Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PARADIGM (HORIZON) LIMITED
Company Information for

PARADIGM (HORIZON) LIMITED

GLASGOW, G2,
Company Registration Number
SC288239
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Paradigm (horizon) Ltd
PARADIGM (HORIZON) LIMITED was founded on 2005-07-29 and had its registered office in Glasgow. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
PARADIGM (HORIZON) LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
MM&S (5004) LIMITED17/08/2005
Filing Information
Company Number SC288239
Date formed 2005-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-11-15
Type of accounts FULL
Last Datalog update: 2017-01-28 16:20:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARADIGM (HORIZON) LIMITED

Current Directors
Officer Role Date Appointed
CRAIG WILLIAM SYME
Company Secretary 2013-06-20
ANN HERON GLOAG
Director 2005-12-12
IAIN STEWART MACKINTOSH
Director 2016-05-17
WILLIAM CLIVE O'HARA
Director 2005-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH GROAT
Director 2015-05-14 2016-05-17
RAMSAY GILLIES
Director 2005-12-12 2015-05-14
SUSAN MARY WILSON
Company Secretary 2005-12-12 2013-06-20
CLIVE ANDREW RIDING
Director 2005-12-12 2013-06-20
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2005-07-29 2005-12-12
DAVID ANDREW MCCRORY
Director 2005-08-22 2005-12-12
WILLIAM ALISTAIR SCOTT
Director 2005-08-22 2005-12-12
VINDEX LIMITED
Nominated Director 2005-07-29 2005-08-22
VINDEX SERVICES LIMITED
Nominated Director 2005-07-29 2005-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN HERON GLOAG TRINITY COMMUNITY TRUST Director 2017-01-18 CURRENT 2017-01-18 Active
ANN HERON GLOAG FLAXBY PARK LIMITED Director 2016-06-16 CURRENT 2016-04-18 Active
ANN HERON GLOAG HARLEY STREET CONCIERGE LTD Director 2015-12-07 CURRENT 2012-12-14 Active
ANN HERON GLOAG PAMG MANSE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
ANN HERON GLOAG HGT FINANCE A LIMITED Director 2014-10-24 CURRENT 2014-02-26 Active
ANN HERON GLOAG HIGHLAND AND UNIVERSAL MANAGEMENT LIMITED Director 2014-09-23 CURRENT 2014-05-06 Active
ANN HERON GLOAG CRAIGROSSIE (GREENHILLS) LIMITED Director 2013-05-27 CURRENT 2013-05-24 Dissolved 2015-06-05
ANN HERON GLOAG HGT INVESTMENTS LIMITED Director 2012-11-29 CURRENT 2012-10-03 Active
ANN HERON GLOAG HIGHLAND GLOBAL TRANSPORT LIMITED Director 2012-09-28 CURRENT 2012-09-10 Liquidation
ANN HERON GLOAG PARADIGM ASSET MANAGEMENT GROUP LIMITED Director 2012-08-09 CURRENT 2012-06-18 Active
ANN HERON GLOAG ARNBATHIE DEVELOPMENTS LIMITED Director 2011-05-19 CURRENT 2011-03-21 Active
ANN HERON GLOAG PARADIGM REAL ESTATE MANAGERS LIMITED Director 2004-11-04 CURRENT 2003-08-18 Dissolved 2017-04-25
ANN HERON GLOAG STAGECOACH GROUP LIMITED Director 1988-12-31 CURRENT 1986-09-04 Active
IAIN STEWART MACKINTOSH GREYFRIARS CAPITAL PARTNERS LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
IAIN STEWART MACKINTOSH GLASSINGALL ESTATE LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
IAIN STEWART MACKINTOSH COMCARDE LIMITED Director 2017-08-11 CURRENT 2013-07-09 Active
IAIN STEWART MACKINTOSH CAEDMON HOMES HOLDINGS LIMITED Director 2017-07-18 CURRENT 2017-05-26 Liquidation
IAIN STEWART MACKINTOSH PREM YETTS LIMITED Director 2017-05-18 CURRENT 2010-02-24 Active
IAIN STEWART MACKINTOSH RUTLAND NO7 LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
IAIN STEWART MACKINTOSH GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED Director 2016-10-14 CURRENT 2016-07-05 Active
IAIN STEWART MACKINTOSH EDINBURGH Q STREET PROPCO LTD Director 2016-09-15 CURRENT 2016-04-20 Active
IAIN STEWART MACKINTOSH THE GREY ELEPHANT COMPANY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
IAIN STEWART MACKINTOSH PARADIGM REAL ESTATE MANAGERS LIMITED Director 2016-05-17 CURRENT 2003-08-18 Dissolved 2017-04-25
IAIN STEWART MACKINTOSH BROXBURN REGENERATION LIMITED Director 2016-05-17 CURRENT 2013-10-16 Dissolved 2017-09-12
IAIN STEWART MACKINTOSH PREM KF (DUMBARTON) LIMITED Director 2016-05-17 CURRENT 2007-01-16 Dissolved 2018-01-09
IAIN STEWART MACKINTOSH PREM KF (LARGS) LIMITED Director 2016-05-17 CURRENT 2007-01-16 Dissolved 2018-01-09
IAIN STEWART MACKINTOSH PAMG MANSE LIMITED Director 2016-05-17 CURRENT 2015-01-22 Active
IAIN STEWART MACKINTOSH PARADIGM ASSET MANAGEMENT GROUP LIMITED Director 2016-05-17 CURRENT 2012-06-18 Active
IAIN STEWART MACKINTOSH GLOAG INVESTMENT PROPERTIES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
