PARS UNITED COMMUNITY INTEREST COMPANY: Filings
Overview
| Company Name | PARS UNITED COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC438195 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||||||||||
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