PAR 5 SOLUTIONS LIMITED

PAR 5 SOLUTIONS LIMITED

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

    Company NamePAR 5 SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC432822
    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 PAR 5 SOLUTIONS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PAR 5 SOLUTIONS LIMITED located?

    Registered Office Address
    Moncrieff House
    69 West Nile Street
    G1 2QB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PAR 5 SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORESIGHT PORTFOLIO MANAGEMENT LIMITEDOct 18, 2012Oct 18, 2012
    FORTY EIGHT SHELF (261) LIMITEDSep 18, 2012Sep 18, 2012

    What are the latest accounts for PAR 5 SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 18, 2014

    What is the status of the latest annual return for PAR 5 SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PAR 5 SOLUTIONS 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

    Total exemption small company accounts made up to Jul 18, 2014

    6 pagesAA

    Previous accounting period shortened from Sep 30, 2014 to Jul 18, 2014

    1 pagesAA01

    Certificate of change of name

    Company name changed foresight portfolio management LIMITED\certificate issued on 26/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 26, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 19, 2014

    RES15

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Sep 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 2
    SH01

    Secretary's details changed for Thomas Euan Bottomley on Oct 18, 2012

    2 pagesCH03

    Registered office address changed from Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on Nov 06, 2013

    2 pagesAD01

    Appointment of Thomas Euan Bottomley as a secretary on Oct 18, 2012

    3 pagesAP03

    Appointment of Robert Stewart Thomson as a director on Oct 18, 2012

    3 pagesAP01

    Appointment of Thomas Euan Bottomley as a director on Oct 18, 2012

    3 pagesAP01

    Termination of appointment of Alastair Kenneth Dunn as a director on Oct 18, 2012

    2 pagesTM01

    Termination of appointment of Jeremy Stewart Glen as a director on Oct 18, 2012

    2 pagesTM01

    Registered office address changed from 48 st. Vincent Street Glasgow G2 5HS Scotland on Oct 31, 2012

    2 pagesAD01

    Certificate of change of name

    Company name changed forty eight shelf (261) LIMITED\certificate issued on 18/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 18, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2012

    RES15

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 18, 2012

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of PAR 5 SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTTOMLEY, Thomas Euan
    Abbots Way
    KA7 4EZ Ayr
    21
    Scotland
    Secretary
    Abbots Way
    KA7 4EZ Ayr
    21
    Scotland
    British173285610001
    BOTTOMLEY, Thomas Euan
    69 West Nile Street
    G1 2QB Glasgow
    Moncrieff House
    Director
    69 West Nile Street
    G1 2QB Glasgow
    Moncrieff House
    ScotlandBritishNone75241430001
    THOMSON, Robert Stewart
    69 West Nile Street
    G1 2QB Glasgow
    Moncrieff House
    Director
    69 West Nile Street
    G1 2QB Glasgow
    Moncrieff House
    ScotlandBritishNone66656230002
    DUNN, Alastair Kenneth
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Lanarkshire
    Director
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Lanarkshire
    ScotlandBritishSolicitor74293660001
    GLEN, Jeremy Stewart
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Lanarkshire
    Director
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Lanarkshire
    ScotlandBritishSolicitor150951010001

    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