PARS UNITED COMMUNITY INTEREST COMPANY
Company number SC438195
- Company Overview for PARS UNITED COMMUNITY INTEREST COMPANY (SC438195)
- Filing history for PARS UNITED COMMUNITY INTEREST COMPANY (SC438195)
- People for PARS UNITED COMMUNITY INTEREST COMPANY (SC438195)
- More for PARS UNITED COMMUNITY INTEREST COMPANY (SC438195)
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
Statement of capital on 2016-10-20
|
|
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
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 March 2015
|
|
12 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 3 September 2014
|
|
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
|
|
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
|
|
17 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 14 April 2014
|
|
17 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 14 April 2014
|
|
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 6 February 2014
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2013
|
|
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
|
|
29 Oct 2013 | CERTNM |
Company name changed pars united LIMITED\certificate issued on 29/10/13
|
|
29 Oct 2013 | CICCON |
Change of name
|
|
29 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2013 | SH08 | Change of share class name or designation |