logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Dryburgh, Robert James
    Director born in March 1953
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    OF - Director → CIF 0
    Mr Robert James Dryburgh
    Born in March 1953
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Jenkins, Charles Allan
    Sales Director born in September 1944
    Individual
    Officer
    icon of calendar ~ 1993-12-17
    OF - Director → CIF 0
  • 2
    Hunter, Gordon William
    Sales Director born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 3
    Hepburn, Paul Michael
    Finance Director born in June 1961
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2021-01-14
    OF - Director → CIF 0
    Hepburn, Paul Michael
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1997-04-06
    OF - Secretary → CIF 0
    Mr Paul Michael Hepburn
    Born in June 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-14
    PE - Has significant influence or controlCIF 0
  • 4
    Skedd, Richard
    Operation Director born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-24 ~ 2023-04-20
    OF - Director → CIF 0
  • 5
    Leavesley, Roger Douglas
    Company Director born in December 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-21 ~ 2002-12-31
    OF - Director → CIF 0
  • 6
    George, Elliot Edwin
    Director born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ 2021-11-10
    OF - Director → CIF 0
  • 7
    Hepburn, Edward Baldwin Robertson
    Managing Director born in November 1931
    Individual
    Officer
    icon of calendar ~ 1997-04-06
    OF - Director → CIF 0
    Hepburn, Edward Baldwin Robertson
    Company Director born in November 1931
    Individual
    icon of calendar 2001-11-28 ~ 2020-01-22
    OF - Director → CIF 0
    Hepburn, Edward Baldwin Robertson
    Individual
    Officer
    icon of calendar 1997-04-06 ~ 2020-01-22
    OF - Secretary → CIF 0
  • 8
    Russell, Roderick David
    Production Director born in May 1945
    Individual
    Officer
    icon of calendar ~ 2000-01-21
    OF - Director → CIF 0
  • 9
    HILLSTONE DEVELOPMENTS (CAUSEWAYSIDE) LIMITED
    icon of address12a, Bonnington Road Lane, Edinburgh, Scotland
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,897,234 GBP2023-03-31
    Person with significant control
    2017-02-06 ~ 2021-01-14
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PARAMOUNT PRINTERS LIMITED

Previous name
PARAMOUNT PRINTERS (BUSINESS EFFICIENCY BUREAU) LIMITED - 1999-09-07
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Intangible Assets
0 GBP2021-04-30
Dividends Paid on Shares
28,543 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
0 GBP2021-04-30
124,990 GBP2020-03-31
Fixed Assets - Investments
71,065 GBP2021-04-30
71,065 GBP2020-03-31
Fixed Assets
71,065 GBP2021-04-30
224,598 GBP2020-03-31
Total Inventories
0 GBP2021-04-30
44,475 GBP2020-03-31
Debtors
151,347 GBP2021-04-30
197,997 GBP2020-03-31
Cash at bank and in hand
93,340 GBP2021-04-30
72,860 GBP2020-03-31
Current Assets
244,687 GBP2021-04-30
315,332 GBP2020-03-31
Net Current Assets/Liabilities
32,392 GBP2021-04-30
275,648 GBP2020-03-31
Total Assets Less Current Liabilities
103,457 GBP2021-04-30
500,246 GBP2020-03-31
Creditors
Non-current, Amounts falling due after one year
-40,833 GBP2021-04-30
0 GBP2020-03-31
Net Assets/Liabilities
62,624 GBP2021-04-30
500,246 GBP2020-03-31
Equity
Called up share capital
2,000 GBP2021-04-30
2,000 GBP2020-03-31
Retained earnings (accumulated losses)
60,624 GBP2021-04-30
498,246 GBP2020-03-31
Equity
62,624 GBP2021-04-30
500,246 GBP2020-03-31
Average Number of Employees
72020-04-01 ~ 2021-04-30
92019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Net goodwill
0 GBP2021-04-30
290,879 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
0 GBP2021-04-30
262,336 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
10,000 GBP2020-04-01 ~ 2021-04-30
Intangible Assets
Net goodwill
0 GBP2021-04-30
28,543 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
0 GBP2021-04-30
46,967 GBP2020-03-31
Other
0 GBP2021-04-30
1,490,080 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
0 GBP2021-04-30
1,537,047 GBP2020-03-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-46,967 GBP2020-04-01 ~ 2021-04-30
Other
-1,490,330 GBP2020-04-01 ~ 2021-04-30
Property, Plant & Equipment - Other Disposals
-1,537,297 GBP2020-04-01 ~ 2021-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2021-04-30
46,967 GBP2020-03-31
Other
0 GBP2021-04-30
1,365,090 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2021-04-30
1,412,057 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2020-04-01 ~ 2021-04-30
Other
20,136 GBP2020-04-01 ~ 2021-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,136 GBP2020-04-01 ~ 2021-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-46,967 GBP2020-04-01 ~ 2021-04-30
Other
-1,385,226 GBP2020-04-01 ~ 2021-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,432,193 GBP2020-04-01 ~ 2021-04-30
Property, Plant & Equipment
Land and buildings
0 GBP2021-04-30
0 GBP2020-03-31
Other
0 GBP2021-04-30
124,990 GBP2020-03-31
Investments in group undertakings and participating interests
71,065 GBP2021-04-30
71,065 GBP2020-03-31
Trade Debtors/Trade Receivables
Current
63,173 GBP2021-04-30
166,312 GBP2020-03-31
Amount of corporation tax that is recoverable
Current
87,736 GBP2021-04-30
7,122 GBP2020-03-31
Amounts Owed By Related Parties
0 GBP2021-04-30
Current
7,931 GBP2020-03-31
Other Debtors
Amounts falling due within one year
438 GBP2021-04-30
16,632 GBP2020-03-31
Debtors
Amounts falling due within one year, Current
151,347 GBP2021-04-30
197,997 GBP2020-03-31
Bank Borrowings/Overdrafts
Current
9,167 GBP2021-04-30
0 GBP2020-03-31
Trade Creditors/Trade Payables
Current
15,517 GBP2021-04-30
23,187 GBP2020-03-31
Amounts owed to group undertakings
Current
110,661 GBP2021-04-30
0 GBP2020-03-31
Other Taxation & Social Security Payable
Current
35,622 GBP2021-04-30
5,106 GBP2020-03-31
Other Creditors
Current
41,328 GBP2021-04-30
11,391 GBP2020-03-31
Creditors
Current
212,295 GBP2021-04-30
39,684 GBP2020-03-31
Bank Borrowings/Overdrafts
Non-current
40,833 GBP2021-04-30
0 GBP2020-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2021-04-30
23,496 GBP2020-03-31

  • PARAMOUNT PRINTERS LIMITED
    Info
    PARAMOUNT PRINTERS (BUSINESS EFFICIENCY BUREAU) LIMITED - 1999-09-07
    Registered number SC042075
    icon of address15 The Sheilings, Cambus, Alloa, Clackmannanshire FK10 2NN
    Private Limited Company incorporated on 1965-04-15 and dissolved on 2025-02-22 (59 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-10-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.