PALADIN G.P. LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePALADIN G.P. LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC088349
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PALADIN G.P. LTD.?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PALADIN G.P. LTD. located?

    Registered Office Address
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PALADIN G.P. LTD.?

    Previous Company Names
    Company NameFromUntil
    PALADIN GRAPHIC PRODUCTS LIMITEDOct 16, 1986Oct 16, 1986
    PALADIN GRAPHICS PRODUCTS LIMITEDJul 02, 1984Jul 02, 1984
    VADERO LIMITEDJun 07, 1984Jun 07, 1984

    What are the latest accounts for PALADIN G.P. LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PALADIN G.P. LTD.?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for PALADIN G.P. LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Karenjit Kaur Kalirai as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Clive Anthony Newman as a director on Sep 28, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Oct 23, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Michael James Chapman as a director on Sep 06, 2017

    2 pagesTM01

    Termination of appointment of Michael James Chapman as a secretary on Sep 06, 2017

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Appointment of Clive Anthony Newman as a director on Sep 06, 2017

    3 pagesAP01

    Registered office address changed from Paladin House 8 Fairbairn Road Howden West Livingston EH54 6TS to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Dec 13, 2016

    1 pagesAD01

    Confirmation statement made on Oct 23, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Who are the officers of PALADIN G.P. LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KALIRAI, Karenjit Kaur
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    EnglandBritish,CanadianGlobal Business Services251585370001
    CHAPMAN, Michael James
    78 Larkhall Lane
    NN7 4DF Harpole
    Northamptonshire
    Secretary
    78 Larkhall Lane
    NN7 4DF Harpole
    Northamptonshire
    BritishSolicitor80123410001
    MCGOVERN, Anne Theresa
    14a Osborne Terrace
    EH12 5HG Edinburgh
    Midlothian
    Secretary
    14a Osborne Terrace
    EH12 5HG Edinburgh
    Midlothian
    BritishOffice Manager1332970002
    ROBINSON, David Allan
    7 Kirklands Close
    Baildon
    BD17 6HN Shipley
    West Yorkshire
    Secretary
    7 Kirklands Close
    Baildon
    BD17 6HN Shipley
    West Yorkshire
    BritishDirector17700800001
    BICKNELL, Simon David
    Samworths Close
    Castor
    PE5 7BQ Peterborough
    3
    Cambridgeshire
    United Kingdom
    Director
    Samworths Close
    Castor
    PE5 7BQ Peterborough
    3
    Cambridgeshire
    United Kingdom
    EnglandBritishAccountant99422660002
    BIRKINHEAD, William Peter
    Fieldhead Farm
    Burley Woodhead
    LS29 7AX Ilkley
    West Yorkshire
    Director
    Fieldhead Farm
    Burley Woodhead
    LS29 7AX Ilkley
    West Yorkshire
    United KingdomBritishDirector11653400003
    CHAPMAN, Michael James
    78 Larkhall Lane
    NN7 4DF Harpole
    Northamptonshire
    Director
    78 Larkhall Lane
    NN7 4DF Harpole
    Northamptonshire
    EnglandBritishSolicitor80123410001
    CHESHIRE, Philip Anthony
    6 Church View
    MK41 6ES Clapham
    Bedfordshire
    Director
    6 Church View
    MK41 6ES Clapham
    Bedfordshire
    BritishCompany Director75974070001
    CLARK, John
    137 Alwoodley Lane
    LS17 7PG Leeds
    West Yorkshire
    Director
    137 Alwoodley Lane
    LS17 7PG Leeds
    West Yorkshire
    United KingdomBritishDirector11592370002
    LAIDLAW, Norman George
    30 Murieston Wood
    EH54 9EE Livingston
    West Lothian
    Director
    30 Murieston Wood
    EH54 9EE Livingston
    West Lothian
    BritishSales Director56933890001
    MCGOVERN, Anne Theresa
    14a Osborne Terrace
    EH12 5HG Edinburgh
    Midlothian
    Director
    14a Osborne Terrace
    EH12 5HG Edinburgh
    Midlothian
    BritishOffice Manager1332970002
    MCGOVERN, Bernard Joseph
    14a Osborne Terrace
    EH12 5HG Edinburgh
    Midlothian
    Director
    14a Osborne Terrace
    EH12 5HG Edinburgh
    Midlothian
    BritishSales Director1332980002
    MCGOVERN, John-Paul
    8 Cumberland Street
    North East Lane
    EH3 6SB Edinburgh
    Midlothian
    Director
    8 Cumberland Street
    North East Lane
    EH3 6SB Edinburgh
    Midlothian
    BritishSales Director30496790006
    NEWMAN, Clive Anthony
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    EnglandBritishAccountant237833630001
    ROBERTS, David Nigel
    Churchill House
    Churchill Road, Barrowford
    BB9 6QB Nelson
    Lancashire
    Director
    Churchill House
    Churchill Road, Barrowford
    BB9 6QB Nelson
    Lancashire
    United KingdomBritishCompany Director146557050001
    ROBINSON, David Allan
    7 Kirklands Close
    Baildon
    BD17 6HN Shipley
    West Yorkshire
    Director
    7 Kirklands Close
    Baildon
    BD17 6HN Shipley
    West Yorkshire
    BritishDirector17700800001
    WHITE, Helen Katherine
    345 Shunpike Road
    USA Chatham
    Nj 07928
    Director
    345 Shunpike Road
    USA Chatham
    Nj 07928
    UsaAmericanGeneral Counsel99531630001

    Who are the persons with significant control of PALADIN G.P. LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sealed Air (Bradford) Limited
    Marston Road
    PE19 2HN St. Neots
    Clifton House
    Cambs
    United Kingdom
    Apr 06, 2016
    Marston Road
    PE19 2HN St. Neots
    Clifton House
    Cambs
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House England And Wales
    Registration Number01144779
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0