PARAMOUNT DESIGN & PRINT (SCOTLAND) LTD.
Overview
Company Name | PARAMOUNT DESIGN & PRINT (SCOTLAND) LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC389345 |
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 PARAMOUNT DESIGN & PRINT (SCOTLAND) LTD.?
- Printing n.e.c. (18129) / Manufacturing
Where is PARAMOUNT DESIGN & PRINT (SCOTLAND) LTD. located?
Registered Office Address | 193 St. Georges Road G3 6JA Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PARAMOUNT DESIGN & PRINT (SCOTLAND) LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2012 |
What is the status of the latest annual return for PARAMOUNT DESIGN & PRINT (SCOTLAND) LTD.?
Annual Return |
|
---|
What are the latest filings for PARAMOUNT DESIGN & PRINT (SCOTLAND) LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | GAZ1 | |||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Warren Paul as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland* on Jun 06, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adam Jamieson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Warren Paul as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Angus Macdonald as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Paul as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Jamieson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Coll as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Warren Paul as a director | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 01, 2011
| 3 pages | SH01 | ||||||||||
Appointment of Mr Adam David Jamieson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Angus Macdonald as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Coll as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 193 St.George Street Glasgow G3 6JA United Kingdom* on Mar 01, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of PARAMOUNT DESIGN & PRINT (SCOTLAND) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAUL, Sarah | Director | Overton Road Cambuslang G72 7XA Glasgow 99 Scotland | Scotland | British | Graphic Designer | 159918300001 | ||||||||
PAUL, Warren Robert | Director | St. Georges Road G3 6JA Glasgow 193 Scotland | Scotland | British | Publisher | 127893680002 | ||||||||
BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 155876450001 | ||||||||||
COLL, Mark | Director | Dunellan Road Milngavie G62 7RE Glasgow 41 Scotland | Scotland | British | Director | 2739700002 | ||||||||
JAMIESON, Adam David | Director | Blackhill Crescent G23 5NF Glasgow 11 Scotland | Scotland | British | Director | 153174520001 | ||||||||
MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 | ||||||||
MACDONALD, Angus | Director | Barclay Gardens Perceton KA11 2BZ Irvine 7 Ayrshire Scotland | Scotland | British | Director | 18537140002 | ||||||||
PAUL, Warren Robert | Director | Overton Road Cambuslang G72 7XA Glasgow 99 Scotland | Scotland | British | Director | 127893680002 |
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