PARAGON PRODUCTS (UK) LIMITED
MUSSELBURGH

Hellopages » East Lothian » East Lothian » EH21 6SY

Company number SC112318
Status Active
Incorporation Date 19 July 1988
Company Type Private Limited Company
Address NEWHAILES INDUSTRIAL ESTATE, NEWHAILES ROAD, MUSSELBURGH, MIDLOTHIAN, EH21 6SY
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 6,305 . The most likely internet sites of PARAGON PRODUCTS (UK) LIMITED are www.paragonproductsuk.co.uk, and www.paragon-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Prestonpans Rail Station is 4.1 miles; to Edinburgh Rail Station is 4.4 miles; to Haymarket Rail Station is 5.5 miles; to Kinghorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paragon Products Uk Limited is a Private Limited Company. The company registration number is SC112318. Paragon Products Uk Limited has been working since 19 July 1988. The present status of the company is Active. The registered address of Paragon Products Uk Limited is Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian Eh21 6sy. . URQUHART, Alexandra Mary is a Secretary of the company. URQUHART, Ian James is a Director of the company. URQUHART, Paul James is a Director of the company. Secretary BROGAN, Isabella Robertson Edwards has been resigned. Director BROGAN, Isabella Robertson Edwards has been resigned. Director FORD, Peter James has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
URQUHART, Alexandra Mary
Appointed Date: 01 April 2001

Director
URQUHART, Ian James

72 years old

Director
URQUHART, Paul James
Appointed Date: 11 August 2009
42 years old

Resigned Directors

Secretary
BROGAN, Isabella Robertson Edwards
Resigned: 31 March 2001

Director
BROGAN, Isabella Robertson Edwards
Resigned: 31 March 2001
86 years old

Director
FORD, Peter James
Resigned: 30 March 2001
Appointed Date: 01 September 2000
68 years old

Persons With Significant Control

Mr Ian James Urquhart
Notified on: 19 December 2016
72 years old
Nature of control: Has significant influence or control

PARAGON PRODUCTS (UK) LIMITED Events

11 Jan 2017
Confirmation statement made on 19 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,305

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
14 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6,305

...
... and 89 more events
05 Aug 1988
Accounting reference date notified as 31/07

22 Jul 1988
Registered office changed on 22/07/88 from: 24 castle st edinburgh EH2 3HT

22 Jul 1988
Director resigned;new director appointed

22 Jul 1988
Secretary resigned;new secretary appointed

19 Jul 1988
Incorporation

PARAGON PRODUCTS (UK) LIMITED Charges

8 July 2002
Standard security
Delivered: 15 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 0.28 hectares as part of the…
5 June 2002
Bond & floating charge
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 May 2000
Standard security
Delivered: 11 May 2000
Status: Satisfied on 14 November 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Piece of ground extending to 0.28 hectares or thereby part…
15 October 1999
Floating charge
Delivered: 29 October 1999
Status: Satisfied on 14 November 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
1 September 1992
Floating charge
Delivered: 8 September 1992
Status: Satisfied on 17 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
14 February 1989
Floating charge
Delivered: 1 March 1989
Status: Satisfied on 20 July 1992
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
23 November 1988
Floating charge
Delivered: 14 December 1988
Status: Satisfied on 2 April 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…