Company NamePars Properties Limited
DirectorsAlexander Sarafilovic and Kathleen Sarafilovic
Company StatusActive
Company NumberSC041655
CategoryPrivate Limited Company
Incorporation Date25 January 1965(59 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Sarafilovic
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1989(24 years, 7 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8/12 Glentanar Road
Glasgow
G22 7XS
Scotland
Director NameMrs Kathleen Sarafilovic
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(41 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8/12 Glentanar Road
Glasgow
G22 7XS
Scotland
Secretary NameMrs Kathleen Sarafilovic
StatusCurrent
Appointed23 February 2015(50 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address8/12 Glentanar Road
Glasgow
G22 7XS
Scotland
Director NameBranko Sarafilovic
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(24 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8/12 Glentanar Road
Glasgow
G22 7XS
Scotland
Director NameMrs Christina Sarafilovic
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(24 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 05 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8/12 Glentanar Road
Glasgow
G22 7XS
Scotland
Secretary NameMrs Christina Sarafilovic
NationalityBritish
StatusResigned
Appointed22 August 1989(24 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8/12 Glentanar Road
Glasgow
G22 7XS
Scotland

Contact

Websitewww.parsproperties.co.uk

Location

Registered Address8/12 Glentanar Road
Glasgow
G22 7XS
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,522,178
Cash£138,532
Current Liabilities£419,341

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 October 2023 (6 months, 4 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

16 February 1993Delivered on: 24 February 1993
Satisfied on: 26 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 148/158 battlefield road glasgow title no gla 77732.
Fully Satisfied
14 February 1991Delivered on: 25 February 1991
Satisfied on: 26 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 307 high street, cowdenbeath.
Fully Satisfied
26 October 1987Delivered on: 9 November 1987
Satisfied on: 26 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 891/899 aikenhead rd, casheart, glasgow.
Fully Satisfied
20 February 1987Delivered on: 25 February 1987
Satisfied on: 26 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop 2 drakmyre drive, simshill, glasgow.
Fully Satisfied
18 August 1981Delivered on: 28 August 1981
Satisfied on: 26 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2179 square yards in paisley, lanark together with buildings thereon.
Fully Satisfied
14 October 1974Delivered on: 17 October 1974
Satisfied on: 26 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Larchfield crescent, duns crescent, and coltness road, wishaw.
Fully Satisfied
24 January 1974Delivered on: 11 February 1974
Satisfied on: 26 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security dated 11/2/74 in G.R. (ayr) 24/1/74
Secured details: All sums due or to become due.
Particulars: Shops, newfarm loch development, lindsay drive kilmarnock, being the following subjects in the burgh of kilmarnock & county of ayr (first) that plot of land extending to 314 and 47 hundredth sq. Yards, and (second) that plot or area of ground extending to 99. and 84 hundredth sq. Yards together with the buildings erected on said plots of areas of ground.
Fully Satisfied
8 April 1993Delivered on: 19 April 1993
Satisfied on: 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nicolson street, greenock.
Fully Satisfied
16 November 1973Delivered on: 28 November 1973
Satisfied on: 26 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bellsmyre, merkins avenue dumbarton.
Fully Satisfied
9 June 1981Delivered on: 18 June 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 October 1993Delivered on: 5 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6,175 square metres lying in the united parishes of houston and killellan county of renfrew registered in land register under title number ren 74323.
Outstanding

