PAUL ARTHUR LTD.

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

30/10/2330 October 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

24/10/2324 October 2023 Registered office address changed from Alyth Golf Club Alyth Blairgowrie Perthshire PH11 8HF Scotland to 314/2 South Gyle Mains Edinburgh EH12 9ES on 2023-10-24

View Document

24/10/2324 October 2023 Change of details for Mr Robert Paul Arthur as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Robert Paul Arthur on 2023-10-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

25/01/2325 January 2023 Director's details changed for Robert Paul Arthur on 2023-01-25

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Director's details changed for Robert Paul Arthur on 2021-08-02

View Document

26/01/2226 January 2022 Change of details for Mr Robert Paul Arthur as a person with significant control on 2021-08-02

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/06/194 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

19/03/1819 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

29/06/1729 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM CANMORE GOLF CLUB VENTUREFAIR AVENUE DUNFERMLINE FIFE KY12 0PE

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL ARTHUR / 01/02/2016

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/01/1529 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL ARTHUR / 20/01/2015

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL ARTHUR / 20/01/2014

View Document

03/02/143 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 22 CRAIGMOUNT AVENUE CORSTORPHINE EDINBURGH MIDLOTHIAN EH12 8HQ SCOTLAND

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED ROBERT PAUL ARTHUR

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company