About

Registered Number: SC042075
Date of Incorporation: 15/04/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: 12a Bonnington Road Lane, Edinburgh, EH6 5BJ,

 

Paramount Printers Ltd was registered on 15 April 1965. The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPBURN, Edward Baldwin Robertson N/A 06 April 1997 1
HUNTER, Gordon William 01 January 1999 30 June 2019 1
JENKINS, Charles Allan N/A 17 December 1993 1
LEAVESLEY, Roger Douglas 21 January 2000 31 December 2002 1
RUSSELL, Roderick David N/A 21 January 2000 1

Filing History

Document Type Date
MR04 - N/A 30 March 2020
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 22 January 2020
TM02 - Termination of appointment of secretary 22 January 2020
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 15 February 2018
PSC02 - N/A 15 February 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 November 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 18 August 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 02 February 2006
419a(Scot) - N/A 04 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 17 February 2005
410(Scot) - N/A 18 September 2004
410(Scot) - N/A 18 September 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 10 February 2004
410(Scot) - N/A 03 February 2004
AA - Annual Accounts 20 November 2003
GAZ1 - First notification of strike-off action in London Gazette 11 April 2003
DISS40 - Notice of striking-off action discontinued 09 April 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 05 April 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
AA - Annual Accounts 05 April 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
363s - Annual Return 22 February 2001
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 11 October 1999
CERTNM - Change of name certificate 06 September 1999
363s - Annual Return 07 July 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
AA - Annual Accounts 01 February 1999
288b - Notice of resignation of directors or secretaries 27 March 1998
363s - Annual Return 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 27 February 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 20 February 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 27 January 1994
288 - N/A 27 January 1994
363s - Annual Return 14 April 1993
AA - Annual Accounts 09 December 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 31 January 1992
287 - Change in situation or address of Registered Office 04 March 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 25 February 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
410(Scot) - N/A 24 May 1990
AA - Annual Accounts 28 March 1989
363 - Annual Return 28 March 1989
AA - Annual Accounts 15 April 1988
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 14 September 2004 Fully Satisfied

N/A

Standard security 14 September 2004 Fully Satisfied

N/A

Bond & floating charge 27 January 2004 Fully Satisfied

N/A

Standard security 07 May 1990 Fully Satisfied

N/A

Standard security 06 December 1983 Fully Satisfied

N/A

Standard security 09 October 1982 Fully Satisfied

N/A

Grs midlothian standard security 28 November 1975 Fully Satisfied

N/A

Floating charge 05 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.