166 Buchanan Street
Glasgow
G1 2LS
Scotland
Director Name | Mr David Andrew McCrory |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 166 C/O Dm McNaught 166 Buchanan Street Glasgow G1 2LS Scotland |
Director Name | Mr William Clive O'Hara |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 166 C/O Dm McNaught 166 Buchanan Street Glasgow G1 2LS Scotland |
Secretary Name | Craig William Syme |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 166 C/O Dm McNaught 166 Buchanan Street Glasgow G1 2LS Scotland |
Director Name | Mr Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 George Street Edinburgh EH2 2LR Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Ramsay Gillies |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RU Scotland |
Director Name | Mr Robert John Cohu |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Ms Susan Elizabeth Groat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forsyth House George Street Edinburgh EH2 3ES Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | www.paradigmassetmanagementgroup.com |
---|
Registered Address | 166 C/O Dm McNaught 166 Buchanan Street Glasgow G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £680,991 |
Gross Profit | £133,016 |
Net Worth | £3,236,175 |
Cash | £1,019,054 |
Current Liabilities | £181,351 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
1 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 November 2022 | Registered 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 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
19 July 2018 | Solvency Statement dated 24/06/18 (2 pages) |
19 July 2018 | Statement of capital on 19 July 2018
|
11 July 2018 | Statement by Directors (2 pages) |
11 July 2018 | Resolutions
|
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
1 September 2016 | Statement of capital on 1 September 2016
|
1 September 2016 | Statement of capital on 1 September 2016
|
25 August 2016 | Resolutions
|
25 August 2016 | Resolutions
|
25 August 2016 | Solvency Statement dated 04/08/16 (2 pages) |
25 August 2016 | Statement by Directors (2 pages) |
25 August 2016 | Solvency Statement dated 04/08/16 (2 pages) |
25 August 2016 | Statement by Directors (2 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 May 2016 | Termination of appointment of Susan Elizabeth Groat as a director on 17 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Iain Stewart Mackintosh as a director on 17 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Susan Elizabeth Groat as a director on 17 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Iain Stewart Mackintosh as a director on 17 May 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
9 October 2015 | Solvency Statement dated 24/09/15 (1 page) |
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Statement by Directors (1 page) |
9 October 2015 | Solvency Statement dated 24/09/15 (1 page) |
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Resolutions
|
9 October 2015 | Statement by Directors (1 page) |
9 October 2015 | Resolutions
|
11 September 2015 | Cancellation of shares. Statement of capital on 25 August 2015
|
11 September 2015 | Cancellation of shares. Statement of capital on 25 August 2015
|
8 September 2015 | Purchase of own shares. (3 pages) |
8 September 2015 | Purchase of own shares. (3 pages) |
3 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Termination of appointment of Robert John Cohu as a director on 25 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Robert John Cohu as a director on 25 August 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Robert John Cohu on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mrs Ann Heron Gloag on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Robert John Cohu on 23 June 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Craig William Syme on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mrs Ann Heron Gloag on 23 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr William Clive O'hara on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr David Andrew Mccrory on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr David Andrew Mccrory on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr William Clive O'hara on 23 June 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Craig William Syme on 23 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Ramsay Gillies as a director on 14 May 2015 (1 page) |
2 June 2015 | Appointment of Ms Susan Elizabeth Groat as a director on 14 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Ramsay Gillies as a director on 14 May 2015 (1 page) |
2 June 2015 | Appointment of Ms Susan Elizabeth Groat as a director on 14 May 2015 (2 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
5 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 April 2014 | Registered office address changed from 302 St Vincent Street Glasgow Strathclyde G2 5RU on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 302 St Vincent Street Glasgow Strathclyde G2 5RU on 29 April 2014 (1 page) |
8 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
21 August 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 16 October 2012
|
24 June 2013 | Statement of capital following an allotment of shares on 16 October 2012
|
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (10 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (10 pages) |
2 November 2012 | Company name changed dmws 978 LIMITED\certificate issued on 02/11/12
|
2 November 2012 | Resolutions
|
2 November 2012 | Resolutions
|
2 November 2012 | Company name changed dmws 978 LIMITED\certificate issued on 02/11/12
|
3 October 2012 | Change of share class name or designation (2 pages) |
3 October 2012 | Change of share class name or designation (2 pages) |
3 October 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
3 October 2012 | Sub-division of shares on 30 August 2012 (5 pages) |
3 October 2012 | Sub-division of shares on 30 August 2012 (5 pages) |
3 October 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
14 September 2012 | Resolutions
|
14 September 2012 | Resolutions
|
5 September 2012 | Appointment of Robert John Cohu as a director (3 pages) |
5 September 2012 | Appointment of Robert John Cohu as a director (3 pages) |
31 August 2012 | Appointment of Mr Ramsay Gillies as a director (3 pages) |
31 August 2012 | Appointment of Mr Ramsay Gillies as a director (3 pages) |
31 August 2012 | Appointment of Mrs Ann Heron Gloag as a director (4 pages) |
31 August 2012 | Appointment of Mrs Ann Heron Gloag as a director (4 pages) |
14 August 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 14 August 2012 (2 pages) |
14 August 2012 | Appointment of David Andrew Mccrory as a director (3 pages) |
14 August 2012 | Appointment of David Andrew Mccrory as a director (3 pages) |
14 August 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
14 August 2012 | Appointment of Craig William Syme as a secretary (3 pages) |
14 August 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
14 August 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
14 August 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
14 August 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
14 August 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 14 August 2012 (2 pages) |
14 August 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
14 August 2012 | Appointment of Craig William Syme as a secretary (3 pages) |
13 August 2012 | Appointment of William Clive O'hara as a director (3 pages) |
13 August 2012 | Appointment of William Clive O'hara as a director (3 pages) |
18 June 2012 | Incorporation (29 pages) |
18 June 2012 | Incorporation (29 pages) |