Company NameParamount Printers Limited
DirectorRobert James Dryburgh
Company StatusActive - Proposal to Strike off
Company NumberSC042075
CategoryPrivate Limited Company
Incorporation Date15 April 1965(59 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert James Dryburgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(55 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameEdward Baldwin Robertson Hepburn
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(23 years, 11 months after company formation)
Appointment Duration8 years (resigned 06 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameCharles Allan Jenkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(23 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 1993)
RoleSales Director
Correspondence AddressFidra Court
North Berwick
Director NameRoderick David Russell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(23 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 January 2000)
RoleProduction Director
Correspondence Address7 Stevenson Park
Longniddry
East Lothian
EH32 0PD
Scotland
Director NameMr Paul Michael Hepburn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(23 years, 11 months after company formation)
Appointment Duration31 years, 10 months (resigned 14 January 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Secretary NameMr Paul Michael Hepburn
NationalityBritish
StatusResigned
Appointed23 March 1989(23 years, 11 months after company formation)
Appointment Duration8 years (resigned 06 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Secretary NameEdward Baldwin Robertson Hepburn
NationalityBritish
StatusResigned
Appointed06 April 1997(31 years, 12 months after company formation)
Appointment Duration22 years, 9 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameMr Gordon William Hunter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(33 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 June 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Loch Place
South Queensferry
West Lothian
EH30 9NG
Scotland
Director NameMr Roger Douglas Leavesley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address502 Uppingham Road
Leicester
Leicestershire
LE5 2GG
Director NameMr Elliot Edwin George
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(55 years, 9 months after company formation)
Appointment Duration10 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland

Contact

Websiteparamountprinters.co.uk
Email address[email protected]
Telephone0131 6674441
Telephone regionEdinburgh

Location

Registered Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Paul Michael Hepburn
100.00%
Ordinary

