About

Registered Number: SC213893
Date of Incorporation: 15/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: Business Incubator Kirkcaldy Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA

 

Based in Kirkcaldy, Paramount Care Agency Ltd was founded on 15 December 2000, it's status is listed as "Dissolved". There are 13 directors listed as Smyth, Ruth Agnes, Docherty, Jessica Ruth, Docherty, Matthew James, Docherty, Ruth Agnes, Hudson, Lesa Marie, Smyth, Kenneth Robert, Wojtyniak, Joanna Barbara, Ambury, Guy Lawrence Ralph, Dr, Beaton, Ann Agnes, Docherty, Matthew James, Horne, Susan Anne, Smyth, Ruth Agnes, Thomson, Caroline Pratt Mitchell for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, Ruth Agnes 31 May 2017 - 1
AMBURY, Guy Lawrence Ralph, Dr 29 March 2007 31 October 2007 1
BEATON, Ann Agnes 22 April 2015 28 July 2017 1
DOCHERTY, Matthew James 16 March 2011 18 April 2012 1
HORNE, Susan Anne 15 December 2000 12 September 2003 1
SMYTH, Ruth Agnes 15 December 2000 31 May 2017 1
THOMSON, Caroline Pratt Mitchell 22 April 2015 28 July 2017 1
Secretary Name Appointed Resigned Total Appointments
DOCHERTY, Jessica Ruth 29 June 2005 01 January 2009 1
DOCHERTY, Matthew James 17 August 2010 18 April 2012 1
DOCHERTY, Ruth Agnes 15 December 2000 12 September 2003 1
HUDSON, Lesa Marie 07 June 2005 29 June 2005 1
SMYTH, Kenneth Robert 12 September 2003 07 June 2005 1
WOJTYNIAK, Joanna Barbara 01 January 2009 17 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 17 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 04 October 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 15 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
PSC02 - N/A 28 November 2017
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
RESOLUTIONS - N/A 24 July 2017
TM01 - Termination of appointment of director 08 June 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 08 December 2016
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 14 December 2015
AAMD - Amended Accounts 10 December 2015
AA - Annual Accounts 07 September 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 08 December 2014
MR05 - N/A 01 April 2014
MR05 - N/A 01 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 15 December 2011
AD01 - Change of registered office address 06 September 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 15 December 2010
AP03 - Appointment of secretary 17 August 2010
TM02 - Termination of appointment of secretary 17 August 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
353 - Register of members 14 January 2008
AA - Annual Accounts 24 October 2007
410(Scot) - N/A 25 May 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 19 December 2006
419a(Scot) - N/A 23 March 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 12 September 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 05 October 2004
287 - Change in situation or address of Registered Office 29 April 2004
410(Scot) - N/A 05 April 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 28 November 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 03 January 2002
225 - Change of Accounting Reference Date 30 October 2001
410(Scot) - N/A 14 March 2001
410(Scot) - N/A 12 February 2001
287 - Change in situation or address of Registered Office 06 February 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 May 2007 Outstanding

N/A

Standard security 16 March 2004 Outstanding

N/A

Bond & floating charge 06 March 2001 Outstanding

N/A

Bond & floating charge 05 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.