UKBizDB.co.uk

PARAMOUNT CARE (ABERDEEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paramount Care (aberdeen) Limited. The company was founded 21 years ago and was given the registration number SC247174. The firm's registered office is in LIVINGSTON. You can find them at 4 Glenfield, , Livingston, West Lothian. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:PARAMOUNT CARE (ABERDEEN) LIMITED
Company Number:SC247174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2003
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:4 Glenfield, Livingston, West Lothian, EH54 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Glenhome Walk, Dyce, Aberdeen, United Kingdom, AB21 7FJ

Secretary03 April 2003Active
5, Glenhome Walk, Dyce, Aberdeen, United Kingdom, AB21 7FJ

Director03 April 2003Active
5, Glenhome Walk, Dyce, Aberdeen, United Kingdom, AB21 7FJ

Director01 January 2005Active
The Stanners, The Stanners, Prospect Terrace, Inverurie, United Kingdom, AB51 3UN

Director01 August 2003Active
11, Deepdale Place, Broughty Ferry, Dundee, DD5 3DD

Corporate Secretary23 April 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary03 April 2003Active
2a Rose Street, Aberdeen, AB10 1UA

Corporate Secretary01 June 2005Active
10 Tollohill Place, Kincorth, Aberdeen, AB12 5EJ

Director03 April 2003Active
26, Morven Drive, Westhill, United Kingdom, AB32 6UW

Director03 April 2003Active

People with Significant Control

Mrs Brenda Bothwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:4, Glenfield, Livingston, EH54 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Nicol
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:4, Glenfield, Livingston, EH54 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Ian Bothwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:4, Glenfield, Livingston, EH54 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Capital

Capital cancellation shares.

Download
2016-09-20Capital

Capital return purchase own shares.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.