Glasgow
G22 7XS
Scotland
Director Name | Mrs Kathleen Sarafilovic |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2006(41 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8/12 Glentanar Road Glasgow G22 7XS Scotland |
Secretary Name | Mrs Kathleen Sarafilovic |
---|---|
Status | Current |
Appointed | 23 February 2015(50 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 8/12 Glentanar Road Glasgow G22 7XS Scotland |
Director Name | Branko Sarafilovic |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(24 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8/12 Glentanar Road Glasgow G22 7XS Scotland |
Director Name | Mrs Christina Sarafilovic |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(24 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 05 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8/12 Glentanar Road Glasgow G22 7XS Scotland |
Secretary Name | Mrs Christina Sarafilovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1989(24 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8/12 Glentanar Road Glasgow G22 7XS Scotland |
Website | www.parsproperties.co.uk |
---|
Registered Address | 8/12 Glentanar Road Glasgow G22 7XS Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,522,178 |
Cash | £138,532 |
Current Liabilities | £419,341 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
16 February 1993 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1993 | Delivered 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 1973 | Delivered 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 1981 | Delivered 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 1993 | Delivered 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 |
13 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
23 September 2022 | Satisfaction of charge 11 in full (4 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
14 January 2021 | Satisfaction of charge 4 in full (1 page) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
28 April 2016 | Termination of appointment of Christina Sarafilovic as a director on 5 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Christina Sarafilovic as a director on 5 April 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 February 2015 | Appointment of Mrs Kathleen Sarafilovic as a secretary on 23 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Christina Sarafilovic as a secretary on 23 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Christina Sarafilovic as a secretary on 23 February 2015 (1 page) |
24 February 2015 | Appointment of Mrs Kathleen Sarafilovic as a secretary on 23 February 2015 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 September 2014 | Satisfaction of charge 10 in full (1 page) |
4 September 2014 | Satisfaction of charge 10 in full (1 page) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Termination of appointment of Branko Sarafilovic as a director (1 page) |
7 March 2011 | Termination of appointment of Branko Sarafilovic as a director (1 page) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
12 October 2009 | Director's details changed for Christina Sarafilovic on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kathleen Sarafilovic on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kathleen Sarafilovic on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alexander Sarafilovic on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Christina Sarafilovic on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alexander Sarafilovic on 10 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Branco Sarafilovic on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Christina Sarafilovic on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Christina Sarafilovic on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Christina Sarafilovic on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Branco Sarafilovic on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Christina Sarafilovic on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Christina Sarafilovic on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Christina Sarafilovic on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Branco Sarafilovic on 7 October 2009 (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (4 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Dec mort/charge * (2 pages) |
9 October 2006 | Return made up to 05/10/06; full list of members (4 pages) |
9 October 2006 | Return made up to 05/10/06; full list of members (4 pages) |
24 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
24 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
7 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
7 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
8 October 2004 | Return made up to 05/10/04; full list of members (3 pages) |
8 October 2004 | Return made up to 05/10/04; full list of members (3 pages) |
4 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
7 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
7 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
28 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
28 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
24 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
8 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 7 dawson road glasgow G4 9SS (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 7 dawson road glasgow G4 9SS (1 page) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members (9 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members (9 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
25 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
25 February 2000 | Resolutions
|
4 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 October 1999 | Return made up to 05/10/99; full list of members
|
11 October 1999 | Return made up to 05/10/99; full list of members
|
26 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
8 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 January 1997 | 169 to i/r 3750 sh's - 30/06/96 (1 page) |
2 January 1997 | 169 to i/r 3750 sh's - 30/06/96 (1 page) |
31 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 October 1995 | Return made up to 05/10/95; no change of members (6 pages) |
13 October 1995 | Return made up to 05/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |