Company NamePars Foods Limited
DirectorsRadovan Sarafilovic and Brian Sarafilovic
Company StatusActive
Company NumberSC168385
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Radovan Sarafilovic
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(5 months, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleMaster Baker
Country of ResidenceScotland
Correspondence Address8/12 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
Director NameMr Brian Sarafilovic
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1997(9 months, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address8/12 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
Secretary NameMrs Helen Sarafilovic
StatusCurrent
Appointed05 January 2015(18 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address8/12 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAndre Sarafilovic
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1998)
RoleGeneral Manager
Correspondence Address29 Allan Walk
Bridge Of Allan
Stirling
FK9 4PD
Scotland
Secretary NameMr Radovan Sarafilovic
NationalityBritish
StatusResigned
Appointed07 March 1997(5 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 05 January 2015)
RoleMaster Baker
Country of ResidenceScotland
Correspondence Address8/12 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland

Contact

Websitewww.parsfoods.co.uk
Email address[email protected]
Telephone0141 3367755
Telephone regionGlasgow

Location

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

Financials

Year2013
Net Worth£339,948
Cash£2,133
Current Liabilities£543,688

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 Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months from now)

Charges

26 September 2016Delivered on: 7 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Tenants interest in 8/12 glentanar road, balmore industrial estate, glasgow. GLA43993.
Outstanding
27 September 2016Delivered on: 28 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Tenants interest in 8/12 glentanar road, GLA43993.
Outstanding
20 April 2012Delivered on: 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (17 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (17 pages)
22 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 June 2020 (18 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (16 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 October 2016Registration of charge SC1683850003, created on 26 September 2016 (6 pages)
7 October 2016Registration of charge SC1683850003, created on 26 September 2016 (6 pages)
28 September 2016Registration of charge SC1683850002, created on 27 September 2016 (7 pages)
28 September 2016Registration of charge SC1683850002, created on 27 September 2016 (7 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 80
(4 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 80
(4 pages)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Following the purchase of shares the approval of their cancelation 26/05/2015
(1 page)
11 June 2015Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 80
(4 pages)
11 June 2015Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 80
(4 pages)
12 January 2015Appointment of Mrs Helen Sarafilovic as a secretary on 5 January 2015 (2 pages)
12 January 2015Termination of appointment of Radovan Sarafilovic as a secretary on 5 January 2015 (1 page)
12 January 2015Termination of appointment of Radovan Sarafilovic as a secretary on 5 January 2015 (1 page)
12 January 2015Termination of appointment of Radovan Sarafilovic as a secretary on 5 January 2015 (1 page)
12 January 2015Appointment of Mrs Helen Sarafilovic as a secretary on 5 January 2015 (2 pages)
12 January 2015Appointment of Mrs Helen Sarafilovic as a secretary on 5 January 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)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
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)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 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)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Radovan Sarafilovic on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Brian Sarafilovic on 10 October 2009 (2 pages)
12 October 2009Secretary's details changed for Radovan Sarafilovic on 10 October 2009 (1 page)
12 October 2009Secretary's details changed for Radovan Sarafilovic on 10 October 2009 (1 page)
12 October 2009Director's details changed for Mr Radovan Sarafilovic on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Brian Sarafilovic on 10 October 2009 (2 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 September 2008Return made up to 20/09/08; full list of members (4 pages)
25 September 2008Return made up to 20/09/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 September 2006Return made up to 20/09/06; full list of members (2 pages)
27 September 2006Return made up to 20/09/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 September 2005Return made up to 20/09/05; full list of members (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 8/12 glentanar road balmor eindustrial estate glasgow G22 7XS (1 page)
21 September 2005Registered office changed on 21/09/05 from: 8/12 glentanar road balmor eindustrial estate glasgow G22 7XS (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 20/09/05; full list of members (2 pages)
21 September 2005Director's particulars changed (1 page)
15 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
15 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
6 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
6 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
24 September 2003Return made up to 20/09/03; full list of members (7 pages)
24 September 2003Return made up to 20/09/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
4 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
25 September 2002Return made up to 20/09/02; full list of members (7 pages)
25 September 2002Return made up to 20/09/02; full list of members (7 pages)
4 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 September 2001Return made up to 20/09/01; full list of members (6 pages)
24 September 2001Return made up to 20/09/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Registered office changed on 18/09/00 from: 7 dawson road glasgow G4 9SS (1 page)
18 September 2000Registered office changed on 18/09/00 from: 7 dawson road glasgow G4 9SS (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)
28 September 1999Return made up to 20/09/99; no change of members (4 pages)
28 September 1999Return made up to 20/09/99; no change of members (4 pages)
22 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1998Ad 24/06/97--------- £ si 98@1 (2 pages)
16 April 1998Ad 24/06/97--------- £ si 98@1 (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Return made up to 20/09/97; full list of members (6 pages)
25 September 1997Return made up to 20/09/97; full list of members (6 pages)
7 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
7 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
30 June 1997Company name changed pinerise LIMITED\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed pinerise LIMITED\certificate issued on 01/07/97 (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
10 March 1997Registered office changed on 10/03/97 from: 78 carlton place glasgow G5 9TH (1 page)
10 March 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 78 carlton place glasgow G5 9TH (1 page)
10 March 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997Registered office changed on 07/02/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
7 February 1997Registered office changed on 07/02/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997Director resigned (1 page)
20 September 1996Incorporation (16 pages)
20 September 1996Incorporation (16 pages)