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)
13 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
22 Jan 2020 TM01 Termination of appointment of Edward Baldwin Robertson Hepburn as a director on 22 January 2020
22 Jan 2020 TM02 Termination of appointment of Edward Baldwin Robertson Hepburn as a secretary on 22 January 2020
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 TM01 Termination of appointment of Gordon William Hunter as a director on 30 June 2019
14 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
15 Feb 2018 PSC02 Notification of Hillstone Developments Limited as a person with significant control on 6 February 2017
01 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,000
29 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 MR04 Satisfaction of charge 7 in full
06 Oct 2015 MR04 Satisfaction of charge 4 in full
06 Oct 2015 MR04 Satisfaction of charge 8 in full
06 Oct 2015 MR04 Satisfaction of charge 3 in full
06 Oct 2015 MR04 Satisfaction of charge 5 in full
06 Oct 2015 MR04 Satisfaction of charge 2 in full
06 Oct 2015 MR04 Satisfaction of charge 5 in part
30 Sep 2015 AD01 Registered office address changed from 199 Causewayside Edinburgh EH9 1PH to 12a Bonnington Road Lane Edinburgh EH6 5BJ on 30 September 2015
19 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,000
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000