WILLIAM CLIVE O'HARA TRADE PARK PROPERTY COMPANY PLC Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
WILLIAM CLIVE O'HARA BROXBURN COMMERCIAL DEVELOPMENT LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
WILLIAM CLIVE O'HARA EGLINTON SERVICE COMPANY LIMITED Director 2015-03-04 CURRENT 1997-07-18 Active
WILLIAM CLIVE O'HARA PAMG MANSE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
WILLIAM CLIVE O'HARA PAMG SHAWSBURN LIMITED Director 2013-11-26 CURRENT 2013-10-03 Active - Proposal to Strike off
WILLIAM CLIVE O'HARA BROXBURN REGENERATION LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2017-09-12
WILLIAM CLIVE O'HARA BROXBURN MANAGEMENT LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
WILLIAM CLIVE O'HARA CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
WILLIAM CLIVE O'HARA PREM CLIFTON LIMITED Director 2012-11-27 CURRENT 2012-10-22 Dissolved 2015-09-11
WILLIAM CLIVE O'HARA AXIS FINANCE LIMITED Director 2012-11-23 CURRENT 2012-10-03 Active
WILLIAM CLIVE O'HARA PARADIGM ASSET MANAGEMENT GROUP LIMITED Director 2012-08-09 CURRENT 2012-06-18 Active
WILLIAM CLIVE O'HARA PARADIGM CB1 LIMITED Director 2012-06-21 CURRENT 2012-06-21 Liquidation
WILLIAM CLIVE O'HARA PARADIGM CB MANAGEMENT LIMITED Director 2012-06-21 CURRENT 2012-06-21 Liquidation
WILLIAM CLIVE O'HARA PREM NEW PARK LIMITED Director 2010-11-18 CURRENT 2010-07-14 Active
WILLIAM CLIVE O'HARA PREM YETTS LIMITED Director 2010-06-23 CURRENT 2010-02-24 Active
WILLIAM CLIVE O'HARA PAMG LIMITED Director 2010-05-21 CURRENT 2010-02-24 Active
WILLIAM CLIVE O'HARA PREM KF (DUMBARTON) LIMITED Director 2007-03-05 CURRENT 2007-01-16 Dissolved 2018-01-09
WILLIAM CLIVE O'HARA PREM KF (LARGS) LIMITED Director 2007-03-05 CURRENT 2007-01-16 Dissolved 2018-01-09
WILLIAM CLIVE O'HARA MONCRIEFFE (GLASGOW) 2 LIMITED Director 2005-11-24 CURRENT 2005-10-05 Dissolved 2014-09-23
WILLIAM CLIVE O'HARA PARADIGM REAL ESTATE MANAGERS LIMITED Director 2004-06-23 CURRENT 2003-08-18 Dissolved 2017-04-25
WILLIAM CLIVE O'HARA ST. VINCENT SECURITIES LIMITED Director 2002-09-18 CURRENT 2002-08-14 Dissolved 2015-03-30
WILLIAM CLIVE O'HARA BLOCK HOLDINGS LIMITED Director 2002-04-30 CURRENT 2002-03-21 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-24DS01APPLICATION FOR STRIKING-OFF
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GROAT
2016-05-19AP01DIRECTOR APPOINTED MR IAIN STEWART MACKINTOSH
2015-10-08AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0129/07/15 FULL LIST
2015-05-21AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH GROAT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RAMSAY GILLIES
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 302 ST VINCENT STREET GLASGOW G2 5RU
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0129/07/14 FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30AR0129/07/13 FULL LIST
2013-06-20AP03SECRETARY APPOINTED MR CRAIG WILLIAM SYME
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RIDING
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WILSON
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31AR0129/07/12 FULL LIST
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-01AR0129/07/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0129/07/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-3188(2)AD 12/08/07 GBP SI 2@1=2 GBP IC 2/4
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363sRETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bSECRETARY RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-21225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288bDIRECTOR RESIGNED
2005-08-17CERTNMCOMPANY NAME CHANGED MM&S (5004) LIMITED CERTIFICATE ISSUED ON 17/08/05
2005-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to PARADIGM (HORIZON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARADIGM (HORIZON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARADIGM (HORIZON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of PARADIGM (HORIZON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARADIGM (HORIZON) LIMITED
Trademarks
We have not found any records of PARADIGM (HORIZON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARADIGM (HORIZON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as PARADIGM (HORIZON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARADIGM (HORIZON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARADIGM (HORIZON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARADIGM (HORIZON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2