Filing History

13 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
23 September 2022Satisfaction of charge 11 in full (4 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
14 January 2021Satisfaction of charge 4 in full (1 page)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 April 2016Termination of appointment of Christina Sarafilovic as a director on 5 April 2016 (1 page)
28 April 2016Termination of appointment of Christina Sarafilovic as a director on 5 April 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 26,250
(6 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 26,250
(6 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 26,250
(6 pages)
24 February 2015Appointment of Mrs Kathleen Sarafilovic as a secretary on 23 February 2015 (2 pages)
24 February 2015Termination of appointment of Christina Sarafilovic as a secretary on 23 February 2015 (1 page)
24 February 2015Termination of appointment of Christina Sarafilovic as a secretary on 23 February 2015 (1 page)
24 February 2015Appointment of Mrs Kathleen Sarafilovic as a secretary on 23 February 2015 (2 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 26,250
(7 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 26,250
(7 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 26,250
(7 pages)
4 September 2014Satisfaction of charge 10 in full (1 page)
4 September 2014Satisfaction of charge 10 in full (1 page)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 26,250
(7 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 26,250
(7 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 26,250
(7 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
7 March 2011Termination of appointment of Branko Sarafilovic as a director (1 page)
7 March 2011Termination of appointment of Branko Sarafilovic as a director (1 page)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
12 October 2009Director's details changed for Christina Sarafilovic on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Kathleen Sarafilovic on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Kathleen Sarafilovic on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Alexander Sarafilovic on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Christina Sarafilovic on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Alexander Sarafilovic on 10 October 2009 (2 pages)
7 October 2009Director's details changed for Branco Sarafilovic on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Christina Sarafilovic on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Christina Sarafilovic on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Christina Sarafilovic on 7 October 2009 (1 page)
7 October 2009Director's details changed for Branco Sarafilovic on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Christina Sarafilovic on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Christina Sarafilovic on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Christina Sarafilovic on 7 October 2009 (1 page)
7 October 2009Director's details changed for Branco Sarafilovic on 7 October 2009 (2 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 October 2008Return made up to 05/10/08; full list of members (6 pages)
6 October 2008Return made up to 05/10/08; full list of members (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 October 2007Return made up to 05/10/07; full list of members (4 pages)
10 October 2007Return made up to 05/10/07; full list of members (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
26 February 2007Dec mort/charge * (2 pages)
9 October 2006Return made up to 05/10/06; full list of members (4 pages)
9 October 2006Return made up to 05/10/06; full list of members (4 pages)
24 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
24 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
7 October 2005Return made up to 05/10/05; full list of members (3 pages)
7 October 2005Return made up to 05/10/05; full list of members (3 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
8 October 2004Return made up to 05/10/04; full list of members (3 pages)
8 October 2004Return made up to 05/10/04; full list of members (3 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
7 October 2003Return made up to 05/10/03; full list of members (8 pages)
7 October 2003Return made up to 05/10/03; full list of members (8 pages)
28 October 2002Return made up to 05/10/02; full list of members (8 pages)
28 October 2002Return made up to 05/10/02; full list of members (8 pages)
24 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
24 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
8 October 2001Return made up to 05/10/01; full list of members (8 pages)
8 October 2001Return made up to 05/10/01; full list of members (8 pages)
6 April 2001Registered office changed on 06/04/01 from: 7 dawson road glasgow G4 9SS (1 page)
6 April 2001Registered office changed on 06/04/01 from: 7 dawson road glasgow G4 9SS (1 page)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 October 2000Return made up to 05/10/00; full list of members (9 pages)
12 October 2000Return made up to 05/10/00; full list of members (9 pages)
25 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 February 2000Declaration of assistance for shares acquisition (4 pages)
25 February 2000Declaration of assistance for shares acquisition (4 pages)
25 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 October 1999Return made up to 05/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 October 1999Return made up to 05/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 October 1998Return made up to 05/10/98; no change of members (4 pages)
26 October 1998Return made up to 05/10/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 October 1997Return made up to 05/10/97; no change of members (4 pages)
8 October 1997Return made up to 05/10/97; no change of members (4 pages)
19 January 1997Full accounts made up to 30 June 1996 (8 pages)
19 January 1997Full accounts made up to 30 June 1996 (8 pages)
2 January 1997169 to i/r 3750 sh's - 30/06/96 (1 page)
2 January 1997169 to i/r 3750 sh's - 30/06/96 (1 page)
31 October 1996Return made up to 05/10/96; full list of members (6 pages)
31 October 1996Return made up to 05/10/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 October 1995Return made up to 05/10/95; no change of members (6 pages)
13 October 1995Return made up to 05/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)