PARS UNITED COMMUNITY INTEREST COMPANY
Overview
| Company Name | PARS UNITED COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC438195 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARS UNITED COMMUNITY INTEREST COMPANY?
| Company Name | From | Until |
|---|---|---|
| PARS UNITED LIMITED | May 16, 2013 | May 16, 2013 |
| SPEAK ARDENT LIMITED | Dec 04, 2012 | Dec 04, 2012 |
What are the latest accounts for PARS UNITED COMMUNITY INTEREST COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for PARS UNITED COMMUNITY INTEREST COMPANY?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 04, 2025 |
| Next Confirmation Statement Due | Dec 18, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2024 |
| Overdue | Yes |
What are the latest filings for PARS UNITED COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2024 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Adam Lachlan Herbertson Shepherd as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Paul Curle as a director on May 09, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Stephen Taylor as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Beck Adamson as a director on May 19, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 15 pages | AA | ||||||||||
Appointment of Mr Timothy Paul Curle as a director on Dec 13, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Karyn Ann Forrester as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2020 with updates | 9 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2020 | 15 pages | AA | ||||||||||
Who are the officers of PARS UNITED COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOTT, Derek John | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court | Scotland | British | 205997730001 | |||||
| BRAISBY, William Oliver | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court | Scotland | British | 126230740002 | |||||
| HUNTER, Ian | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court | Scotland | British | 178112160002 | |||||
| MILNE, Gordon Henry | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court | Scotland | British | 62419940002 | |||||
| SHEPHERD, Adam Lachlan Herbertson | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court | Scotland | British | 309699120001 | |||||
| TAYLOR, Stephen Alexander | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court | Scotland | British | 89378510001 | |||||
| TRAINER, Peter | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | British | 135727620001 | ||||||
| ADAMSON, Donald Beck | Director | Halbeath Road KY12 7RB Dunfermline East End Park | Scotland | British | 174202340001 | |||||
| ADAMSON, Donald Beck | Director | c/o Dwf Biggart Baillie 310 St. Vincent Street G2 5QR Glasgow Dalmore House Scotland | Scotland | British | 174202340001 | |||||
| CAMPBELL, Peter John | Director | Halbeath Road KY12 7RB Dunfermline East End Park | Scotland | British | 181579680001 | |||||
| CURLE, Timothy Paul | Director | Halbeath Road KY12 7RB Dunfermline Kdm Group East End Park Scotland | Scotland | British | 49281720001 | |||||
| FORRESTER, Karyn Ann | Director | Halbeath Road KY12 7RB Dunfermline East End Park | Scotland | British | 224268350002 | |||||
| GARMORY, Robert Milligan | Director | Halbeath Road KY12 7RB Dunfermline East End Park | Scotland | British | 116591050002 | |||||
| HUNTER, Ian | Director | Halbeath Road KY12 7RB Dunfermline East End Park | Scotland | British | 178112160001 | |||||
| LEISHMAN, James | Director | Halbeath Road KY12 7RB Dunfermline East End Park | Scotland | British | 72779550001 | |||||
| MAIN, Andrew | Director | Halbeath Road KY12 7RB Dunfermline East End Park | United Kingdom | British | 27170690004 | |||||
| MCARTHUR, Ross Iain | Director | Halbeath Road KY12 7RB Dunfermline East End Park | Scotland | British | 141264700001 | |||||
| MCBAY, Christopher | Director | Halbeath Road KY12 7RB Dunfermline East End Park | United Kingdom | Scottish | 151334120001 | |||||
| MCINTOSH, Susan | Director | Lauriston Street EH3 9DQ Edinburgh 27 Midlothian Scotland | Scotland | British | 44652340001 | |||||
| MCWHIRTER, Peter Craig | Director | Buchanan Gardens Cairneyhill KY12 8US Dunfermline 3 Fife Scotland | United Kingdom | British | 48663760002 | |||||
| ROSS, Elizabeth Margaret | Director | Halbeath Road KY12 7RB Dunfermline East End Park | Scotland | British | 177857730001 | |||||
| TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 135727620001 |
What are the latest statements on persons with significant control for PARS UNITED COMMUNITY INTEREST COMPANY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 04, 2016 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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