PARALLEL VENTURES NOMINEES NO.3 LIMITED

PARALLEL VENTURES NOMINEES NO.3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePARALLEL VENTURES NOMINEES NO.3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192986
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARALLEL VENTURES NOMINEES NO.3 LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is PARALLEL VENTURES NOMINEES NO.3 LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PARALLEL VENTURES NOMINEES NO.3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBDC PARALLEL NOMINEES LIMITEDFeb 23, 1999Feb 23, 1999
    DMWS 344 LIMITEDJan 29, 1999Jan 29, 1999

    What are the latest accounts for PARALLEL VENTURES NOMINEES NO.3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PARALLEL VENTURES NOMINEES NO.3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2013

    Statement of capital on Feb 20, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Jan 29, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Grant Charles Haggith as a director on Jun 30, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WS on Feb 20, 2012

    1 pagesAD01

    Annual return made up to Jan 29, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of John David Mackie as a director on Dec 31, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jan 29, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Dr Paul Michael Whitney on Jan 01, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jan 29, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    8 pages363s

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    1 pages288c

    legacy

    8 pages363s

    Who are the officers of PARALLEL VENTURES NOMINEES NO.3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Ian David Lea
    90 Montagu Mansions
    W1U 6LF London
    Secretary
    90 Montagu Mansions
    W1U 6LF London
    British73820300003
    COX, Graham Stewart
    Espaliers 8a Clifton Road
    Chesham Bois
    HP6 5PU Amersham
    Buckinghamshire
    Director
    Espaliers 8a Clifton Road
    Chesham Bois
    HP6 5PU Amersham
    Buckinghamshire
    EnglandBritish78831700002
    PETERS, Neil Simon
    61 Huddleston Road
    N7 0AE London
    Director
    61 Huddleston Road
    N7 0AE London
    EnglandBritish100674960001
    WHITNEY, Paul Michael
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish154990240001
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ALEXANDER, Victoria Anne
    109 Currievale Drive
    EH14 5RP Currie
    Midlothian
    Director
    109 Currievale Drive
    EH14 5RP Currie
    Midlothian
    British73066810001
    BEATTIE, Allan Blair
    1a Eastwood Avenue
    Giffnock
    G46 6LS Glasgow
    Lanarkshire
    Director
    1a Eastwood Avenue
    Giffnock
    G46 6LS Glasgow
    Lanarkshire
    Great BritainBritish66821850001
    BEATTIE, Ian David
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    Director
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    British79483650001
    BRUCE, Roderick Lawrence
    Campend Farmhouse Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    Director
    Campend Farmhouse Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    British62245570002
    CHRISPIN, Simon Jonathan
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    United KingdomBritish62029940002
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritish65377070001
    HAGGITH, Grant Charles
    22a Abbots Road
    Abbots Langley
    WD5 0AZ Watford
    Hertfordshire
    Director
    22a Abbots Road
    Abbots Langley
    WD5 0AZ Watford
    Hertfordshire
    United KingdomBritish47751570001
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritish33487610001
    MACKIE, John David
    Caerleon
    8 Murdoch Road
    RG40 2DE Wokingham
    Berkshire
    Director
    Caerleon
    8 Murdoch Road
    RG40 2DE Wokingham
    Berkshire
    United KingdomBritish71994230001
    MCGILLIVRAY, Ian
    5 Clement Road
    SW19 7RJ London
    Director
    5 Clement Road
    SW19 7RJ London
    United KingdomBritish49311540002
    MCGRANE, Joseph
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    Director
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    United KingdomBritish125934450001
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    NICHOLLS, Mark Patrick
    14 Lansdowne Crescent
    W11 2NJ London
    Director
    14 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish52311220001
    SCOULER, Brian Buchanan
    31 Cramond Road North
    EH4 6LY Edinburgh
    Director
    31 Cramond Road North
    EH4 6LY Edinburgh
    ScotlandBritish35968050002

    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