Company NameParadigm Well Services Limited
DirectorRobert Voordendag
Company StatusActive
Company NumberSC436285
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Voordendag
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed27 April 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed06 November 2012(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Director NameFraser Innes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Ambachtsweg
Groot-Ammers
2964lg

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
13 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
8 June 2023Notification of Sietse Jelle Koopmans as a person with significant control on 20 December 2022 (2 pages)
8 June 2023Cessation of Paradigm Group Bv as a person with significant control on 20 December 2022 (1 page)
8 June 2023Cessation of Robert Voordendag as a person with significant control on 20 December 2022 (1 page)
7 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
22 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 22 June 2018 (1 page)
22 June 2018Secretary's details changed for Infinity Secretaries Limited on 22 June 2018 (1 page)
5 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 November 2017Notification of Robert Voordendag as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Notification of Robert Voordendag as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 June 2015Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page)
1 June 2015Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page)
1 June 2015Appointment of Robert Voordendag as a director on 27 April 2015 (2 pages)
1 June 2015Appointment of Robert Voordendag as a director on 27 April 2015 (2 pages)
15 May 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
15 May 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
10 November 2012Termination of appointment of Simon Cowie as a director (1 page)
10 November 2012Termination of appointment of Simon Cowie as a director (1 page)
10 November 2012Appointment of Fraser Innes as a director (2 pages)
10 November 2012Appointment of Fraser Innes as a director (2 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)