- Company Overview for PARAMOUNT PRINTERS LIMITED (SC042075)
- Filing history for PARAMOUNT PRINTERS LIMITED (SC042075)
- People for PARAMOUNT PRINTERS LIMITED (SC042075)
- Charges for PARAMOUNT PRINTERS LIMITED (SC042075)
- Insolvency for PARAMOUNT PRINTERS LIMITED (SC042075)
- More for PARAMOUNT PRINTERS LIMITED (SC042075)
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
|
|
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 |