About

Registered Number: SC234682
Date of Incorporation: 29/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 5 Rubislaw Park Crescent, Aberdeen, AB15 8BT

 

Having been setup in 2002, Paul Thomas Consultancy Ltd has its registered office in the United Kingdom, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Elaine Louise 12 July 2013 - 1
THOMAS, Paul Frank Romney 29 July 2002 19 November 2012 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Elaine Louise 29 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 27 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 16 July 2018
CH03 - Change of particulars for secretary 27 June 2018
AA - Annual Accounts 05 December 2017
CH03 - Change of particulars for secretary 01 December 2017
CH01 - Change of particulars for director 01 December 2017
CS01 - N/A 17 July 2017
PSC04 - N/A 17 July 2017
CH01 - Change of particulars for director 17 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 26 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 05 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.