PARXON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePARXON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC081310
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARXON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PARXON LIMITED located?

    Registered Office Address
    5 Smeaton Road
    Wester Gourdie
    DD2 4UT Dundee
    Angus
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARXON LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for PARXON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 2,000
    SH01

    Total exemption full accounts made up to Apr 30, 2015

    9 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 2,000
    SH01

    Total exemption full accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Feb 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 2,000
    SH01

    Total exemption full accounts made up to Apr 30, 2013

    8 pagesAA

    Annual return made up to Feb 21, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Apr 30, 2012

    8 pagesAA

    Annual return made up to Feb 21, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Apr 30, 2011

    8 pagesAA

    Annual return made up to Feb 21, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Apr 30, 2010

    10 pagesAA

    Annual return made up to Feb 21, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Sheila Ridgway on Feb 12, 2010

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2009

    10 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Apr 30, 2008

    9 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Apr 30, 2007

    10 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Apr 30, 2006

    10 pagesAA

    Who are the officers of PARXON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LORNIE, John Derek
    1 Rossie Park Drive
    PH14 9RT Inchture
    Perthshire
    Secretary
    1 Rossie Park Drive
    PH14 9RT Inchture
    Perthshire
    British109768280001
    RIDGWAY, Donald Thomas
    31 Bingham Terrace
    DD4 7HJ Dundee
    Director
    31 Bingham Terrace
    DD4 7HJ Dundee
    ScotlandBritish338620001
    RIDGWAY, Sheila
    18 Piperdam Drive
    Piperdam
    DD2 5LY Fowlis
    Angus
    Director
    18 Piperdam Drive
    Piperdam
    DD2 5LY Fowlis
    Angus
    ScotlandBritish345990002
    MCLAREN, Brian Alexander
    50 Sidlaw Gardens
    Birkhill
    DD2 5RG Dundee
    Secretary
    50 Sidlaw Gardens
    Birkhill
    DD2 5RG Dundee
    British345980002
    AITKEN, Sinclair
    4 Balmyle Road
    Broughty Ferry
    DD5 1JJ Dundee
    Director
    4 Balmyle Road
    Broughty Ferry
    DD5 1JJ Dundee
    ScotlandScottish338630001
    MCLAREN, Brian Alexander
    50 Sidlaw Gardens
    Birkhill
    DD2 5RG Dundee
    Director
    50 Sidlaw Gardens
    Birkhill
    DD2 5RG Dundee
    British345980002
    RIDGWAY, Philip Sykes
    18 Piperdam Drive
    Piperdam
    DD2 5LY Fowlis
    Angus
    Director
    18 Piperdam Drive
    Piperdam
    DD2 5LY Fowlis
    Angus
    British338610002

    Who are the persons with significant control of PARXON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smeaton Road
    West Gourdie Industrial Estate
    DD2 4UT Dundee
    5
    Scotland
    Jun 30, 2016
    Smeaton Road
    West Gourdie Industrial Estate
    DD2 4UT Dundee
    5
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc210638
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PARXON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 17, 2003
    Delivered On Sep 24, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    5 smeaton road, gourdie industrial estate, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 24, 2003Registration of a charge (410)
    Standard security
    Created On Dec 27, 1985
    Delivered On Jan 14, 1985
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    .12157 of a hectare ground of gourdie industrial estate.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 1985Registration of a charge
    Standard security
    Created On Dec 27, 1984
    Delivered On Jan 14, 1985
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    .7 hectares at smeaton rd dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 1985Registration of a charge
    Standard security
    Created On Dec 27, 1984
    Delivered On Jan 10, 1985
    Satisfied
    Amount secured
    £50,000 together with all further sums due or to become due
    Short particulars
    All paper apart page 2 & over lease over 0.87 hectare at smeaton road, dundee and 0.2 acres at gourdie industrial estate, dundee.
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Jan 10, 1985Registration of a charge
    • Sep 10, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 20, 1983
    Delivered On Oct 31, 1983
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 31, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0