Company NameParamount Care Limited
Company StatusDissolved
Company NumberSC331663
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRuth Agnes Smyth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Paramount Care Limited
Belgrave Business Centre, 45 Frederick Street
Edinburgh
EH2 1EP
Scotland
Secretary NameRuth Agnes Smyth
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Paramount Care Limited
Belgrave Business Centre, 45 Frederick Street
Edinburgh
EH2 1EP
Scotland
Director NameJessica Docherty
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleSecretary
Correspondence Address105b Nethergate
Dundee
DD1 4DH
Scotland

Contact

Websitewww.paramountcareltd.com/
Telephone01592 266711
Telephone regionKirkcaldy

Location

Registered Address45 Paramount Care Limited
Belgrave Business Centre, 45 Frederick Street
Edinburgh
EH2 1EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Ruth Agnes Smyth
100.00%
Ordinary

Financials

Year2014
Net Worth£829
Cash£550
Current Liabilities£1,323

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders (3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders (3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders (3 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
25 July 2013Accounts made up to 31 October 2012 (6 pages)
25 July 2013Accounts made up to 31 October 2012 (6 pages)
24 July 2013Registered office address changed from 47 Whytescauseway Kirkcaldy Fife KY1 1XD Scotland on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 47 Whytescauseway Kirkcaldy Fife KY1 1XD Scotland on 24 July 2013 (1 page)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
13 July 2012Accounts made up to 31 October 2011 (2 pages)
13 July 2012Accounts made up to 31 October 2011 (2 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Secretary's details changed for Ruth Agnes Smyth on 23 September 2011 (1 page)
4 October 2011Director's details changed for Ruth Agnes Smyth on 23 September 2011 (2 pages)
4 October 2011Secretary's details changed for Ruth Agnes Smyth on 23 September 2011 (1 page)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Ruth Agnes Smyth on 23 September 2011 (2 pages)
6 September 2011Registered office address changed from Shenir 25 Bennochy Road Kirkcaldy KY2 5QU on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Shenir 25 Bennochy Road Kirkcaldy KY2 5QU on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Shenir 25 Bennochy Road Kirkcaldy KY2 5QU on 6 September 2011 (1 page)
25 July 2011Accounts made up to 31 October 2010 (2 pages)
25 July 2011Accounts made up to 31 October 2010 (2 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 September 2010Accounts made up to 31 October 2009 (5 pages)
1 September 2010Accounts made up to 31 October 2009 (5 pages)
20 October 2009Director's details changed for Ruth Agnes Smyth on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Termination of appointment of Jessica Docherty as a director (1 page)
20 October 2009Termination of appointment of Jessica Docherty as a director (1 page)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Ruth Agnes Smyth on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 July 2009Accounts made up to 31 October 2008 (2 pages)
9 July 2009Accounts made up to 31 October 2008 (2 pages)
6 November 2008Return made up to 01/10/08; full list of members (4 pages)
6 November 2008Return made up to 01/10/08; full list of members (4 pages)
1 October 2007Incorporation (17 pages)
1 October 2007Incorporation (17 pages)