars for director 18 September 2018
CH01 - Change of particulars for director 17 September 2018
PSC04 - N/A 17 September 2018
CH03 - Change of particulars for secretary 17 September 2018
AD01 - Change of registered office address 17 September 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 17 September 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 24 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 30 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 28 April 2011
MG02s - Statement of satisfaction in full or in part of a charge 21 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 09 August 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 11 May 1999
410(Scot) - N/A 21 October 1998
363s - Annual Return 10 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 12 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.