Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
Director Name | Mr Brian Sarafilovic |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1997(9 months, 1 week after company formation) |
Appointment Duration | 26 years, 10 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 8/12 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS Scotland |
Secretary Name | Mrs Helen Sarafilovic |
---|---|
Status | Current |
Appointed | 05 January 2015(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 8/12 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Andre Sarafilovic |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1998) |
Role | General Manager |
Correspondence Address | 29 Allan Walk Bridge Of Allan Stirling FK9 4PD Scotland |
Secretary Name | Mr Radovan Sarafilovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 05 January 2015) |
Role | Master Baker |
Country of Residence | Scotland |
Correspondence Address | 8/12 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS Scotland |
Website | www.parsfoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3367755 |
Telephone region | Glasgow |
Registered Address | 8/12 Glentanar Road Balmore Industrial Estate Glasgow G22 7XS Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £339,948 |
Cash | £2,133 |
Current Liabilities | £543,688 |
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 | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
26 September 2016 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (17 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (17 pages) |
22 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (18 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (16 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 October 2016 | Registration of charge SC1683850003, created on 26 September 2016 (6 pages) |
7 October 2016 | Registration of charge SC1683850003, created on 26 September 2016 (6 pages) |
28 September 2016 | Registration of charge SC1683850002, created on 27 September 2016 (7 pages) |
28 September 2016 | Registration of charge SC1683850002, created on 27 September 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Cancellation of shares. Statement of capital on 26 May 2015
|
11 June 2015 | Cancellation of shares. Statement of capital on 26 May 2015
|
12 January 2015 | Appointment of Mrs Helen Sarafilovic as a secretary on 5 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Radovan Sarafilovic as a secretary on 5 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Radovan Sarafilovic as a secretary on 5 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Radovan Sarafilovic as a secretary on 5 January 2015 (1 page) |
12 January 2015 | Appointment of Mrs Helen Sarafilovic as a secretary on 5 January 2015 (2 pages) |
12 January 2015 | Appointment of Mrs Helen Sarafilovic as a secretary on 5 January 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) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
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) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 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) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Mr Radovan Sarafilovic on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Brian Sarafilovic on 10 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Radovan Sarafilovic on 10 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Radovan Sarafilovic on 10 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Radovan Sarafilovic on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Brian Sarafilovic on 10 October 2009 (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 8/12 glentanar road balmor eindustrial estate glasgow G22 7XS (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 8/12 glentanar road balmor eindustrial estate glasgow G22 7XS (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
21 September 2005 | Director's particulars changed (1 page) |
15 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
15 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
6 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
24 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
4 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 September 2000 | Return made up to 20/09/00; full list of members
|
27 September 2000 | Return made up to 20/09/00; full list of members
|
18 September 2000 | Registered office changed on 18/09/00 from: 7 dawson road glasgow G4 9SS (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 7 dawson road glasgow G4 9SS (1 page) |
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) |
28 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
22 September 1998 | Return made up to 20/09/98; full list of members
|
22 September 1998 | Return made up to 20/09/98; full list of members
|
16 April 1998 | Ad 24/06/97--------- £ si 98@1 (2 pages) |
16 April 1998 | Ad 24/06/97--------- £ si 98@1 (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
7 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
7 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
30 June 1997 | Company name changed pinerise LIMITED\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed pinerise LIMITED\certificate issued on 01/07/97 (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 78 carlton place glasgow G5 9TH (1 page) |
10 March 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 78 carlton place glasgow G5 9TH (1 page) |
10 March 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
20 September 1996 | Incorporation (16 pages) |
20 September 1996 | Incorporation (16 pages) |