Company NameParagon Products (UK) Limited
DirectorsIan James Urquhart and Paul James Urquhart
Company StatusActive
Company NumberSC112318
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Ian James Urquhart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Waterloo Place
Elphinstone
Tranent
East Lothian
EH33 2NW
Scotland
Secretary NameAlexandra Mary Urquhart
NationalityBritish
StatusCurrent
Appointed01 April 2001(12 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address6 Waterloo Place
Elphinstone
Tranent
East Lothian
EH33 2NW
Scotland
Director NameMr Paul James Urquhart
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2009(21 years after company formation)
Appointment Duration14 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
Director NameIsabella Robertson Edwards Brogan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Waterloo Place
Elphinstone
Tranent
East Lothian
EH33 2NW
Scotland
Secretary NameIsabella Robertson Edwards Brogan
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Waterloo Place
Elphinstone
Tranent
East Lothian
EH33 2NW
Scotland
Director NamePeter James Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(12 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address11 Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland

Contact

Websiteparagononline.co.uk
Telephone0131 6532222
Telephone regionEdinburgh

Location

Registered AddressNewhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches6 other UK companies use this postal address

Shareholders

3k at £1I.j. Urquhart
47.58%
Ordinary U
3k at £1Paul Urquhart
47.58%
Ordinary U
305 at £1Sandra Urquhart
4.84%
Ordinary U

Financials

Year2014
Net Worth£381,521
Cash£11,019
Current Liabilities£367,420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

22 September 2017Delivered on: 12 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
29 September 2017Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1992Delivered 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 1989Delivered 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 1988Delivered 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

Filing History

2 February 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 September 2023Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
9 August 2023Secretary's details changed for Alexandra Mary Urquhart on 9 August 2023 (1 page)
9 August 2023Director's details changed for Mr Ian James Urquhart on 9 August 2023 (2 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
6 June 2022Director's details changed for Mr Paul James Urquhart on 1 June 2022 (2 pages)
21 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
1 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
27 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 October 2017Registration of charge SC1123180009, created on 22 September 2017 (13 pages)
12 October 2017Registration of charge SC1123180009, created on 22 September 2017 (13 pages)
5 October 2017Registration of charge SC1123180008, created on 29 September 2017 (8 pages)
5 October 2017Registration of charge SC1123180008, created on 29 September 2017 (8 pages)
23 September 2017Satisfaction of charge 7 in full (4 pages)
23 September 2017Satisfaction of charge 6 in full (4 pages)
23 September 2017Satisfaction of charge 6 in full (4 pages)
23 September 2017Satisfaction of charge 7 in full (4 pages)
11 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,305
(5 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,305
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6,305
(5 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6,305
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6,305
(5 pages)
5 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6,305
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
22 January 2013Director's details changed for Paul James Urquhart on 15 March 2012 (2 pages)
22 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
22 January 2013Director's details changed for Paul James Urquhart on 15 March 2012 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 December 2009Director's details changed for Ian James Urquhart on 19 December 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Paul James Urquhart on 19 December 2009 (2 pages)
22 December 2009Director's details changed for Ian James Urquhart on 19 December 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Paul James Urquhart on 19 December 2009 (2 pages)
28 August 2009Director appointed paul james urquhart (2 pages)
28 August 2009Director appointed paul james urquhart (2 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 December 2008Return made up to 19/12/08; full list of members (3 pages)
22 December 2008Return made up to 19/12/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
31 January 2008Return made up to 19/12/07; full list of members (2 pages)
31 January 2008Return made up to 19/12/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 December 2006Return made up to 19/12/06; full list of members (6 pages)
22 December 2006Return made up to 19/12/06; full list of members (6 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 February 2006Return made up to 19/12/05; full list of members (6 pages)
20 February 2006Return made up to 19/12/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
13 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
5 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
26 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
9 January 2004Return made up to 19/12/03; full list of members (6 pages)
9 January 2004Return made up to 19/12/03; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
30 December 2002Return made up to 19/12/02; full list of members (6 pages)
30 December 2002Return made up to 19/12/02; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
14 November 2002Dec mort/charge * (4 pages)
14 November 2002Dec mort/charge * (4 pages)
14 November 2002Dec mort/charge * (4 pages)
14 November 2002Dec mort/charge * (4 pages)
1 November 2002£ ic 12610/6305 11/10/02 £ sr 6305@1=6305 (1 page)
1 November 2002Resolutions
  • RES13 ‐ Sect 164(2) 11/10/02
(7 pages)
1 November 2002£ ic 12610/6305 11/10/02 £ sr 6305@1=6305 (1 page)
1 November 2002Resolutions
  • RES13 ‐ Sect 164(2) 11/10/02
(7 pages)
15 July 2002Partic of mort/charge * (6 pages)
15 July 2002Partic of mort/charge * (6 pages)
11 June 2002Partic of mort/charge * (5 pages)
11 June 2002Partic of mort/charge * (5 pages)
4 February 2002Return made up to 19/12/01; full list of members (6 pages)
4 February 2002Return made up to 19/12/01; full list of members (6 pages)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned;director resigned (1 page)
24 July 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
24 July 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
18 January 2001Return made up to 19/12/00; full list of members (6 pages)
18 January 2001Return made up to 19/12/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 September 2000Registered office changed on 24/09/00 from: block 2 units 2 & 3 inveresk industrial estate musselburgh east lothian EH21 7UL (1 page)
24 September 2000Registered office changed on 24/09/00 from: block 2 units 2 & 3 inveresk industrial estate musselburgh east lothian EH21 7UL (1 page)
11 May 2000Partic of mort/charge * (5 pages)
11 May 2000Partic of mort/charge * (5 pages)
17 January 2000Dec mort/charge * (4 pages)
17 January 2000Dec mort/charge * (4 pages)
11 January 2000Return made up to 19/12/99; full list of members (6 pages)
11 January 2000Return made up to 19/12/99; full list of members (6 pages)
29 October 1999Partic of mort/charge * (5 pages)
29 October 1999Partic of mort/charge * (5 pages)
15 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
15 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
10 December 1998Return made up to 19/12/98; no change of members (4 pages)
10 December 1998Return made up to 19/12/98; no change of members (4 pages)
19 March 1998Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
19 March 1998Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
6 January 1998Return made up to 19/12/97; full list of members (6 pages)
6 January 1998Return made up to 19/12/97; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
3 September 1997Nc inc already adjusted 30/07/97 (1 page)
3 September 1997Particulars of contract relating to shares (4 pages)
3 September 1997Conve 30/07/97 (1 page)
3 September 1997Ad 31/07/97--------- £ si 10@1=10 £ ic 12600/12610 (2 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
3 September 1997Nc inc already adjusted 30/07/97 (1 page)
3 September 1997Ad 30/07/97--------- £ si 12500@1=12500 £ ic 100/12600 (2 pages)
3 September 1997Conve 30/07/97 (1 page)
3 September 1997Memorandum and Articles of Association (19 pages)
3 September 1997Particulars of contract relating to shares (4 pages)
3 September 1997Memorandum and Articles of Association (19 pages)
3 September 1997Ad 30/07/97--------- £ si 12500@1=12500 £ ic 100/12600 (2 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
3 September 1997Ad 31/07/97--------- £ si 10@1=10 £ ic 12600/12610 (2 pages)
3 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
14 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
19 July 1988Incorporation (15 pages)
19 July 1988Incorporation (15 pages)