About

Registered Number: SC281202
Date of Incorporation: 08/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2019 (5 years ago)
Registered Address: Suite 3 Fifth Floor Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

 

Having been setup in 2005, Paul's Quality Butchers Ltd have registered office in Dundee, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Paul's Quality Butchers Ltd has 3 directors listed as Conway, Karen, Conway, Karen Frances, Conway, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Karen Frances 06 April 2009 - 1
CONWAY, Paul 08 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Karen 08 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2019
O/C EARLY DISS - N/A 17 January 2019
AD01 - Change of registered office address 08 May 2017
AD01 - Change of registered office address 12 February 2015
CO4.2(Scot) - N/A 12 February 2015
4.2(Scot) - N/A 12 February 2015
4.9(Scot) - N/A 19 January 2015
DISS40 - Notice of striking-off action discontinued 16 July 2014
AR01 - Annual Return 15 July 2014
GAZ1 - First notification of strike-off action in London Gazette 04 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 April 2013
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 13 June 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 May 2012
AD01 - Change of registered office address 09 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 30 March 2012
AA - Annual Accounts 17 October 2011
AD01 - Change of registered office address 08 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 09 November 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 January 2009
410(Scot) - N/A 12 March 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
363s - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 March 2012 Outstanding

N/A

Bond & floating charge 07 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.