PAVER SYSTEMS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/05/2430 May 2024 Director's details changed for Mr Justin Ashley Lockwood on 2024-05-30

View Document

30/05/2430 May 2024 Registered office address changed from Roadmeetings Yieldshields Road Carluke Lanarkshire ML8 4QG Scotland to Falkirk Works Dollar Industrial Estate Falkirk FK2 7YS on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Matthew Grant Pullen on 2024-05-30

View Document

28/03/2428 March 2024 Satisfaction of charge 1 in full

View Document

28/03/2428 March 2024 Termination of appointment of Martyn Coffey as a director on 2024-02-29

View Document

28/03/2428 March 2024 Appointment of Mr Matthew Grant Pullen as a director on 2024-03-01

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

27/07/2127 July 2021 Appointment of Mr Justin Ashley Lockwood as a director on 2021-07-26

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK JAMES CLARKE / 09/01/2015

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BAXANDALL / 09/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN COFFEY / 09/01/2015

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/10/1412 October 2014 DIRECTOR APPOINTED MR JACK JAMES CLARKE

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BURRELL

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR MARTYN COFFEY

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 11/09/2013

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 25/01/2012

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BAXANDALL / 25/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 25/01/2012

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 18/07/2011

View Document

08/02/118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAXANDALL / 03/08/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLDEN / 03/08/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 03/08/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 SECRETARY APPOINTED CATHERINE BAXANDALL

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY IAN BURRELL

View Document

22/04/0822 April 2008 SECRETARY APPOINTED IAN DAVID BURRELL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH BLEASE

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED PAVER SYSTEMS (CARLUKE) LIMITED CERTIFICATE ISSUED ON 28/10/05

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/058 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/02/935 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/03/9115 March 1991 COMPANY NAME CHANGED JAMESTOWN CONCRETE COMPANY LIMIT ED CERTIFICATE ISSUED ON 18/03/91

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

02/05/892 May 1989 REGISTERED OFFICE CHANGED ON 02/05/89 FROM: 3 PARK STREET SOUTH GLASGOW G3 6BG

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 PARTIC OF MORT/CHARGE 9683

View Document

25/03/8825 March 1988 PARTIC OF MORT/CHARGE 3187

View Document

17/11/8717 November 1987 PUC2 30000 @ �1 ORD. 301087

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 PARTIC OF MORT/CHARGE 10185

View Document

03/11/873 November 1987 ALTER MEM AND ARTS 281087

View Document

01/09/871 September 1987 G123 TO INC CAP TO �500000

View Document

31/08/8731 August 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/8725 August 1987 TO INC CAP TO �500000 050887

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: 27 CASTLE STREET EDINBURGH EH2 3DN

View Document

11/06/8711 June 1987 COMPANY NAME CHANGED MARPALM LIMITED CERTIFICATE ISSUED ON 11/06/87

View Document

22/04/8722 April 1987 CERTIFICATE OF INCORPORATION

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