Company number SC295326
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address 10 ROXBURGH TERRACE, DUNDEE, DD2 1NZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of PARADIGM PROPERTIES LIMITED are www.paradigmproperties.co.uk, and www.paradigm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Paradigm Properties Limited is a Private Limited Company.
The company registration number is SC295326. Paradigm Properties Limited has been working since 11 January 2006.
The present status of the company is Active. The registered address of Paradigm Properties Limited is 10 Roxburgh Terrace Dundee Dd2 1nz. . BRUNTON, Andrew is a Secretary of the company. BRUNTON, Andrew Stewart is a Director of the company. CATHRO, Iain Duncan is a Director of the company. STEWART, Gordon Murray is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director CATHRO, Iain Duncan has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 11 January 2006
Appointed Date: 11 January 2006
Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 11 January 2006
Appointed Date: 11 January 2006
Persons With Significant Control
Mr Gordon Murray Stewart
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PARADIGM PROPERTIES LIMITED Events
17 Feb 2017
Confirmation statement made on 11 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Jun 2016
Compulsory strike-off action has been discontinued
17 Jun 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-06-17
17 Jun 2016
Appointment of Mr Iain Duncan Cathro as a director on 17 June 2016
...
... and 40 more events
23 Jan 2006
New secretary appointed;new director appointed
23 Jan 2006
New director appointed
13 Jan 2006
Secretary resigned
13 Jan 2006
Director resigned
11 Jan 2006
Incorporation
28 August 2006
Standard security
Delivered: 1 September 2006
Status: Satisfied
on 15 October 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot of land at east school road, dundee, angus ANG41855.
15 August 2006
Floating charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…