Company NameParamount Bar Limited
DirectorsGraham Good and Garreth Rene Clark Wood
Company StatusActive
Company NumberSC282767
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)
Previous NameKirksmont Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address218 Queens Road
Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Director NameMr Garreth Rene Clark Wood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Nicholas John Macrae Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Secretary NameMr Graham Good
NationalityBritish
StatusResigned
Appointed27 April 2005(3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 18 July 2013)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Regent Centre, Regent Road
Aberdeen
AB11 5NS
Scotland
Secretary NameMrs Lindsay Anne McKenzie
StatusResigned
Appointed18 July 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websiteparamountbar.co.uk
Email address[email protected]
Telephone01224 590500
Telephone regionAberdeen

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.6m at £1Speratus Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

3 October 2006Delivered on: 13 October 2006
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

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
24 July 2018Termination of appointment of Nicholas John Macrae Wood as a director on 23 July 2018 (1 page)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018 (2 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages)
12 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
12 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,575,000
(6 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,575,000
(6 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,575,000
(6 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,575,000
(6 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,575,000
(6 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,575,000
(6 pages)
17 April 2014Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,575,000
(6 pages)
17 April 2014Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,575,000
(6 pages)
7 February 2014Registered office address changed from 4Th Floor Regent Centre, Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 4Th Floor Regent Centre, Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 4Th Floor Regent Centre, Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
22 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
22 July 2013Secretary's details changed for Mr Graham Good on 18 July 2013 (1 page)
22 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
22 July 2013Termination of appointment of Graham Good as a secretary (1 page)
22 July 2013Termination of appointment of Graham Good as a secretary (1 page)
22 July 2013Secretary's details changed for Mr Graham Good on 18 July 2013 (1 page)
30 April 2013Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
30 April 2013Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages)
30 April 2013Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
22 August 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
22 August 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
19 April 2011Accounts for a small company made up to 29 August 2010 (8 pages)
19 April 2011Accounts for a small company made up to 29 August 2010 (8 pages)
28 May 2010Accounts for a small company made up to 30 August 2009 (8 pages)
28 May 2010Accounts for a small company made up to 30 August 2009 (8 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register(s) moved to registered inspection location (1 page)
29 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
7 April 2009Director's change of particulars / garreth wood / 30/09/2008 (1 page)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Director's change of particulars / garreth wood / 30/09/2008 (1 page)
25 June 2008Accounts for a small company made up to 26 August 2007 (8 pages)
25 June 2008Accounts for a small company made up to 26 August 2007 (8 pages)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 06/04/07; full list of members (2 pages)
26 April 2007Return made up to 06/04/07; full list of members (2 pages)
14 February 2007Accounts for a small company made up to 27 August 2006 (8 pages)
14 February 2007Accounts for a small company made up to 27 August 2006 (8 pages)
13 October 2006Partic of mort/charge * (4 pages)
13 October 2006Partic of mort/charge * (4 pages)
24 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005£ nc 10000/5000000 17/05/05 (1 page)
31 May 2005Ad 19/05/05--------- £ si 1574999@1=1574999 £ ic 1/1575000 (2 pages)
31 May 2005Ad 19/05/05--------- £ si 1574999@1=1574999 £ ic 1/1575000 (2 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2005£ nc 10000/5000000 17/05/05 (1 page)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
29 April 2005Company name changed kirksmont LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed kirksmont LIMITED\certificate issued on 29/04/05 (2 pages)
6 April 2005Incorporation (22 pages)
6 April 2005Incorporation (22 pages)