About

Registered Number: SC103310
Date of Incorporation: 24/02/1987 (37 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 151 Carlisle Road, Airdrie, Lanarkshire, ML6 8RH

 

Page U.K. Ltd was registered on 24 February 1987 and are based in Airdrie, Lanarkshire. There are 7 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Henry N/A - 1
GRAY, Lynn 19 August 1991 13 June 1994 1
KELLY, Laura Anne Mary 20 June 2001 31 December 2012 1
RUSSELL, James Brownlie N/A 19 August 1991 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Christine 01 April 2003 - 1
LAW, Alexander Philip 11 October 1994 11 December 1998 1
MCINTYRE, Steven 11 December 1998 01 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 18 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 04 January 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 16 November 2016
CH03 - Change of particulars for secretary 16 November 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 31 December 2009
RESOLUTIONS - N/A 26 November 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 10 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 22 January 2007
363a - Annual Return 08 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 23 January 2004
363s - Annual Return 16 January 2004
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 05 March 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 16 August 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 04 February 2000
AA - Annual Accounts 13 January 2000
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 24 December 1998
287 - Change in situation or address of Registered Office 01 April 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 29 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 January 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 02 February 1995
288 - N/A 02 February 1995
AA - Annual Accounts 26 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 01 July 1994
410(Scot) - N/A 27 June 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 31 January 1993
AA - Annual Accounts 30 June 1992
363a - Annual Return 24 June 1992
419a(Scot) - N/A 20 December 1991
288 - N/A 11 September 1991
287 - Change in situation or address of Registered Office 11 September 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 19 March 1991
RESOLUTIONS - N/A 07 June 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 17 May 1990
410(Scot) - N/A 29 November 1989
AA - Annual Accounts 07 September 1989
363 - Annual Return 28 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1989
CERTNM - Change of name certificate 06 May 1988
MISC - Miscellaneous document 06 May 1988
CERTNM - Change of name certificate 06 May 1988
287 - Change in situation or address of Registered Office 04 May 1988
288 - N/A 04 May 1988
288 - N/A 04 May 1988
CERTINC - N/A 03 March 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 June 1994 Outstanding

N/A

Bond & floating charge 23 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.