Advanced company searchLink opens in new window

PARAMOUNT PRINTERS LIMITED

Company number SC042075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2024 LIQ14(Scot) Final account prior to dissolution in CVL
08 May 2024 AD01 Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 15 the Sheilings Cambus Alloa Clackmannanshire FK10 2NN on 8 May 2024
02 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-30
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
20 Apr 2023 TM01 Termination of appointment of Richard Skedd as a director on 20 April 2023
24 Mar 2023 AP01 Appointment of Mr Richard Skedd as a director on 24 March 2023
16 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
23 Nov 2021 TM01 Termination of appointment of Elliot Edwin George as a director on 10 November 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
09 May 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2021 MR01 Registration of charge SC0420750009, created on 23 February 2021
03 Feb 2021 AA01 Current accounting period extended from 31 March 2021 to 30 April 2021
28 Jan 2021 PSC01 Notification of Robert James Dryburgh as a person with significant control on 14 January 2021
28 Jan 2021 PSC07 Cessation of Hillstone Developments Limited as a person with significant control on 14 January 2021
28 Jan 2021 PSC07 Cessation of Paul Michael Hepburn as a person with significant control on 14 January 2021
27 Jan 2021 AD01 Registered office address changed from 12a Bonnington Road Lane Edinburgh EH6 5BJ Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 27 January 2021
26 Jan 2021 TM01 Termination of appointment of Paul Michael Hepburn as a director on 14 January 2021
26 Jan 2021 AP01 Appointment of Mr Elliot Edwin George as a director on 14 January 2021
26 Jan 2021 AP01 Appointment of Mr Robert James Dryburgh as a director on 14 January 2021
30 Mar 2020 MR04 Satisfaction of charge 6 in full