PARS UNITED COMMUNITY INTEREST COMPANY

PARS UNITED COMMUNITY INTEREST COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NamePARS UNITED COMMUNITY INTEREST COMPANY
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC438195
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PARS UNITED COMMUNITY INTEREST COMPANY?

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

    Where is PARS UNITED COMMUNITY INTEREST COMPANY located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Undeliverable Registered Office AddressNo

    What were the previous names of PARS UNITED COMMUNITY INTEREST COMPANY?

    Previous Company Names
    Company NameFromUntil
    PARS UNITED LIMITEDMay 16, 2013May 16, 2013
    SPEAK ARDENT LIMITEDDec 04, 2012Dec 04, 2012

    What are the latest accounts for PARS UNITED COMMUNITY INTEREST COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for PARS UNITED COMMUNITY INTEREST COMPANY?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 04, 2025
    Next Confirmation Statement DueDec 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024
    OverdueYes

    What are the latest filings for PARS UNITED COMMUNITY INTEREST COMPANY?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Apr 07, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2025

    LRESSP

    Total exemption full accounts made up to May 31, 2024

    18 pagesAA

    Confirmation statement made on Dec 04, 2024 with updates

    9 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    17 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland to Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB on Dec 19, 2023

    1 pagesAD01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    47 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Adam Lachlan Herbertson Shepherd as a director on May 23, 2023

    2 pagesAP01

    Termination of appointment of Timothy Paul Curle as a director on May 09, 2023

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2022

    19 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Kdm Group East End Park Halbeath Road Dunfermline Fife Scotland to Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB on Dec 08, 2022

    1 pagesAD01

    Registered office address changed from East End Park Halbeath Road Dunfermline KY12 7RB to Kdm Group East End Park Halbeath Road Dunfermline Fife on Oct 13, 2022

    1 pagesAD01

    Appointment of Mr Stephen Taylor as a director on May 19, 2022

    2 pagesAP01

    Termination of appointment of Donald Beck Adamson as a director on May 19, 2022

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2021

    15 pagesAA

    Appointment of Mr Timothy Paul Curle as a director on Dec 13, 2021

    2 pagesAP01

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Karyn Ann Forrester as a director on Nov 03, 2021

    1 pagesTM01

    Confirmation statement made on Dec 04, 2020 with updates

    9 pagesCS01

    Accounts for a small company made up to May 31, 2020

    15 pagesAA

    Who are the officers of PARS UNITED COMMUNITY INTEREST COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOTT, Derek John
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    ScotlandBritish205997730001
    BRAISBY, William Oliver
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    ScotlandBritish126230740002
    HUNTER, Ian
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    ScotlandBritish178112160002
    MILNE, Gordon Henry
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    ScotlandBritish62419940002
    SHEPHERD, Adam Lachlan Herbertson
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    ScotlandBritish309699120001
    TAYLOR, Stephen Alexander
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    ScotlandBritish89378510001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    British135727620001
    ADAMSON, Donald Beck
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    Director
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    ScotlandBritish174202340001
    ADAMSON, Donald Beck
    c/o Dwf Biggart Baillie
    310
    St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Director
    c/o Dwf Biggart Baillie
    310
    St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    ScotlandBritish174202340001
    CAMPBELL, Peter John
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    Director
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    ScotlandBritish181579680001
    CURLE, Timothy Paul
    Halbeath Road
    KY12 7RB Dunfermline
    Kdm Group East End Park
    Scotland
    Director
    Halbeath Road
    KY12 7RB Dunfermline
    Kdm Group East End Park
    Scotland
    ScotlandBritish49281720001
    FORRESTER, Karyn Ann
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    Director
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    ScotlandBritish224268350002
    GARMORY, Robert Milligan
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    Director
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    ScotlandBritish116591050002
    HUNTER, Ian
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    Director
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    ScotlandBritish178112160001
    LEISHMAN, James
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    Director
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    ScotlandBritish72779550001
    MAIN, Andrew
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    Director
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    United KingdomBritish27170690004
    MCARTHUR, Ross Iain
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    Director
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    ScotlandBritish141264700001
    MCBAY, Christopher
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    Director
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    United KingdomScottish151334120001
    MCINTOSH, Susan
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Midlothian
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Midlothian
    Scotland
    ScotlandBritish44652340001
    MCWHIRTER, Peter Craig
    Buchanan Gardens
    Cairneyhill
    KY12 8US Dunfermline
    3
    Fife
    Scotland
    Director
    Buchanan Gardens
    Cairneyhill
    KY12 8US Dunfermline
    3
    Fife
    Scotland
    United KingdomBritish48663760002
    ROSS, Elizabeth Margaret
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    Director
    Halbeath Road
    KY12 7RB Dunfermline
    East End Park
    ScotlandBritish177857730001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritish135727620001

    What are the latest statements on persons with significant control for PARS UNITED COMMUNITY INTEREST COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PARS UNITED COMMUNITY INTEREST COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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