Edinburgh
EH2 4AX
Scotland
Director Name | Edward Baldwin Robertson Hepburn |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(23 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 06 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | Charles Allan Jenkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 1993) |
Role | Sales Director |
Correspondence Address | Fidra Court North Berwick |
Director Name | Roderick David Russell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 January 2000) |
Role | Production Director |
Correspondence Address | 7 Stevenson Park Longniddry East Lothian EH32 0PD Scotland |
Director Name | Mr Paul Michael Hepburn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(23 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 14 January 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Beechmount Park Edinburgh EH12 5YT Scotland |
Secretary Name | Mr Paul Michael Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(23 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 06 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Beechmount Park Edinburgh EH12 5YT Scotland |
Secretary Name | Edward Baldwin Robertson Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(31 years, 12 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | Mr Gordon William Hunter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(33 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 June 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Loch Place South Queensferry West Lothian EH30 9NG Scotland |
Director Name | Mr Roger Douglas Leavesley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 502 Uppingham Road Leicester Leicestershire LE5 2GG |
Director Name | Mr Elliot Edwin George |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(55 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Website | paramountprinters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6674441 |
Telephone region | Edinburgh |
Registered Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Paul Michael Hepburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,056,009 |
Cash | £34,210 |
Current Liabilities | £204,472 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
23 February 2021 | Delivered on: 25 February 2021 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Outstanding |
---|---|
27 January 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 |
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
20 April 2023 | Termination of appointment of Richard Skedd as a director on 20 April 2023 (1 page) |
24 March 2023 | Appointment of Mr Richard Skedd as a director on 24 March 2023 (2 pages) |
16 February 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
23 November 2021 | Termination of appointment of Elliot Edwin George as a director on 10 November 2021 (1 page) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
9 May 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 February 2021 | Registration of charge SC0420750009, created on 23 February 2021 (8 pages) |
3 February 2021 | Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
28 January 2021 | Notification of Robert James Dryburgh as a person with significant control on 14 January 2021 (2 pages) |
28 January 2021 | Cessation of Hillstone Developments Limited as a person with significant control on 14 January 2021 (1 page) |
28 January 2021 | Cessation of Paul Michael Hepburn as a person with significant control on 14 January 2021 (1 page) |
27 January 2021 | Registered 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 2021 | Appointment of Mr Robert James Dryburgh as a director on 14 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Elliot Edwin George as a director on 14 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Paul Michael Hepburn as a director on 14 January 2021 (1 page) |
30 March 2020 | Satisfaction of charge 6 in full (1 page) |
13 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Edward Baldwin Robertson Hepburn as a director on 22 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Edward Baldwin Robertson Hepburn as a secretary on 22 January 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
12 July 2019 | Termination of appointment of Gordon William Hunter as a director on 30 June 2019 (1 page) |
14 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
15 February 2018 | Notification of Hillstone Developments Limited as a person with significant control on 6 February 2017 (2 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Satisfaction of charge 7 in full (1 page) |
6 October 2015 | Satisfaction of charge 5 in full (1 page) |
6 October 2015 | Satisfaction of charge 4 in full (1 page) |
6 October 2015 | Satisfaction of charge 3 in full (1 page) |
6 October 2015 | Satisfaction of charge 5 in full (1 page) |
6 October 2015 | Satisfaction of charge 2 in full (1 page) |
6 October 2015 | Satisfaction of charge 5 in part (1 page) |
6 October 2015 | Satisfaction of charge 8 in full (1 page) |
6 October 2015 | Satisfaction of charge 3 in full (1 page) |
6 October 2015 | Satisfaction of charge 8 in full (1 page) |
6 October 2015 | Satisfaction of charge 2 in full (1 page) |
6 October 2015 | Satisfaction of charge 5 in part (1 page) |
6 October 2015 | Satisfaction of charge 7 in full (1 page) |
6 October 2015 | Satisfaction of charge 4 in full (1 page) |
30 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Director's details changed for Edward Baldwin Robertson Hepburn on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Edward Baldwin Robertson Hepburn on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Gordon William Hunter on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Gordon William Hunter on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Edward Baldwin Robertson Hepburn on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Gordon William Hunter on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
8 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Dec mort/charge * (2 pages) |
4 January 2006 | Dec mort/charge * (2 pages) |
3 May 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 May 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 February 2005 | Return made up to 05/02/05; full list of members (3 pages) |
17 February 2005 | Return made up to 05/02/05; full list of members (3 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
2 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 February 2004 | Return made up to 05/02/04; full list of members
|
10 February 2004 | Return made up to 05/02/04; full list of members
|
3 February 2004 | Partic of mort/charge * (6 pages) |
3 February 2004 | Partic of mort/charge * (6 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2003 | Return made up to 20/02/03; full list of members (8 pages) |
5 April 2003 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 April 2003 | Return made up to 20/02/03; full list of members (8 pages) |
5 April 2003 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
5 April 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
25 April 2000 | Return made up to 20/02/00; full list of members (7 pages) |
25 April 2000 | Return made up to 20/02/00; full list of members (7 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 September 1999 | Company name changed paramount printers (business eff iciency bureau) LIMITED\certificate issued on 07/09/99 (1 page) |
6 September 1999 | Company name changed paramount printers (business eff iciency bureau) LIMITED\certificate issued on 07/09/99 (2 pages) |
6 September 1999 | Company name changed paramount printers (business eff iciency bureau) LIMITED\certificate issued on 07/09/99 (2 pages) |
7 July 1999 | Return made up to 20/02/99; full list of members
|
7 July 1999 | Return made up to 20/02/99; full list of members
|
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 March 1998 | Secretary resigned (1 page) |
27 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Return made up to 20/02/98; full list of members
|
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Return made up to 20/02/98; full list of members
|
31 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 February 1997 | Return made up to 20/02/97; no change of members (6 pages) |
28 February 1997 | Return made up to 20/02/97; no change of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
24 May 1990 | Partic of mort/charge 5622 (3 pages) |
24 May 1990 | Partic of mort/charge 5622 (3 pages) |
24 May 1990 | Partic of mort/charge 5622 (3 pages) |