Advanced company searchLink opens in new window

PARAMOUNT CREATIVE LTD

Company number SC617025

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)
06 Feb 2025 AD01 Registered office address changed from 220 st. Vincent Street Glasgow G2 5SG Scotland to Unit 312 1 Barrack Street Hamilton ML3 0DG on 6 February 2025
24 Jan 2025 CS01 Confirmation statement made on 17 December 2024 with no updates
24 Jan 2025 PSC04 Change of details for Mr Warren Robert Paul as a person with significant control on 24 January 2025
24 Jan 2025 CH01 Director's details changed for Mr Warren Robert Paul on 24 January 2025
24 Jan 2025 AD01 Registered office address changed from Unit 10 Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 220 st. Vincent Street Glasgow G2 5SG on 24 January 2025
24 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
30 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Mar 2022 CH01 Director's details changed for Mr Warren Robert Paul on 18 March 2022
18 Mar 2022 AD01 Registered office address changed from Trident House 2nd Floor, P2.2 175 Renfrew Road Paisley PA3 4EF Scotland to Unit 10 Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 18 March 2022
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
14 Aug 2019 CH01 Director's details changed for Mr Warren Robert Paul on 14 August 2019
03 Apr 2019 AD01 Registered office address changed from 1 Scotland Street Glasgow G5 8LS United Kingdom to Trident House 2nd Floor, P2.2 175 Renfrew Road Paisley PA3 4EF on 3 April 2019
28 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-28
  • GBP 1