PAUL JAMES EADIE LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CURRSHO FROM 25/06/2018 TO 24/06/2018

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 PREVSHO FROM 26/06/2018 TO 25/06/2018

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

27/03/1827 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

24/08/1624 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

29/03/1629 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O 1ST FLOOR 82 WEST NILE STREET GLASGOW G1 2QH

View Document

30/06/1530 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM BLUE SQUARE 272 BATH STREET GLASGOW G2 4JR

View Document

21/07/1421 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 21 HILLSWICK CRESCENT GLASGOW G22 7PR UNITED KINGDOM

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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