About

Registered Number: SC112318
Date of Incorporation: 19/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Newhailes Industrial Estate, Newhailes Road, Musselburgh, Midlothian, EH21 6SY

 

Paragon Products (UK) Ltd was founded on 19 July 1988 and are based in Midlothian, it's status at Companies House is "Active". The current directors of this organisation are listed as Urquhart, Alexandra Mary, Urquhart, Ian James, Urquhart, Paul James, Brogan, Isabella Robertson Edwards at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URQUHART, Ian James N/A - 1
URQUHART, Paul James 11 August 2009 - 1
BROGAN, Isabella Robertson Edwards N/A 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
URQUHART, Alexandra Mary 01 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 October 2017
MR01 - N/A 12 October 2017
MR01 - N/A 05 October 2017
MR04 - N/A 23 September 2017
MR04 - N/A 23 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 26 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 28 November 2002
419a(Scot) - N/A 14 November 2002
419a(Scot) - N/A 14 November 2002
RESOLUTIONS - N/A 01 November 2002
169 - Return by a company purchasing its own shares 01 November 2002
410(Scot) - N/A 15 July 2002
410(Scot) - N/A 11 June 2002
363s - Annual Return 04 February 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 24 July 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 19 October 2000
287 - Change in situation or address of Registered Office 24 September 2000
410(Scot) - N/A 11 May 2000
419a(Scot) - N/A 17 January 2000
363s - Annual Return 11 January 2000
410(Scot) - N/A 29 October 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 10 December 1998
225 - Change of Accounting Reference Date 19 March 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 16 December 1997
RESOLUTIONS - N/A 03 September 1997
RESOLUTIONS - N/A 03 September 1997
RESOLUTIONS - N/A 03 September 1997
RESOLUTIONS - N/A 03 September 1997
RESOLUTIONS - N/A 03 September 1997
MEM/ARTS - N/A 03 September 1997
123 - Notice of increase in nominal capital 03 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 14 October 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 01 February 1996
PRE95M - N/A 01 January 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 14 December 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 11 January 1994
419a(Scot) - N/A 02 April 1993
AA - Annual Accounts 04 March 1993
363s - Annual Return 14 January 1993
287 - Change in situation or address of Registered Office 18 November 1992
410(Scot) - N/A 08 September 1992
419a(Scot) - N/A 20 July 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 11 February 1992
AA - Annual Accounts 18 April 1991
363 - Annual Return 27 February 1991
363 - Annual Return 01 May 1990
287 - Change in situation or address of Registered Office 28 November 1989
AA - Annual Accounts 15 November 1989
410(Scot) - N/A 01 March 1989
410(Scot) - N/A 14 December 1988
287 - Change in situation or address of Registered Office 22 August 1988
MISC - Miscellaneous document 05 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1988
287 - Change in situation or address of Registered Office 22 July 1988
288 - N/A 22 July 1988
288 - N/A 22 July 1988
NEWINC - New incorporation documents 19 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

A registered charge 22 September 2017 Outstanding

N/A

Standard security 08 July 2002 Fully Satisfied

N/A

Bond & floating charge 05 June 2002 Fully Satisfied

N/A

Standard security 05 May 2000 Fully Satisfied

N/A

Floating charge 15 October 1999 Fully Satisfied

N/A

Floating charge 01 September 1992 Fully Satisfied

N/A

Floating charge 14 February 1989 Fully Satisfied

N/A

Floating charge 23 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.