PARAGON TRADE SERVICES LTD.

7-11 Melville Street, Edinburgh, EH3 7PE
StatusDISSOLVED
Company No.SC387242
CategoryPrivate Limited Company
Incorporated18 Oct 2010
Age13 years, 7 months
JurisdictionScotland
Dissolution09 Apr 2023
Years1 year, 1 month, 9 days

SUMMARY

PARAGON TRADE SERVICES LTD. is an dissolved private limited company with number SC387242. It was incorporated 13 years, 7 months ago, on 18 October 2010 and it was dissolved 1 year, 1 month, 9 days ago, on 09 April 2023. The company address is 7-11 Melville Street, Edinburgh, EH3 7PE.



Company Fillings

Gazette dissolved liquidation

Date: 09 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 09 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

New address: 7-11 Melville Street Edinburgh EH3 7PE

Old address: Unit 20 Stewartfield Industrial Estate Edinburgh EH6 5RQ

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Liquidation appointment of provisional liquidator court scotland

Date: 20 Nov 2020

Category: Insolvency

Type: WU02(Scot)

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcgarvie

Termination date: 2020-06-01

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mcgarvie

Appointment date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

New address: Unit 20 Stewartfield Industrial Estate Edinburgh EH6 5RQ

Old address: Unit 20 Stewartfield Industrial Estate Edinburgh EH6 5RQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

New address: Unit 20 Stewartfield Industrial Estate Edinburgh EH6 5RQ

Old address: 37 Slateford Road Edinburgh EH11 1PA

Change date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Stephen Murray

Change date: 2012-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2013

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Bronwyn Elizabeth Murray

Change date: 2012-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Old address: 85 Slateford Road Edinburgh EH11 1QR United Kingdom

Change date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bronwyn Elizabeth Murray

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stephen Murray

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2010

Action Date: 18 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-18

Capital : 1,000 GBP

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Mabbott

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA EGAN LIMITED

POTTERY FARM ROMAN ROAD,DARWEN,BB3 3PJ

Number:07388949
Status:ACTIVE
Category:Private Limited Company

ARISS LIMITED

114 ELMER GARDENS,ISLEWORTH,TW7 6HA

Number:06575988
Status:ACTIVE
Category:Private Limited Company

ARTHUR STEVENS LIMITED

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:05007224
Status:ACTIVE
Category:Private Limited Company

CG HERO LTD

THE SHARP PROJECT,MANCHESTER,M40 5BJ

Number:10283663
Status:ACTIVE
Category:Private Limited Company

E.I.C. GROUP LIMITED

ALPHINBROOK ROAD,EXETER,EX2 8TJ

Number:04721320
Status:ACTIVE
Category:Private Limited Company

MC CAPITAL MANAGEMENT LIMITED

30 LEAVESDEN COURT,ABBOTS LANGLEY,WD5 0GT

Number:11524028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source