PARADIGM REAL ESTATE MANAGERS LIMITED

PARADIGM REAL ESTATE MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePARADIGM REAL ESTATE MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC254403
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARADIGM REAL ESTATE MANAGERS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PARADIGM REAL ESTATE MANAGERS LIMITED located?

    Registered Office Address
    24 Blythswood Square
    G2 4BG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PARADIGM REAL ESTATE MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANCASTER SHELF 66 LIMITEDAug 18, 2003Aug 18, 2003

    What are the latest accounts for PARADIGM REAL ESTATE MANAGERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2015
    Next Accounts Due OnJun 30, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for PARADIGM REAL ESTATE MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Iain Stewart Mackintosh as a director on May 17, 2016

    2 pagesAP01

    Termination of appointment of Susan Elizabeth Groat as a director on May 17, 2016

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Termination of appointment of Robert John Cohu as a director on Aug 25, 2015

    1 pagesTM01

    Annual return made up to Aug 18, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 1,038.5
    SH01

    Registered office address changed from 302 st. Vincent Street Glasgow Strathclyde G2 5RU to 24 Blythswood Square Glasgow G2 4BG on Jun 02, 2015

    1 pagesAD01

    Appointment of Ms Susan Elizabeth Groat as a director on May 14, 2015

    2 pagesAP01

    Termination of appointment of Ramsay Gillies as a director on May 14, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Aug 18, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 1,038.5
    SH01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Annual return made up to Aug 18, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 1,038.5
    SH01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    legacy

    3 pagesSH20

    Statement of capital on Sep 13, 2012

    • Capital: GBP 1,038.50
    4 pagesSH19

    legacy

    12 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 18, 2012 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Annual return made up to Aug 18, 2011 with full list of shareholders

    10 pagesAR01

    Who are the officers of PARADIGM REAL ESTATE MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYME, Craig William
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    Secretary
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    British141064350001
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritish141120003
    MACKINTOSH, Iain Stewart
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritish135936240001
    MCCRORY, David Andrew
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    Director
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    ScotlandBritish141622170001
    O'HARA, William Clive
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    Director
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    ScotlandBritish73042150001
    GORMAN, Christine
    2 Lancaster Crescent
    G12 0RR Glasgow
    Strathclyde
    Secretary
    2 Lancaster Crescent
    G12 0RR Glasgow
    Strathclyde
    British47936930001
    WILSON, Susan Mary
    17 Aberdare Gardens
    NW6 3AJ London
    Secretary
    17 Aberdare Gardens
    NW6 3AJ London
    British50833350002
    BURNETT, Neil Scott
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    Director
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    ScotlandBritish93937250003
    CAMERON, John Roderick Hector
    2 Lancaster Crescent
    G12 0RR Glasgow
    Director
    2 Lancaster Crescent
    G12 0RR Glasgow
    United KingdomBritish36147310003
    COHU, Robert John
    1 Pye Gardens
    CM23 2GU Bishop's Stortford
    Wallace House
    Herts
    Director
    1 Pye Gardens
    CM23 2GU Bishop's Stortford
    Wallace House
    Herts
    United KingdomBritish141622090001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    GILLIES, Ramsay
    24 Netherlea
    Scone
    PH2 6QA Perthshire
    Scotland
    Director
    24 Netherlea
    Scone
    PH2 6QA Perthshire
    Scotland
    ScotlandBritish54879530001
    GROAT, Susan Elizabeth
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    Scotland
    Director
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    Scotland
    ScotlandBritish88980540001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    MACDONALD, Gary
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    Director
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    British127023890001
    RIDING, Clive Andrew
    The Barn
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    Director
    The Barn
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    EnglandBritish41989980003
    THOMAS, Richard Graham
    Pine Cottage
    Holmbury St. Mary
    RH5 6PF Dorking
    Surrey
    Director
    Pine Cottage
    Holmbury St. Mary
    RH5 6PF Dorking
    Surrey
    United KingdomBritish63988160001

    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