Advanced company searchLink opens in new window

PAPERTANK LIMITED

Company number SC397013

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
09 Jan 2024 AA Micro company accounts made up to 30 April 2023
04 Oct 2023 AD01 Registered office address changed from Clyde Offices, Papertank Limited 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 69 Dixon Road, Unit 12 Glasgow G42 8AT on 4 October 2023
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 April 2021
02 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 30 April 2020
24 Sep 2020 AD01 Registered office address changed from Studio 111 South Block 60 Osborne Street Glasgow G1 5QH to Clyde Offices, Papertank Limited 2nd Floor 48 West George Street Glasgow G2 1BP on 24 September 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 30 April 2017
02 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
18 Dec 2016 CH01 Director's details changed for Mr David John Rushton on 16 December 2016
19 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 CH01 Director's details changed for Mr David John Rushton on 11 April 2016
11 Apr 2016 CH01 Director's details changed for Mr Christopher David Baldie on 11 April 2016
21 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
04 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
23 Dec 2014 AA Total exemption full accounts made up to 30 April 2014