PARADIGM (HORIZON) LIMITED

PARADIGM (HORIZON) LIMITED

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

    Company NamePARADIGM (HORIZON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC288239
    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 (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 AddressNo

    What were the previous names of PARADIGM (HORIZON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5004) LIMITEDJul 29, 2005Jul 29, 2005

    What are the latest accounts for PARADIGM (HORIZON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for PARADIGM (HORIZON) 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)

    Application to strike the company off the register

    3 pagesDS01

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

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesAA01

    Annual return made up to Jul 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 2
    SH01

    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

    11 pagesAA

    Registered office address changed from 302 St Vincent Street Glasgow G2 5RU to 24 Blythswood Square Glasgow G2 4BG on Aug 05, 2014

    1 pagesAD01

    Annual return made up to Jul 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Jul 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Appointment of Mr Craig William Syme as a secretary

    1 pagesAP03

    Termination of appointment of Clive Riding as a director

    1 pagesTM01

    Termination of appointment of Susan Wilson as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Jul 29, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Jul 29, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Jul 29, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2009

    10 pagesAA

    Who are the officers of PARADIGM (HORIZON) 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
    179187670001
    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
    O'HARA, William Clive
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    Director
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    ScotlandBritish73042150001
    WILSON, Susan Mary
    17 Aberdare Gardens
    NW6 3AJ London
    Secretary
    17 Aberdare Gardens
    NW6 3AJ London
    British50833350002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    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
    MCCRORY, David Andrew
    58 Grayston Manor
    Chryston
    G69 9JW Glasgow
    Director
    58 Grayston Manor
    Chryston
    G69 9JW Glasgow
    United KingdomBritish82928480002
    RIDING, Clive Andrew
    The Barn
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    Director
    The Barn
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    EnglandBritish41989980003
    SCOTT, William Alistair
    The Coach House, Watson House
    Gargunnock
    FK8 3BN Stirling
    Stirlingshire
    Director
    The Coach House, Watson House
    Gargunnock
    FK8 3BN Stirling
    Stirlingshire
    ScotlandBritish109145910001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    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