Company NameParadigm Asset Management Group Limited
Company StatusActive
Company NumberSC426387
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Previous NameDMWS 978 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address166 C/O Dm McNaught
166 Buchanan Street
Glasgow
G1 2LS
Scotland
Director NameMr David Andrew McCrory
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address166 C/O Dm McNaught
166 Buchanan Street
Glasgow
G1 2LS
Scotland
Director NameMr William Clive O'Hara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address166 C/O Dm McNaught
166 Buchanan Street
Glasgow
G1 2LS
Scotland
Secretary NameCraig William Syme
NationalityBritish
StatusCurrent
Appointed09 August 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address166 C/O Dm McNaught
166 Buchanan Street
Glasgow
G1 2LS
Scotland
Director NameMr Iain Stewart Mackintosh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ramsay Gillies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RU
Scotland
Director NameMr Robert John Cohu
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMs Susan Elizabeth Groat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForsyth House George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed18 June 2012(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitewww.paradigmassetmanagementgroup.com

Location

Registered Address166 C/O Dm McNaught
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£680,991
Gross Profit£133,016
Net Worth£3,236,175
Cash£1,019,054
Current Liabilities£181,351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
1 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
6 November 2022Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 166 C/O Dm Mcnaught 166 Buchanan Street Glasgow G1 2LS on 6 November 2022 (1 page)
29 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
22 March 2021Accounts for a small company made up to 31 March 2020 (13 pages)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
6 November 2018Accounts for a small company made up to 31 March 2018 (23 pages)
19 July 2018Solvency Statement dated 24/06/18 (2 pages)
19 July 2018Statement of capital on 19 July 2018
  • GBP 3,634.56
(3 pages)
11 July 2018Statement by Directors (2 pages)
11 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (23 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (23 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
1 September 2016Statement of capital on 1 September 2016
  • GBP 3,634.56
(5 pages)
1 September 2016Statement of capital on 1 September 2016
  • GBP 3,634.56
(5 pages)
25 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 August 2016Solvency Statement dated 04/08/16 (2 pages)
25 August 2016Statement by Directors (2 pages)
25 August 2016Solvency Statement dated 04/08/16 (2 pages)
25 August 2016Statement by Directors (2 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,634.56
(7 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,634.56
(7 pages)
19 May 2016Termination of appointment of Susan Elizabeth Groat as a director on 17 May 2016 (1 page)
19 May 2016Appointment of Mr Iain Stewart Mackintosh as a director on 17 May 2016 (2 pages)
19 May 2016Termination of appointment of Susan Elizabeth Groat as a director on 17 May 2016 (1 page)
19 May 2016Appointment of Mr Iain Stewart Mackintosh as a director on 17 May 2016 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 October 2015Solvency Statement dated 24/09/15 (1 page)
9 October 2015Statement of capital on 9 October 2015
  • GBP 3,634.56
(4 pages)
9 October 2015Statement by Directors (1 page)
9 October 2015Solvency Statement dated 24/09/15 (1 page)
9 October 2015Statement of capital on 9 October 2015
  • GBP 3,634.56
(4 pages)
9 October 2015Statement of capital on 9 October 2015
  • GBP 3,634.56
(4 pages)
9 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2015Statement by Directors (1 page)
9 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 September 2015Cancellation of shares. Statement of capital on 25 August 2015
  • GBP 3,624.56
(5 pages)
11 September 2015Cancellation of shares. Statement of capital on 25 August 2015
  • GBP 3,624.56
(5 pages)
8 September 2015Purchase of own shares. (3 pages)
8 September 2015Purchase of own shares. (3 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Termination of appointment of Robert John Cohu as a director on 25 August 2015 (2 pages)
3 September 2015Termination of appointment of Robert John Cohu as a director on 25 August 2015 (2 pages)
23 June 2015Director's details changed for Mr Robert John Cohu on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mrs Ann Heron Gloag on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Robert John Cohu on 23 June 2015 (2 pages)
23 June 2015Secretary's details changed for Craig William Syme on 23 June 2015 (1 page)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4,154
