Administrative Receiver
Company Information for PAPER INNOVATION LIMITED
C/O FRP ADVISORY LLP APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC150034
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PAPER INNOVATION LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY LLP APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in ML1 | |
Company Number | SC150034 | |
---|---|---|
Company ID Number | SC150034 | |
Date formed | 1994-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 16:19:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAPER INNOVATIONS, LLC | 205 S MILL ST STE 221-A Aspen CO 81612 | Administratively Dissolved | Company formed on the 1999-08-09 | |
PAPER INNOVATION PTE LTD | UBI CRESCENT Singapore 408567 | Active | Company formed on the 2008-09-11 | |
PAPER INNOVATIONS LIMITED | Unknown | Company formed on the 2013-07-31 | ||
PAPER INNOVATIONS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEVEN PETER JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY JOHNSTON |
Company Secretary | ||
WENDY JOHNSTON |
Director | ||
ERIC RIGBY |
Company Secretary | ||
ERIC RIGBY |
Director | ||
DAVID JOHN GREGORY |
Director | ||
STEVEN PETER JOHNSTON |
Company Secretary | ||
IAN ARTHUR ROBERTSON |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM STANLEY HOUSE 69/71 HAMILTON ROAD MOTHERWELL LANARKSHIRE ML1 3DG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY JOHNSTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WENDY JOHNSTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1500340006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES | |
AA | 31/12/16 UNAUDITED ABRIDGED | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 06/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER JOHNSTON / 05/05/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1500340008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1500340007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1500340006 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 06/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 06/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 06/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY JOHNSTON / 06/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER JOHNSTON / 06/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WENDY JOHNSTON / 06/04/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY JOHNSTON / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER JOHNSTON / 06/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/98 | |
363s | RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 14 MELFORD ROAD RIGHEAD INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 3LR | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
ORES04 | £ NC 20000/100000 28/02 | |
123 | NC INC ALREADY ADJUSTED 21/02/97 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2018-08-10 |
Appointmen | 2018-08-08 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER DEBTORS | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-12-31 | £ 123,358 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 204,977 |
Creditors Due After One Year | 2012-01-01 | £ 204,977 |
Creditors Due Within One Year | 2013-12-31 | £ 650,050 |
Creditors Due Within One Year | 2012-12-31 | £ 624,283 |
Creditors Due Within One Year | 2012-01-01 | £ 624,283 |
Provisions For Liabilities Charges | 2013-12-31 | £ 36,757 |
Provisions For Liabilities Charges | 2012-12-31 | £ 36,657 |
Provisions For Liabilities Charges | 2012-01-01 | £ 36,657 |
Provisions For Liabilities Charges | 2011-12-31 | £ 38,194 |
Provisions For Liabilities Charges | 2010-12-31 | £ 21,362 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAPER INNOVATION LIMITED
Called Up Share Capital | 2013-12-31 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 20,000 |
Called Up Share Capital | 2012-01-01 | £ 20,000 |
Called Up Share Capital | 2011-12-31 | £ 20,000 |
Called Up Share Capital | 2010-12-31 | £ 20,000 |
Cash Bank In Hand | 2013-12-31 | £ 1,977 |
Cash Bank In Hand | 2011-12-31 | £ 193 |
Cash Bank In Hand | 2010-12-31 | £ 15,912 |
Current Assets | 2013-12-31 | £ 499,725 |
Current Assets | 2012-12-31 | £ 412,480 |
Current Assets | 2012-01-01 | £ 412,480 |
Current Assets | 2011-12-31 | £ 316,202 |
Current Assets | 2010-12-31 | £ 292,931 |
Debtors | 2013-12-31 | £ 462,748 |
Debtors | 2012-12-31 | £ 380,755 |
Debtors | 2012-01-01 | £ 380,755 |
Debtors | 2011-12-31 | £ 279,284 |
Debtors | 2010-12-31 | £ 242,744 |
Fixed Assets | 2012-01-01 | £ 487,971 |
Fixed Assets | 2011-12-31 | £ 635,961 |
Fixed Assets | 2010-12-31 | £ 317,315 |
Secured Debts | 2012-01-01 | £ 136,199 |
Shareholder Funds | 2013-12-31 | £ 113,272 |
Shareholder Funds | 2012-12-31 | £ 34,534 |
Shareholder Funds | 2012-01-01 | £ 34,534 |
Shareholder Funds | 2011-12-31 | £ 274,934 |
Shareholder Funds | 2010-12-31 | £ 361,179 |
Stocks Inventory | 2013-12-31 | £ 35,000 |
Stocks Inventory | 2012-12-31 | £ 31,725 |
Stocks Inventory | 2012-01-01 | £ 31,725 |
Stocks Inventory | 2011-12-31 | £ 36,725 |
Stocks Inventory | 2010-12-31 | £ 34,275 |
Tangible Fixed Assets | 2013-12-31 | £ 423,712 |
Tangible Fixed Assets | 2012-12-31 | £ 487,971 |
Tangible Fixed Assets | 2012-01-01 | £ 487,971 |
Tangible Fixed Assets | 2011-12-31 | £ 635,961 |
Tangible Fixed Assets | 2010-12-31 | £ 317,315 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (17120 - Manufacture of paper and paperboard) as PAPER INNOVATION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
48239040 | Paper and paperboard used for writing, printing or other graphic purposes, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39261000 | Office or school supplies, of plastics, n.e.s. | |||
39261000 | Office or school supplies, of plastics, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
96081010 | Ball-point pens with liquid ink | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PAPER INNOVATION LIMITED | Event Date | 2018-08-10 |
PAPER INNOVATION LIMITED Company Number: SC150034 Nature of Business: Paper Products - Merchandise Registered office: Stanley House, 69/71 Hamilton Road, Motherwell, Lanarkshire, MK1 3DG Principal tra… | |||
Initiating party | Event Type | Appointmen | |
Defending party | PAPER INNOVATION LIMITED | Event Date | 2018-08-08 |
PAPER INNOVATION LIMITED By Notice of Appointment lodged in Court of Session (Company Number SC150034 ) Nature of Business: Paper Products - Merchandise Registered office: Stanley House, 69/71 Hamilto… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |