Advanced company searchLink opens in new window

PAPER IGLOO LIMITED

Company number SC302888

Filter by category

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)
16 Jun 2014 AD02 Register inspection address has been changed
16 Jun 2014 CH01 Director's details changed for Martin John Mccrae on 19 July 2013
16 Jun 2014 CH03 Secretary's details changed for Mrs Mhairi Elizabeth Mccrae on 19 July 2013
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 AD01 Registered office address changed from Flat 1/2 152 Hyndland Road Hyndland Glasgow City of Glasgow G12 9PN on 19 July 2013
05 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
28 Jun 2011 CH03 Secretary's details changed for Mhairi Elizabeth Grant on 28 May 2011
28 Jun 2011 CH01 Director's details changed for Mhairi Elizabeth Grant on 28 May 2011
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mhairi Elizabeth Grant on 1 May 2010
25 Jun 2010 CH01 Director's details changed for Martin John Mccrae on 1 May 2010
28 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Jul 2009 363a Return made up to 24/05/09; full list of members
29 May 2008 363a Return made up to 24/05/08; full list of members
17 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Apr 2008 287 Registered office changed on 12/04/2008 from flat 1/2 123 buccleuch street glasgow G3 6QN
03 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Aug 2007 410(Scot) Partic of mort/charge *
05 Jun 2007 363a Return made up to 24/05/07; full list of members