Larbert
FK5 4GN
Scotland
Director Name | Mr Graeme Anderson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Firethorn Drive Cumbernauld Glasgow G68 9GL Scotland |
Secretary Name | Mr Graeme Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Firethorn Drive Cumbernauld Glasgow G68 9GL Scotland |
Director Name | Mr Innes Nicolson Macleod |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Innis-Mara Meadowbank Olivers Brae Stornoway Isle Of Lewis HS1 2SU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.paradigmsoftware.co.uk |
---|
Registered Address | 15 Firethorn Drive Cumbernauld Glasgow G68 9GL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
---|---|
8 March 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
25 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
22 July 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
15 July 2021 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
31 March 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
24 April 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
27 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 May 2018 | Notification of Graeme Anderson as a person with significant control on 11 May 2018 (2 pages) |
11 May 2018 | Withdrawal of a person with significant control statement on 11 May 2018 (2 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
21 February 2018 | Notification of John Anderson as a person with significant control on 21 February 2018 (2 pages) |
21 July 2017 | Secretary's details changed for Mr Graeme Anderson on 21 July 2017 (1 page) |
21 July 2017 | Director's details changed for Mr Graeme Anderson on 21 July 2017 (2 pages) |
21 July 2017 | Secretary's details changed for Mr Graeme Anderson on 21 July 2017 (1 page) |
21 July 2017 | Director's details changed for Mr Graeme Anderson on 21 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 52 Cairntoul Court Eastfield Cumbernauld Lanarkshire G68 9JS to 15 Firethorn Drive Cumbernauld Glasgow G68 9GL on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 52 Cairntoul Court Eastfield Cumbernauld Lanarkshire G68 9JS to 15 Firethorn Drive Cumbernauld Glasgow G68 9GL on 11 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 February 2007 | Return made up to 24/01/07; full list of members
|
22 February 2007 | Return made up to 24/01/07; full list of members
|
30 October 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 June 2006 | Return made up to 24/01/06; full list of members
|
23 June 2006 | Return made up to 24/01/06; full list of members
|
30 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 February 2005 | Return made up to 24/01/05; full list of members (3 pages) |
23 February 2005 | Return made up to 24/01/05; full list of members (3 pages) |
10 November 2004 | £ ic 1000/670 11/10/04 £ sr 330@1=330 (1 page) |
10 November 2004 | £ ic 1000/670 11/10/04 £ sr 330@1=330 (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 February 2004 | Return made up to 24/01/04; full list of members
|
26 February 2004 | Return made up to 24/01/04; full list of members
|
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 33 ivanhoe road cumbernauld glasgow lanarkshire G67 4BB (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 33 ivanhoe road cumbernauld glasgow lanarkshire G67 4BB (1 page) |
9 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
28 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
28 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 September 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
14 September 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
20 April 2001 | Return made up to 24/01/01; full list of members (7 pages) |
20 April 2001 | Return made up to 24/01/01; full list of members (7 pages) |
14 March 2000 | Memorandum and Articles of Association (9 pages) |
14 March 2000 | Memorandum and Articles of Association (9 pages) |
10 March 2000 | Company name changed superbrowse LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed superbrowse LIMITED\certificate issued on 13/03/00 (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
24 January 2000 | Incorporation (13 pages) |
24 January 2000 | Incorporation (13 pages) |