Company NameParadigm Reinstatements Ltd
DirectorsDavid James Hunt and Colin Douglas MacDonald
Company StatusActive
Company NumberSC446640
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David James Hunt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameColin Douglas MacDonald
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 April 2023 (11 months, 3 weeks ago)
Next Return Due11 May 2024 (3 weeks, 1 day from now)

Charges

21 April 2015Delivered on: 1 May 2015
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
13 May 2021Satisfaction of charge SC4466400001 in full (1 page)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
9 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 April 2019Confirmation statement made on 27 April 2018 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
27 April 2018Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 9 Glasgow Road Paisley PA1 3QS on 27 April 2018 (1 page)
6 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
1 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,400
(4 pages)
1 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Prohibiting directors from voting suspensions 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,400
(4 pages)
1 June 2017Change of share class name or designation (2 pages)
1 June 2017Change of share class name or designation (2 pages)
1 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Prohibiting directors from voting suspensions 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
23 February 2017Statement of capital following an allotment of shares on 23 August 2016
  • GBP 3,000
(4 pages)
23 February 2017Resolutions
  • RES13 ‐ Prohibiting directors from voting counting towards quorum of meeting relation to resolution which interest may conflict with interests of company suspended as they may apply to meeting of the board of directors take place 23/08/16 23/08/2016
(1 page)
23 February 2017Statement of capital following an allotment of shares on 23 August 2016
  • GBP 3,000
(4 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to capitalise the sum of £2700 being part of undistributed profits of the company standing to the credit of the p&l to appropriate such sum to holders of shares of £1 each in capital of company 23/08/2016
(1 page)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to capitalise the sum of £2700 being part of undistributed profits of the company standing to the credit of the p&l to appropriate such sum to holders of shares of £1 each in capital of company 23/08/2016
(1 page)
23 February 2017Resolutions
  • RES13 ‐ Prohibiting directors from voting counting towards quorum of meeting relation to resolution which interest may conflict with interests of company suspended as they may apply to meeting of the board of directors take place 23/08/16 23/08/2016
(1 page)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 May 2016Registered office address changed from 68 Meadowfield Terrace Edinburgh EH8 7NU to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 68 Meadowfield Terrace Edinburgh EH8 7NU to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 11 May 2016 (1 page)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300
(3 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 200
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 200
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 200
(3 pages)
1 May 2015Registration of charge SC4466400001, created on 21 April 2015 (18 pages)
1 May 2015Registration of charge SC4466400001, created on 21 April 2015 (18 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(3 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(3 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
28 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
28 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
28 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
17 April 2014Director's details changed for Mr David James Hunt on 3 April 2014 (2 pages)
17 April 2014Director's details changed for Colin Douglas Macdonald on 3 April 2014 (2 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Director's details changed for Mr David James Hunt on 3 April 2014 (2 pages)
17 April 2014Director's details changed for Mr David James Hunt on 3 April 2014 (2 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Director's details changed for Colin Douglas Macdonald on 3 April 2014 (2 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Director's details changed for Colin Douglas Macdonald on 3 April 2014 (2 pages)
8 February 2014Registered office address changed from Unit 22 Stewartfield 22 Stewartfield Edinburgh EH6 5RQ Scotland on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Unit 22 Stewartfield 22 Stewartfield Edinburgh EH6 5RQ Scotland on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Unit 22 Stewartfield 22 Stewartfield Edinburgh EH6 5RQ Scotland on 8 February 2014 (1 page)
8 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 December 2013Previous accounting period shortened from 30 April 2014 to 31 August 2013 (1 page)
2 December 2013Previous accounting period shortened from 30 April 2014 to 31 August 2013 (1 page)
3 April 2013Incorporation (37 pages)
3 April 2013Incorporation (37 pages)