PARADIGM REINSTATEMENTS LTD

9 Glasgow Road, Paisley, PA1 3QS, Scotland
StatusACTIVE
Company No.SC446640
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 2 months, 16 days
JurisdictionScotland

SUMMARY

PARADIGM REINSTATEMENTS LTD is an active private limited company with number SC446640. It was incorporated 11 years, 2 months, 16 days ago, on 03 April 2013. The company address is 9 Glasgow Road, Paisley, PA1 3QS, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4466400001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-27

New address: 9 Glasgow Road Paisley PA1 3QS

Old address: Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 3,400 GBP

Documents

View document PDF

Capital name of class of shares

Date: 01 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2017

Action Date: 23 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-23

Capital : 3,000 GBP

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Change date: 2016-05-11

Old address: 68 Meadowfield Terrace Edinburgh EH8 7NU

New address: Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 200 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-21

Charge number: SC4466400001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Douglas Macdonald

Change date: 2014-04-03

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-03

Officer name: Mr David James Hunt

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Address

Type: AD01

Old address: Unit 22 Stewartfield 22 Stewartfield Edinburgh EH6 5RQ Scotland

Change date: 2014-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYOND CONSULTING LTD

14 TYTHERINGTON PARK ROAD,MACCLESFIELD,SK10 2EL

Number:09698685
Status:ACTIVE
Category:Private Limited Company

KEYWAY ESTATES LIMITED

SAFFRON LODGE RICKMANSWORTH ROAD RICKMANSWORTH ROAD,RICKMANSWORTH,WD3 5SQ

Number:04049038
Status:ACTIVE
Category:Private Limited Company

PRIME FORME LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:08833620
Status:ACTIVE
Category:Private Limited Company

RADICAL MIDDLE WAY (RMW) LTD

11A EMPIRE WAY,WEMBLEY,HA9 0RQ

Number:09438639
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROUNDHOUSE FARM MANAGEMENT COMPANY LIMITED

1 WATERSIDE,HARPENDEN,AL5 4US

Number:10964197
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUPPORT SERVICES LIMITED

2 KING JAMES CLOSE,COWES,PO31 8HW

Number:02795677
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