Advanced company searchLink opens in new window

PAPER GREY LIMITED

Company number SC275704

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from 6 Primrose Gardens South Queensferry West Lothian EH30 9QQ to 8 Links Road Bo'ness EH51 9AW on 5 July 2022
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
31 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
03 Jan 2019 CS01 Confirmation statement made on 8 November 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
16 Nov 2017 TM02 Termination of appointment of Christine Kinnaird Smiles as a secretary on 3 November 2017
06 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
08 Nov 2013 CH01 Director's details changed for Edward William Jeffrey on 8 November 2013