PARADIGM (HORIZON) LIMITED

SC288239
24 BLYTHSWOOD SQUARE GLASGOW G2 4BG

Documents

Documents
Date Category Description Pages
15 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Oct 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
19 May 2016 officers Termination of appointment of director (Susan Elizabeth Groat) 1 Buy now
19 May 2016 officers Appointment of director (Mr Iain Stewart Mackintosh) 2 Buy now
08 Oct 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
21 May 2015 officers Appointment of director (Ms Susan Elizabeth Groat) 2 Buy now
21 May 2015 officers Termination of appointment of director (Ramsay Gillies) 1 Buy now
12 Sep 2014 accounts Annual Accounts 11 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
07 Aug 2013 accounts Annual Accounts 11 Buy now
30 Jul 2013 annual-return Annual Return 5 Buy now
20 Jun 2013 officers Appointment of secretary (Mr Craig William Syme) 1 Buy now
20 Jun 2013 officers Termination of appointment of director (Clive Riding) 1 Buy now
20 Jun 2013 officers Termination of appointment of secretary (Susan Wilson) 1 Buy now
05 Oct 2012 accounts Annual Accounts 11 Buy now
31 Jul 2012 annual-return Annual Return 7 Buy now
31 Oct 2011 accounts Annual Accounts 11 Buy now
01 Aug 2011 annual-return Annual Return 7 Buy now
29 Dec 2010 accounts Annual Accounts 11 Buy now
29 Jul 2010 annual-return Annual Return 7 Buy now
01 Feb 2010 accounts Annual Accounts 10 Buy now
03 Aug 2009 annual-return Return made up to 29/07/09; full list of members 4 Buy now
02 Feb 2009 accounts Annual Accounts 10 Buy now
31 Jul 2008 annual-return Return made up to 29/07/08; full list of members 4 Buy now
31 Jul 2008 capital Ad 12/08/07\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
30 Jan 2008 accounts Annual Accounts 12 Buy now
10 Sep 2007 annual-return Return made up to 29/07/07; no change of members 8 Buy now
07 Feb 2007 accounts Annual Accounts 7 Buy now
02 Aug 2006 annual-return Return made up to 29/07/06; full list of members 8 Buy now
21 Dec 2005 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
21 Dec 2005 officers New director appointed 8 Buy now
21 Dec 2005 officers New director appointed 4 Buy now
21 Dec 2005 officers New director appointed 8 Buy now
21 Dec 2005 officers New director appointed 6 Buy now
21 Dec 2005 officers New secretary appointed 1 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
21 Dec 2005 officers Secretary resigned 1 Buy now
15 Dec 2005 address Registered office changed on 15/12/05 from: 151 st vincent street glasgow G2 5NJ 1 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
17 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2005 incorporation Incorporation Company 27 Buy now