Advanced company searchLink opens in new window

PARADIGM INTERVENTION TECHNOLOGIES LIMITED

Company number SC446301

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)
08 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jan 2017 AD01 Registered office address changed from 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG Scotland to Paradigm House Drumoak Business Park Drumoak Banchory AB31 5AZ on 30 January 2017
30 Dec 2016 TM01 Termination of appointment of Christopher John Chalker as a director on 30 December 2016
30 Dec 2016 TM01 Termination of appointment of Brady Martin Murphy as a director on 30 December 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
04 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AP01 Appointment of Mr Brady Martin Murphy as a director on 11 January 2016
28 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 9,901
21 Dec 2015 AD01 Registered office address changed from Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT to 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG on 21 December 2015
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Fraser Innes as a director on 27 April 2015
02 Jun 2015 SH03 Purchase of own shares.
01 Jun 2015 TM01 Termination of appointment of Fraser Innes as a director on 27 April 2015
20 May 2015 SH06 Cancellation of shares. Statement of capital on 23 April 2015
  • GBP 9,901
20 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10,001
28 Mar 2015 CH01 Director's details changed for Mr Robert Voordendag on 3 February 2015
28 Mar 2015 CH01 Director's details changed for Fraser Innes on 2 February 2015
28 Mar 2015 CH01 Director's details changed for Christopher John Chalker on 2 February 2015
10 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,001
06 Feb 2014 AP04 Appointment of Infinity Secretaries Limited as a secretary
06 Feb 2014 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary
11 Dec 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013