Paramount Printers Limited EDINBURGH


Founded in 1965, Paramount Printers, classified under reg no. SC042075 is an active company. Currently registered at 12 South Charlotte Street EH2 4AX, Edinburgh the company has been in the business for fifty nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since September 7, 1999 Paramount Printers Limited is no longer carrying the name Paramount Printers (business Efficiency Bureau).

The company has one director. Robert D., appointed on 14 January 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paramount Printers Limited Address / Contact

Office Address 12 South Charlotte Street
Town Edinburgh
Post code EH2 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC042075
Date of Incorporation Thu, 15th Apr 1965
Industry Printing n.e.c.
End of financial Year 30th April
Company age 59 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Robert D.

Position: Director

Appointed: 14 January 2021

Paul H.

Position: Director

Resigned: 14 January 2021

Richard S.

Position: Director

Appointed: 24 March 2023

Resigned: 20 April 2023

Elliot G.

Position: Director

Appointed: 14 January 2021

Resigned: 10 November 2021

Edward H.

Position: Director

Appointed: 28 November 2001

Resigned: 22 January 2020

Roger L.

Position: Director

Appointed: 21 January 2000

Resigned: 31 December 2002

Gordon H.

Position: Director

Appointed: 01 January 1999

Resigned: 30 June 2019

Edward H.

Position: Secretary

Appointed: 06 April 1997

Resigned: 22 January 2020

Edward H.

Position: Director

Appointed: 23 March 1989

Resigned: 06 April 1997

Paul H.

Position: Secretary

Appointed: 23 March 1989

Resigned: 06 April 1997

Charles J.

Position: Director

Appointed: 23 March 1989

Resigned: 17 December 1993

Roderick R.

Position: Director

Appointed: 23 March 1989

Resigned: 21 January 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Robert D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hillstone Developments Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Paul H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert D.

Notified on 14 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hillstone Developments Limited

12a Bonnington Road Lane, Edinburgh, EH6 5BJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc520689
Notified on 6 February 2017
Ceased on 14 January 2021
Nature of control: 75,01-100% shares

Paul H.

Notified on 6 April 2016
Ceased on 14 January 2021
Nature of control: significiant influence or control

Company previous names

Paramount Printers (business Efficiency Bureau) September 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-04-302022-04-30
Balance Sheet
Cash Bank On Hand4 097 3293 206 10372 86093 34030 542
Current Assets5 179 7794 428 542315 332244 687335 879
Debtors1 057 1061 199 654197 997151 347305 337
Net Assets Liabilities4 795 6094 634 561500 24662 62421 992
Other Debtors771 98919 44416 6324381 327
Property Plant Equipment253 506198 919124 990  
Total Inventories25 34422 78544 475  
Other
Accumulated Amortisation Impairment Intangible Assets238 336250 336262 336  
Accumulated Depreciation Impairment Property Plant Equipment1 791 3581 848 6931 412 057  
Amounts Owed By Related Parties145 030956 3117 931 215 034
Amounts Owed To Group Undertakings614 734  110 66173 692
Average Number Employees During Period  974
Bank Borrowings Overdrafts   40 83331 667
Corporation Tax Recoverable1 0007 1227 12287 7368 659
Creditors721 129104 40839 68440 83331 667
Dividends Paid On Shares52 543 28 543  
Fixed Assets377 014310 427224 59871 065 
Future Minimum Lease Payments Under Non-cancellable Operating Leases101 36054 36823 496  
Increase From Amortisation Charge For Year Intangible Assets 12 000 10 000 
Increase From Depreciation Charge For Year Property Plant Equipment 57 335 20 136 
Intangible Assets52 54340 54328 543  
Intangible Assets Gross Cost290 879 290 879  
Investments Fixed Assets70 96570 96571 06571 065 
Investments In Group Undertakings Participating Interests  71 06571 065 
Net Current Assets Liabilities4 458 6504 324 134275 64832 39253 659
Other Creditors37 2549 04711 39141 32866 507
Other Disposals Decrease In Amortisation Impairment Intangible Assets   272 336 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 432 193 
Other Disposals Intangible Assets   290 879 
Other Disposals Property Plant Equipment   1 537 297 
Other Taxation Social Security Payable5 6895 8215 10635 62230 991
Property Plant Equipment Gross Cost2 044 8642 047 6121 537 047  
Provisions For Liabilities Balance Sheet Subtotal40 055    
Total Additions Including From Business Combinations Property Plant Equipment 2 748 250 
Total Assets Less Current Liabilities4 835 6644 634 561500 246103 45753 659
Trade Creditors Trade Payables63 45289 54023 18715 517101 030
Trade Debtors Trade Receivables139 087216 777166 31263 17380 317

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 16th, February 2023
Free Download (10 pages)

Company search