PARADIGM (HORIZON) LIMITED
Overview
| Company Name | PARADIGM (HORIZON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC288239 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARADIGM (HORIZON) LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is PARADIGM (HORIZON) LIMITED located?
| Registered Office Address | 24 Blythswood Square G2 4BG Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARADIGM (HORIZON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5004) LIMITED | Jul 29, 2005 | Jul 29, 2005 |
What are the latest accounts for PARADIGM (HORIZON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for PARADIGM (HORIZON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Susan Elizabeth Groat as a director on May 17, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain Stewart Mackintosh as a director on May 17, 2016 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Susan Elizabeth Groat as a director on May 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ramsay Gillies as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Registered office address changed from 302 St Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on Aug 05, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jul 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Craig William Syme as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Clive Riding as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Wilson as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jul 29, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jul 29, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Jul 29, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 10 pages | AA | ||||||||||
Who are the officers of PARADIGM (HORIZON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYME, Craig William | Secretary | Blythswood Square G2 4BG Glasgow 24 Scotland | 179187670001 | |||||||
| GLOAG, Ann Heron | Director | Kinfauns Castle PH2 7JZ Perth Perthshire | Scotland | British | 141120003 | |||||
| MACKINTOSH, Iain Stewart | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British | 135936240001 | |||||
| O'HARA, William Clive | Director | 9 Eglinton Drive G46 7NQ Glasgow Lanarkshire | Scotland | British | 73042150001 | |||||
| WILSON, Susan Mary | Secretary | 17 Aberdare Gardens NW6 3AJ London | British | 50833350002 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| GILLIES, Ramsay | Director | 24 Netherlea Scone PH2 6QA Perthshire Scotland | Scotland | British | 54879530001 | |||||
| GROAT, Susan Elizabeth | Director | 93 George Street EH2 3ES Edinburgh Forsyth House Scotland | Scotland | British | 88980540001 | |||||
| MCCRORY, David Andrew | Director | 58 Grayston Manor Chryston G69 9JW Glasgow | United Kingdom | British | 82928480002 | |||||
| RIDING, Clive Andrew | Director | The Barn Holly Lane AL5 5DY Harpenden Hertfordshire | England | British | 41989980003 | |||||
| SCOTT, William Alistair | Director | The Coach House, Watson House Gargunnock FK8 3BN Stirling Stirlingshire | Scotland | British | 109145910001 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
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