Advanced company searchLink opens in new window

PARS UNITED COMMUNITY INTEREST COMPANY

Company number SC438195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2016 TM01 Termination of appointment of Ian Hunter as a director on 23 May 2016
11 Dec 2015 AR01 Annual return
Statement of capital on 2015-12-11
  • GBP 811,720

Statement of capital on 2016-10-20
  • GBP 811,720
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/10/2016
25 Sep 2015 AA Accounts for a small company made up to 31 May 2015
01 May 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 806,720
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 804,835
12 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 780,335
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 3 September 2014
  • GBP 750,335
10 Sep 2014 AA Accounts for a small company made up to 31 May 2014
08 May 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 770,335
07 May 2014 TM01 Termination of appointment of Peter Campbell as a director
07 May 2014 TM01 Termination of appointment of Peter Mcwhirter as a director
07 May 2014 TM01 Termination of appointment of James Leishman as a director
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 770,335
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 760,335
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 740,335
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 760,335
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 709,335
30 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
20 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 May 2014
11 Nov 2013 AD01 Registered office address changed from C/O Dwf Biggart Baillie Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland on 11 November 2013
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 695,835.00
29 Oct 2013 CERTNM Company name changed pars united LIMITED\certificate issued on 29/10/13
  • CONNOT ‐
29 Oct 2013 CICCON Change of name
29 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
29 Oct 2013 SH08 Change of share class name or designation