Background WavePink WaveYellow Wave

PARADIGM PROPERTY CONSULTANTS LLP (SO304983)

PARADIGM PROPERTY CONSULTANTS LLP (SO304983) is an active UK company. incorporated on 5 August 2014. with registered office in Glasgow. PARADIGM PROPERTY CONSULTANTS LLP has been registered for 11 years.

Company Number
SO304983
Status
active
Type
llp
Incorporated
5 August 2014
Age
11 years
Address
166 C/O Dm Mcnaught, Glasgow, G1 2LS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM PROPERTY CONSULTANTS LLP

PARADIGM PROPERTY CONSULTANTS LLP is an active company incorporated on 5 August 2014 with the registered office located in Glasgow. PARADIGM PROPERTY CONSULTANTS LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

SO304983

LLP Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

166 C/O Dm Mcnaught 166 Buchanan Street Glasgow, G1 2LS,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

ARDAMAKA LTD

Active
Buchanan Street, GlasgowG1 2LW
Corporate llp designated member
Appointed 06 Feb 2015

EGLINTON SERVICE COMPANY LIMITED

Active
45 Gordon Street, GlasgowG1 3PE
Corporate llp designated member
Appointed 06 Feb 2015

MCCALL, John William

Resigned
Rex House, LondonSW1Y 4PE
Born May 1972
Llp designated member
Appointed 22 Aug 2014
Resigned 06 Feb 2015

O'HARA, Lorraine

Resigned
Blythswood Square, GlasgowG2 4BG
Born September 1961
Llp designated member
Appointed 05 Aug 2014
Resigned 22 Aug 2014

O'HARA, William Clive

Resigned
Blythswood Square, GlasgowG2 4BG
Born March 1952
Llp designated member
Appointed 05 Aug 2014
Resigned 06 Feb 2015

CALADH LTD

Resigned
Buchanan Street, GlasgowG1 2LW
Corporate llp designated member
Appointed 06 Feb 2015
Resigned 31 Dec 2024

Persons with significant control

3

2 Active
1 Ceased
Buchanan Street, GlasgowG1 2LW

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2024
Buchanan Street, GlasgowG1 2LW

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Gordon Street, GlasgowG1 3PE

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
9 April 2025
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
3 January 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 November 2022
LLAD01LLAD01
Confirmation Statement With No Updates
5 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 August 2015
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
10 July 2015
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
10 February 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 February 2015
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
10 February 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
10 February 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
10 February 2015
LLAP02LLAP02
Change Person Member Limited Liability Partnership With Name Change Date
18 September 2014
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 September 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 September 2014
LLTM01LLTM01
Incorporation Limited Liability Partnership
5 August 2014
LLIN01LLIN01