(11 pages)
23 June 2015Director's details changed for Mrs Ann Heron Gloag on 23 June 2015 (2 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4,154
(11 pages)
23 June 2015Director's details changed for Mr William Clive O'hara on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr David Andrew Mccrory on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr David Andrew Mccrory on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr William Clive O'hara on 23 June 2015 (2 pages)
23 June 2015Secretary's details changed for Craig William Syme on 23 June 2015 (1 page)
2 June 2015Termination of appointment of Ramsay Gillies as a director on 14 May 2015 (1 page)
2 June 2015Appointment of Ms Susan Elizabeth Groat as a director on 14 May 2015 (2 pages)
2 June 2015Termination of appointment of Ramsay Gillies as a director on 14 May 2015 (1 page)
2 June 2015Appointment of Ms Susan Elizabeth Groat as a director on 14 May 2015 (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
5 August 2014Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 24 Blythswood Square Glasgow G2 4BG on 5 August 2014 (1 page)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,154
(13 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,154
(13 pages)
29 April 2014Registered office address changed from 302 St Vincent Street Glasgow Strathclyde G2 5RU on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 302 St Vincent Street Glasgow Strathclyde G2 5RU on 29 April 2014 (1 page)
8 January 2014Full accounts made up to 31 March 2013 (17 pages)
8 January 2014Full accounts made up to 31 March 2013 (17 pages)
21 August 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 4,154.00
(5 pages)
21 August 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 4,154.00
(5 pages)
17 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 3,115.50
(5 pages)
17 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 3,115.50
(5 pages)
24 June 2013Statement of capital following an allotment of shares on 16 October 2012
  • GBP 2,077.00
(5 pages)
24 June 2013Statement of capital following an allotment of shares on 16 October 2012
  • GBP 2,077.00
(5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (10 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (10 pages)
2 November 2012Company name changed dmws 978 LIMITED\certificate issued on 02/11/12
  • CONNOT ‐
(3 pages)
2 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-22
(1 page)
2 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-22
(1 page)
2 November 2012Company name changed dmws 978 LIMITED\certificate issued on 02/11/12
  • CONNOT ‐
(3 pages)
3 October 2012Change of share class name or designation (2 pages)
3 October 2012Change of share class name or designation (2 pages)
3 October 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,038.50
(4 pages)
3 October 2012Sub-division of shares on 30 August 2012 (5 pages)
3 October 2012Sub-division of shares on 30 August 2012 (5 pages)
3 October 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,038.50
(4 pages)
3 October 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,038.50
(4 pages)
3 October 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,038.50
(4 pages)
14 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
14 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
5 September 2012Appointment of Robert John Cohu as a director (3 pages)
5 September 2012Appointment of Robert John Cohu as a director (3 pages)
31 August 2012Appointment of Mr Ramsay Gillies as a director (3 pages)
31 August 2012Appointment of Mr Ramsay Gillies as a director (3 pages)
31 August 2012Appointment of Mrs Ann Heron Gloag as a director (4 pages)
31 August 2012Appointment of Mrs Ann Heron Gloag as a director (4 pages)
14 August 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 14 August 2012 (2 pages)
14 August 2012Appointment of David Andrew Mccrory as a director (3 pages)
14 August 2012Appointment of David Andrew Mccrory as a director (3 pages)
14 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
14 August 2012Appointment of Craig William Syme as a secretary (3 pages)
14 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
14 August 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
14 August 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
14 August 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
14 August 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 14 August 2012 (2 pages)
14 August 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
14 August 2012Appointment of Craig William Syme as a secretary (3 pages)
13 August 2012Appointment of William Clive O'hara as a director (3 pages)
13 August 2012Appointment of William Clive O'hara as a director (3 pages)
18 June 2012Incorporation (29 pages)
18 June 2012Incorporation (29 pages)