PARADIGM ASSET MANAGEMENT GROUP LIMITED
Company number SC426387
- Company Overview for PARADIGM ASSET MANAGEMENT GROUP LIMITED (SC426387)
- Filing history for PARADIGM ASSET MANAGEMENT GROUP LIMITED (SC426387)
- People for PARADIGM ASSET MANAGEMENT GROUP LIMITED (SC426387)
- More for PARADIGM ASSET MANAGEMENT GROUP LIMITED (SC426387)
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) |
---|---|---|---|
25 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
19 May 2016 | AP01 | Appointment of Mr Iain Stewart Mackintosh as a director on 17 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of Susan Elizabeth Groat as a director on 17 May 2016 | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Oct 2015 | SH20 | Statement by Directors | |
09 Oct 2015 | SH19 |
Statement of capital on 9 October 2015
|
|
09 Oct 2015 | CAP-SS | Solvency Statement dated 24/09/15 | |
09 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 25 August 2015
|
|
08 Sep 2015 | SH03 | Purchase of own shares. | |
03 Sep 2015 | TM01 | Termination of appointment of Robert John Cohu as a director on 25 August 2015 | |
03 Sep 2015 | SH08 | Change of share class name or designation | |
23 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | CH01 | Director's details changed for Mr William Clive O'hara on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr David Andrew Mccrory on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mrs Ann Heron Gloag on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Robert John Cohu on 23 June 2015 | |
23 Jun 2015 | CH03 | Secretary's details changed for Craig William Syme on 23 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Ms Susan Elizabeth Groat as a director on 14 May 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Ramsay Gillies as a director on 14 May 2015 | |
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
29 Apr 2014 | AD01 | Registered office address changed from 302 St Vincent Street Glasgow Strathclyde G2 5RU on 29 April 2014 |