Company NameParadigm Software Limited
DirectorsJohn Anderson and Graeme Anderson
Company StatusActive
Company NumberSC203262
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Anderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Turpy Drive
Larbert
FK5 4GN
Scotland
Director NameMr Graeme Anderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Firethorn Drive
Cumbernauld
Glasgow
G68 9GL
Scotland
Secretary NameMr Graeme Anderson
NationalityBritish
StatusCurrent
Appointed11 February 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Firethorn Drive
Cumbernauld
Glasgow
G68 9GL
Scotland
Director NameMr Innes Nicolson Macleod
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInnis-Mara Meadowbank
Olivers Brae
Stornoway
Isle Of Lewis
HS1 2SU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.paradigmsoftware.co.uk

Location

Registered Address15 Firethorn Drive
Cumbernauld
Glasgow
G68 9GL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

29 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
8 March 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
25 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
22 July 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
15 July 2021Accounts for a dormant company made up to 30 June 2021 (8 pages)
31 March 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
24 April 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
27 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 May 2018Notification of Graeme Anderson as a person with significant control on 11 May 2018 (2 pages)
11 May 2018Withdrawal of a person with significant control statement on 11 May 2018 (2 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 February 2018Notification of John Anderson as a person with significant control on 21 February 2018 (2 pages)
21 July 2017Secretary's details changed for Mr Graeme Anderson on 21 July 2017 (1 page)
21 July 2017Director's details changed for Mr Graeme Anderson on 21 July 2017 (2 pages)
21 July 2017Secretary's details changed for Mr Graeme Anderson on 21 July 2017 (1 page)
21 July 2017Director's details changed for Mr Graeme Anderson on 21 July 2017 (2 pages)
11 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 February 2009Return made up to 24/01/09; full list of members (4 pages)
17 February 2009Return made up to 24/01/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 June 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 February 2005Return made up to 24/01/05; full list of members (3 pages)
23 February 2005Return 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 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Registered office changed on 13/01/04 from: 33 ivanhoe road cumbernauld glasgow lanarkshire G67 4BB (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Registered office changed on 13/01/04 from: 33 ivanhoe road cumbernauld glasgow lanarkshire G67 4BB (1 page)
9 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 March 2003Return made up to 24/01/03; full list of members (7 pages)
2 March 2003Return made up to 24/01/03; full list of members (7 pages)
28 February 2002Return made up to 24/01/02; full list of members (7 pages)
28 February 2002Return made up to 24/01/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 September 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
14 September 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
20 April 2001Return made up to 24/01/01; full list of members (7 pages)
20 April 2001Return made up to 24/01/01; full list of members (7 pages)
14 March 2000Memorandum and Articles of Association (9 pages)
14 March 2000Memorandum and Articles of Association (9 pages)
10 March 2000Company name changed superbrowse LIMITED\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed superbrowse LIMITED\certificate issued on 13/03/00 (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 March 2000Registered office changed on 07/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New director appointed (2 pages)
24 January 2000Incorporation (13 pages)
24 January 2000Incorporation (13 pages)