PARADEON TECHNOLOGIES LIMITED
Overview
| Company Name | PARADEON TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC401294 |
| 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 PARADEON TECHNOLOGIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PARADEON TECHNOLOGIES LIMITED located?
| Registered Office Address | 10th Floor 133 Finnieston Street G3 8HB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARADEON TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for PARADEON TECHNOLOGIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PARADEON TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 04, 2015 | 17 pages | RP04 | ||||||||||||||
Annual return made up to Sep 04, 2015 | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Current accounting period extended from Jul 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Austin Williams Mcchord on Jun 08, 2014 | 3 pages | CH01 | ||||||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Andrew John Stuart on Jun 08, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew John Stuart on Jun 07, 2014 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2013
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from * Upper Ground Floor 375 West George Street Glasgow Scotland G2 4LW Scotland* on May 20, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 17, 2013
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Austin William Mcchord as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Fass as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland* on Jul 23, 2013 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of William Clark as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Graham Clark as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Clark as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * Gordon House Greenbank Road East Tullos Aberdeen AB12 3BR United Kingdom* on May 16, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 7 pages | AA | ||||||||||||||
Who are the officers of PARADEON TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FASS, Michael Glenn | Director | Merritt 7 CT 06851 Norwalk C/O Datto Inc. 101 Connecticut Usa | United States | American | 180008440001 | |||||
| MCCHORD, Austin Williams | Director | Merritt 7 CT 06851 Norwalk C/O Datto Inc., 101 Connecticut Usa | United States | American | 177049810001 | |||||
| STUART, Andrew John | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | 107754040004 | |||||
| CLARK, William Austen | Secretary | Durno Pitcaple AB51 5ER Inverurie Durno House Aberdeenshire Scotland | 162262990001 | |||||||
| CLARK, Graham Robert | Director | Deveronside Drive AB53 4SP Turriff 11 Aberdeenshire United Kingdom | Scotland | British | 105963050001 | |||||
| CLARK, William Austen | Director | Durno Pitcaple AB51 5ER Inverurie Durno House Aberdeenshire United Kingdom | United Kingdom | British | 105963040001 | |||||
| PEARSON, Andrew | Director | Woodside Place AB31 5XW Banchory Jasmine Cottage Aberdeenshire United Kingdom | United Kingdom | British | 111275050002 |
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