PAXTON & PAXTON LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-26 View Report
Gazette. Gazette notice voluntary. 2024-01-09 View Report
Dissolution. Dissolution application strike off company. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Accounts. Accounts type micro entity. 2022-07-11 View Report
Confirmation statement. Statement with updates. 2022-03-21 View Report
Officers. Officer name: Mr Bryan Paxton. Change date: 2022-02-22. 2022-03-15 View Report
Accounts. Accounts type micro entity. 2021-06-14 View Report
Confirmation statement. Statement with updates. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Accounts. Accounts type micro entity. 2020-07-15 View Report
Confirmation statement. Statement with updates. 2020-03-10 View Report
Accounts. Accounts type micro entity. 2019-06-24 View Report
Confirmation statement. Statement with updates. 2019-03-13 View Report
Accounts. Accounts type micro entity. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Persons with significant control. Psc name: Pauline Jean Paxton. Change date: 2017-08-14. 2017-08-14 View Report
Accounts. Accounts type micro entity. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Accounts. Accounts type total exemption small. 2016-10-28 View Report
Accounts. Change account reference date company previous extended. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Address. Old address: 46 Baillieswells Drive Baillieswells Drive Bieldside Aberdeen AB15 9AX Scotland. New address: 46 Baillieswells Drive Bieldside Aberdeen AB15 9AX. Change date: 2015-06-10. 2015-06-10 View Report
Officers. Officer name: Mr Bryan Paxton. Change date: 2015-01-01. 2015-06-10 View Report
Officers. Officer name: Pauline Jean Paxton. Change date: 2015-01-01. 2015-06-10 View Report
Address. New address: 46 Baillieswells Drive Baillieswells Drive Bieldside Aberdeen AB15 9AX. Old address: Lediffton House, Sauchie Road Crieff Perthshire PH7 4EF. Change date: 2015-02-22. 2015-02-22 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Accounts. Accounts type total exemption small. 2013-10-22 View Report
Annual return. With made up date full list shareholders. 2013-03-22 View Report
Accounts. Accounts type total exemption small. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Accounts. Accounts type total exemption small. 2011-10-26 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Accounts. Accounts type total exemption small. 2010-10-26 View Report
Annual return. With made up date full list shareholders. 2010-04-28 View Report
Officers. Change date: 2010-03-08. Officer name: Bryan Paxton. 2010-04-28 View Report
Accounts. Accounts type total exemption small. 2009-11-26 View Report
Annual return. Legacy. 2009-06-03 View Report
Accounts. Accounts type total exemption small. 2009-01-05 View Report
Accounts. Legacy. 2008-12-23 View Report
Annual return. Legacy. 2008-09-23 View Report
Officers. Description: New director appointed. 2007-05-03 View Report
Officers. Description: New secretary appointed. 2007-05-03 View Report
Officers. Description: Secretary resigned. 2007-05-03 View Report
Officers. Description: Director resigned. 2007-05-03 View Report
Incorporation. Incorporation company. 2007-03-08 View Report