Paradigm Real Estate Managers LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2004)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LANCASTER SHELF 66 LIMITED
Company type Private Limited Company , Dissolved Company Number SC254403 Record last updated Thursday, April 19, 2018 11:26:51 PM UTC Official Address 302 St. Vincent Street Glasgow Strathclyde G25ru Anderston/City There are 1,468 companies registered at this street
Postal Code G25RU Sector Management of real estate on a fee or contract basis
Visits Document Type Publication date Download link Registry May 17, 2016 Appointment of a man as Company Director and Director Financials Dec 30, 2014 Annual accounts Registry Aug 20, 2014 Annual return Financials Jan 8, 2014 Annual accounts Registry Aug 21, 2013 Annual return Financials Dec 24, 2012 Annual accounts Registry Sep 13, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Sep 13, 2012 Statement of capital Registry Sep 13, 2012 Solvency statement Registry Sep 13, 2012 Reduce issued capital 09 Registry Aug 22, 2012 Annual return Financials Dec 6, 2011 Annual accounts Registry Aug 19, 2011 Annual return Registry Aug 19, 2011 Change of particulars for director Registry Aug 19, 2011 Change of particulars for director 14254... Registry Apr 13, 2011 Notice of cancellation of shares Registry Apr 13, 2011 Return of purchase of own shares Registry Feb 8, 2011 Section 175 comp act 06 08 Registry Jan 17, 2011 Return of allotment of shares Registry Jan 17, 2011 Authorised allotment of shares and debentures Financials Dec 29, 2010 Annual accounts Registry Dec 15, 2010 Appointment of a man as Director Registry Dec 15, 2010 Resignation of one Director Registry Nov 30, 2010 Resignation of one Banker and one Director (a man) Registry Sep 22, 2010 Auditor's letter of resignation Registry Aug 18, 2010 Annual return Registry Aug 18, 2010 Change of particulars for secretary Financials Feb 1, 2010 Annual accounts Registry Sep 28, 2009 Appointment of a man as Secretary Registry Sep 28, 2009 Resignation of a secretary Registry Sep 22, 2009 Appointment of a man as Accountant and Secretary Registry Sep 22, 2009 Resignation of one Secretary (a woman) Registry Aug 18, 2009 Annual return Registry Feb 23, 2009 Appointment of a man as Director Registry Feb 16, 2009 Resignation of a director Registry Feb 2, 2009 Appointment of a man as Banker and Director Registry Feb 2, 2009 Resignation of one Banker and one Director (a man) Financials Feb 2, 2009 Annual accounts Registry Aug 18, 2008 Annual return Registry Jul 14, 2008 Resignation of a director Registry Jul 14, 2008 Appointment of a man as Director Registry Jun 30, 2008 Resignation of one Banker and one Director (a man) Registry Jun 30, 2008 Appointment of a man as Director and Banker Financials Jan 30, 2008 Annual accounts Registry Jan 3, 2008 Appointment of a director Registry Dec 30, 2007 Resignation of a director Registry Dec 14, 2007 Resignation of a woman Registry Dec 14, 2007 Appointment of a man as Director and Banker Registry Nov 2, 2007 Appointment of a director Registry Oct 15, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 15, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Oct 15, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 15, 2007 Alteration to memorandum and articles Registry Oct 15, 2007 Varying share rights and names Registry Oct 15, 2007 Notice of increase in nominal capital Registry Oct 15, 2007 Varying share rights and names Registry Oct 15, 2007 £ nc 1000/1500000 Registry Oct 15, 2007 Section 175 comp act 06 08 Registry Oct 15, 2007 Authorised allotment of shares and debentures Registry Oct 15, 2007 Disapplication of pre-emption rights Registry Oct 8, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Oct 8, 2007 Appointment of a director Registry Oct 8, 2007 Resignation of a director Registry Sep 14, 2007 Three appointments: a woman and 2 men,: a woman and 2 men Registry Sep 14, 2007 Resignation of one Chartered Surveyor and one Director (a man) Registry Sep 13, 2007 Annual return Financials Feb 1, 2007 Annual accounts Registry Aug 31, 2006 Annual return Registry Mar 27, 2006 Notice of change of directors or secretaries or in their particulars Financials Feb 3, 2006 Annual accounts Registry Aug 23, 2005 Annual return Registry Mar 12, 2005 Resignation of a director Registry Mar 12, 2005 Appointment of a director Registry Feb 24, 2005 Appointment of a man as Director and Chartered Surveyor Registry Feb 24, 2005 Resignation of one Chartered Surveyor and one Director (a man) Registry Nov 11, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 11, 2004 Appointment of a director Registry Nov 4, 2004 Two appointments: a woman and a man,: a woman and a man Registry Sep 30, 2004 Notice of increase in nominal capital Registry Sep 30, 2004 Section 175 comp act 06 08 Registry Sep 30, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 30, 2004 £ nc 1000/1500000 Registry Sep 21, 2004 Annual return Registry Jul 20, 2004 Alteration to memorandum and articles Registry Jul 20, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 20, 2004 Appointment of a secretary Registry Jul 20, 2004 Varying share rights and names Registry Jul 20, 2004 Authorised allotment of shares and debentures Registry Jul 20, 2004 Disapplication of pre-emption rights Registry Jul 20, 2004 Resignation of a secretary Registry Jul 14, 2004 Appointment of a woman as Secretary Registry Jul 14, 2004 Change in situation or address of registered office Registry Jul 12, 2004 Resignation of one Secretary (a woman) Registry Jul 6, 2004 Appointment of a director Financials Jun 30, 2004 Annual accounts Registry Jun 30, 2004 Change of accounting reference date Registry Jun 30, 2004 Resignation of a director Registry Jun 30, 2004 Appointment of a director Registry Jun 23, 2004 Two appointments: 2 men Registry Jun 23, 2004 Resignation of one Solicitor and one Director (a man)