Elphinstone
Tranent
East Lothian
EH33 2NW
Scotland
Secretary Name | Alexandra Mary Urquhart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Waterloo Place Elphinstone Tranent East Lothian EH33 2NW Scotland |
Director Name | Mr Paul James Urquhart |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2009(21 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY Scotland |
Director Name | Isabella Robertson Edwards Brogan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Waterloo Place Elphinstone Tranent East Lothian EH33 2NW Scotland |
Secretary Name | Isabella Robertson Edwards Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Waterloo Place Elphinstone Tranent East Lothian EH33 2NW Scotland |
Director Name | Peter James Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(12 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 11 Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Website | paragononline.co.uk |
---|---|
Telephone | 0131 6532222 |
Telephone region | Edinburgh |
Registered Address | Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 6 other UK companies use this postal address |
3k at £1 | I.j. Urquhart 47.58% Ordinary U |
---|---|
3k at £1 | Paul Urquhart 47.58% Ordinary U |
305 at £1 | Sandra Urquhart 4.84% Ordinary U |
Year | 2014 |
---|---|
Net Worth | £381,521 |
Cash | £11,019 |
Current Liabilities | £367,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
22 September 2017 | Delivered on: 12 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 8 newhailes industrial estate, musselburgh. Please refer to instrument for further details. Outstanding |
8 July 2002 | Delivered on: 15 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.28 hectares as part of the newhailes industrial estate, musselburgh. Outstanding |
5 June 2002 | Delivered on: 11 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 May 2000 | Delivered on: 11 May 2000 Satisfied on: 14 November 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground extending to 0.28 hectares or thereby part of newhailes industrial estate, musselburgh. Fully Satisfied |
15 October 1999 | Delivered on: 29 October 1999 Satisfied on: 14 November 2002 Persons entitled: Clydesdale Bank Public Limited Company 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 |
1 September 1992 | Delivered on: 8 September 1992 Satisfied on: 17 January 2000 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 |
14 February 1989 | Delivered on: 1 March 1989 Satisfied on: 20 July 1992 Persons entitled: Barclays Bank PLC 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 |
23 November 1988 | Delivered on: 14 December 1988 Satisfied on: 2 April 1993 Persons entitled: Clydesdale Bank Public Limited Company 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 |
2 February 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
26 September 2023 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
9 August 2023 | Secretary's details changed for Alexandra Mary Urquhart on 9 August 2023 (1 page) |
9 August 2023 | Director's details changed for Mr Ian James Urquhart on 9 August 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
6 June 2022 | Director's details changed for Mr Paul James Urquhart on 1 June 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
27 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 October 2017 | Registration of charge SC1123180009, created on 22 September 2017 (13 pages) |
12 October 2017 | Registration of charge SC1123180009, created on 22 September 2017 (13 pages) |
5 October 2017 | Registration of charge SC1123180008, created on 29 September 2017 (8 pages) |
5 October 2017 | Registration of charge SC1123180008, created on 29 September 2017 (8 pages) |
23 September 2017 | Satisfaction of charge 7 in full (4 pages) |
23 September 2017 | Satisfaction of charge 6 in full (4 pages) |
23 September 2017 | Satisfaction of charge 6 in full (4 pages) |
23 September 2017 | Satisfaction of charge 7 in full (4 pages) |
11 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Director's details changed for Paul James Urquhart on 15 March 2012 (2 pages) |
22 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Director's details changed for Paul James Urquhart on 15 March 2012 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 December 2009 | Director's details changed for Ian James Urquhart on 19 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Paul James Urquhart on 19 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Ian James Urquhart on 19 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Paul James Urquhart on 19 December 2009 (2 pages) |
28 August 2009 | Director appointed paul james urquhart (2 pages) |
28 August 2009 | Director appointed paul james urquhart (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
31 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 December 2006 | Return made up to 19/12/06; full list of members (6 pages) |
22 December 2006 | Return made up to 19/12/06; full list of members (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 February 2006 | Return made up to 19/12/05; full list of members (6 pages) |
20 February 2006 | Return made up to 19/12/05; full list of members (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members
|
5 January 2005 | Return made up to 19/12/04; full list of members
|
26 June 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
26 June 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
9 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
14 November 2002 | Dec mort/charge * (4 pages) |
14 November 2002 | Dec mort/charge * (4 pages) |
14 November 2002 | Dec mort/charge * (4 pages) |
14 November 2002 | Dec mort/charge * (4 pages) |
1 November 2002 | £ ic 12610/6305 11/10/02 £ sr 6305@1=6305 (1 page) |
1 November 2002 | Resolutions
|
1 November 2002 | £ ic 12610/6305 11/10/02 £ sr 6305@1=6305 (1 page) |
1 November 2002 | Resolutions
|
15 July 2002 | Partic of mort/charge * (6 pages) |
15 July 2002 | Partic of mort/charge * (6 pages) |
11 June 2002 | Partic of mort/charge * (5 pages) |
11 June 2002 | Partic of mort/charge * (5 pages) |
4 February 2002 | Return made up to 19/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 19/12/01; full list of members (6 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
24 September 2000 | Registered office changed on 24/09/00 from: block 2 units 2 & 3 inveresk industrial estate musselburgh east lothian EH21 7UL (1 page) |
24 September 2000 | Registered office changed on 24/09/00 from: block 2 units 2 & 3 inveresk industrial estate musselburgh east lothian EH21 7UL (1 page) |
11 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
17 January 2000 | Dec mort/charge * (4 pages) |
17 January 2000 | Dec mort/charge * (4 pages) |
11 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
29 October 1999 | Partic of mort/charge * (5 pages) |
29 October 1999 | Partic of mort/charge * (5 pages) |
15 April 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
15 April 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
10 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
10 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
19 March 1998 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
19 March 1998 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
6 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
16 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
3 September 1997 | Nc inc already adjusted 30/07/97 (1 page) |
3 September 1997 | Particulars of contract relating to shares (4 pages) |
3 September 1997 | Conve 30/07/97 (1 page) |
3 September 1997 | Ad 31/07/97--------- £ si 10@1=10 £ ic 12600/12610 (2 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Nc inc already adjusted 30/07/97 (1 page) |
3 September 1997 | Ad 30/07/97--------- £ si 12500@1=12500 £ ic 100/12600 (2 pages) |
3 September 1997 | Conve 30/07/97 (1 page) |
3 September 1997 | Memorandum and Articles of Association (19 pages) |
3 September 1997 | Particulars of contract relating to shares (4 pages) |
3 September 1997 | Memorandum and Articles of Association (19 pages) |
3 September 1997 | Ad 30/07/97--------- £ si 12500@1=12500 £ ic 100/12600 (2 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Ad 31/07/97--------- £ si 10@1=10 £ ic 12600/12610 (2 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
19 July 1988 | Incorporation (15 pages) |
19 July 1988 | Incorporation (15 pages) |