Financials

Year2014
Net Worth£1,056,009
Cash£34,210
Current Liabilities£204,472

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

23 February 2021Delivered on: 25 February 2021
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding
27 January 2004Delivered on: 3 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 September 2004Delivered on: 18 September 2004
Satisfied on: 6 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 195/213 (odd nos.inclusive) causwayside, edinburgh.
Fully Satisfied
14 September 2004Delivered on: 18 September 2004
Satisfied on: 6 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 stafford street, edinburgh.
Fully Satisfied
7 May 1990Delivered on: 24 May 1990
Satisfied on: 6 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 195 to 213 causewayside edinburgh.
Fully Satisfied
6 December 1983Delivered on: 12 December 1983
Satisfied on: 6 October 2015
Persons entitled: The City of Edinburgh District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House or office 2 stafford st edinburgh.
Fully Satisfied
9 October 1982Delivered on: 12 October 1982
Satisfied on: 6 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House and office at 21 stafford street, edinburgh.
Fully Satisfied
28 November 1975Delivered on: 5 November 1975
Satisfied on: 6 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Grs midlothian standard security
Secured details: All sums due or to become due.
Particulars: Canonmills house, canonmills edinburgh.
Fully Satisfied
5 August 1975Delivered on: 11 August 1975
Satisfied on: 4 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
20 April 2023Termination of appointment of Richard Skedd as a director on 20 April 2023 (1 page)
24 March 2023Appointment of Mr Richard Skedd as a director on 24 March 2023 (2 pages)
16 February 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
23 November 2021Termination of appointment of Elliot Edwin George as a director on 10 November 2021 (1 page)
5 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
9 May 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
25 February 2021Registration of charge SC0420750009, created on 23 February 2021 (8 pages)
3 February 2021Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
28 January 2021Notification of Robert James Dryburgh as a person with significant control on 14 January 2021 (2 pages)
28 January 2021Cessation of Hillstone Developments Limited as a person with significant control on 14 January 2021 (1 page)
28 January 2021Cessation of Paul Michael Hepburn as a person with significant control on 14 January 2021 (1 page)
27 January 2021Registered office address changed from 12a Bonnington Road Lane Edinburgh EH6 5BJ Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 27 January 2021 (1 page)
26 January 2021Appointment of Mr Robert James Dryburgh as a director on 14 January 2021 (2 pages)
26 January 2021Appointment of Mr Elliot Edwin George as a director on 14 January 2021 (2 pages)
26 January 2021Termination of appointment of Paul Michael Hepburn as a director on 14 January 2021 (1 page)
30 March 2020Satisfaction of charge 6 in full (1 page)
13 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Edward Baldwin Robertson Hepburn as a director on 22 January 2020 (1 page)
22 January 2020Termination of appointment of Edward Baldwin Robertson Hepburn as a secretary on 22 January 2020 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 July 2019Termination of appointment of Gordon William Hunter as a director on 30 June 2019 (1 page)
14 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
15 February 2018Notification of Hillstone Developments Limited as a person with significant control on 6 February 2017 (2 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,000
(6 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,000
(6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Satisfaction of charge 7 in full (1 page)
6 October 2015Satisfaction of charge 5 in full (1 page)
6 October 2015Satisfaction of charge 4 in full (1 page)
6 October 2015Satisfaction of charge 3 in full (1 page)
6 October 2015Satisfaction of charge 5 in full (1 page)
6 October 2015Satisfaction of charge 2 in full (1 page)
6 October 2015Satisfaction of charge 5 in part (1 page)
6 October 2015Satisfaction of charge 8 in full (1 page)
6 October 2015Satisfaction of charge 3 in full (1 page)
6 October 2015Satisfaction of charge 8 in full (1 page)
6 October 2015Satisfaction of charge 2 in full (1 page)
6 October 2015Satisfaction of charge 5 in part (1 page)
6 October 2015Satisfaction of charge 7 in full (1 page)
6 October 2015Satisfaction of charge 4 in full (1 page)
30 September 2015Registered office address changed from 199 Causewayside Edinburgh EH9 1PH to 12a Bonnington Road Lane Edinburgh EH6 5BJ on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 199 Causewayside Edinburgh EH9 1PH to 12a Bonnington Road Lane Edinburgh EH6 5BJ on 30 September 2015 (1 page)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,000
(6 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,000
(6 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,000
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000
(6 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000
(6 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000
(6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Director's details changed for Edward Baldwin Robertson Hepburn on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Edward Baldwin Robertson Hepburn on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Gordon William Hunter on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Gordon William Hunter on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Edward Baldwin Robertson Hepburn on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Gordon William Hunter on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 05/02/09; full list of members (4 pages)
14 April 2009Return made up to 05/02/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 05/02/07; full list of members (7 pages)
8 February 2007Return made up to 05/02/07; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 05/02/06; full list of members (7 pages)
7 March 2006Return made up to 05/02/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Dec mort/charge * (2 pages)
4 January 2006Dec mort/charge * (2 pages)
3 May 2005Accounts for a small company made up to 31 March 2004 (5 pages)
3 May 2005Accounts for a small company made up to 31 March 2004 (5 pages)
17 February 2005Return made up to 05/02/05; full list of members (3 pages)
17 February 2005Return made up to 05/02/05; full list of members (3 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
2 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
10 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
3 February 2004Partic of mort/charge * (6 pages)
3 February 2004Partic of mort/charge * (6 pages)
20 November 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 November 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 April 2003First Gazette notice for compulsory strike-off (1 page)
11 April 2003First Gazette notice for compulsory strike-off (1 page)
9 April 2003Compulsory strike-off action has been discontinued (1 page)
9 April 2003Compulsory strike-off action has been discontinued (1 page)
5 April 2003Return made up to 20/02/03; full list of members (8 pages)
5 April 2003Accounts for a small company made up to 31 March 2001 (7 pages)
5 April 2003Return made up to 20/02/03; full list of members (8 pages)
5 April 2003Accounts for a small company made up to 31 March 2001 (7 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
5 April 2002Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2002Accounts for a small company made up to 31 March 2000 (7 pages)
21 February 2002Return made up to 20/02/02; full list of members (7 pages)
21 February 2002Return made up to 20/02/02; full list of members (7 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
22 February 2001Return made up to 20/02/01; full list of members (7 pages)
22 February 2001Return made up to 20/02/01; full list of members (7 pages)
25 April 2000Return made up to 20/02/00; full list of members (7 pages)
25 April 2000Return made up to 20/02/00; full list of members (7 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 September 1999Company name changed paramount printers (business eff iciency bureau) LIMITED\certificate issued on 07/09/99 (1 page)
6 September 1999Company name changed paramount printers (business eff iciency bureau) LIMITED\certificate issued on 07/09/99 (2 pages)
6 September 1999Company name changed paramount printers (business eff iciency bureau) LIMITED\certificate issued on 07/09/99 (2 pages)
7 July 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 March 1998Secretary resigned (1 page)
27 March 1998Secretary resigned (1 page)
25 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 February 1997Return made up to 20/02/97; no change of members (6 pages)
28 February 1997Return made up to 20/02/97; no change of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
24 May 1990Partic of mort/charge 5622 (3 pages)
24 May 1990Partic of mort/charge 5622 (3 pages)
24 May 1990Partic of mort/charge 5622 (3 pages)