S. PAUL LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

22/08/2322 August 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

22/08/2322 August 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 DIRECTOR APPOINTED MR ASMAR NABEEL AKRAM

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 946 GOVAN ROAD GOVAN GLASGOW G51 3AF

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ASMAR AKRAM

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN WALLS / 26/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 DIRECTOR APPOINTED MR OWEN WALLS

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR SAAD ZAMEEL AKRAM

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR SAAD AKRAM

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1117 November 2011 SAIL ADDRESS CHANGED FROM: C/O RUSSELL & RUSSELL 4 ROYAL CRESCENT GLASGOW G3 7SL SCOTLAND

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY JEAN PAUL

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR ASMAR NABEEL AKRAM

View Document

08/04/118 April 2011 DIRECTOR APPOINTED SAAD ZAMEEL AKRAM

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART PAUL

View Document

29/12/1029 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 CHANGE OF NAME 08/10/2010

View Document

25/10/1025 October 2010 COMPANY NAME CHANGED STEWART B. PAUL LTD. CERTIFICATE ISSUED ON 25/10/10

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BAXTER PAUL / 01/10/2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

14/02/0714 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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