Advanced company searchLink opens in new window

PARADIGM ASSET MANAGEMENT GROUP LIMITED

Company number SC426387

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)
23 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,634.56
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
  • GBP 3,634.56
09 Oct 2015 CAP-SS Solvency Statement dated 24/09/15
09 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2015 SH06 Cancellation of shares. Statement of capital on 25 August 2015
  • GBP 3,624.56
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
  • GBP 4,154
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 CH03 Secretary's details changed for Craig William Syme on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Robert John Cohu 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
  • GBP 4,154
29 Apr 2014 AD01 Registered office address changed from 302 St Vincent Street Glasgow Strathclyde G2 5RU on 29 April 2014
08 Jan 2014 AA Full accounts made up to 31 March 2013