Company NamePars Holdings Limited
DirectorsRadovan Sarafilovic and Alison Sarafilovic
Company StatusActive
Company NumberSC196050
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Radovan Sarafilovic
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(2 days after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8/12 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
Director NameMrs Alison Sarafilovic
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(15 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address8/12 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
Secretary NameMrs Alison Sarafilovic
StatusCurrent
Appointed14 January 2015(15 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address8/12 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
Secretary NameMr Alexander Sarafilovic
NationalityBritish
StatusResigned
Appointed12 May 1999(2 days after company formation)
Appointment Duration15 years, 8 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8/12 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 3471621
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£533,569
Cash£12,555
Current Liabilities£50,323

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 Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 2 days from now)

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50
(4 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50
(4 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 January 2015Termination of appointment of Alexander Sarafilovic as a secretary on 14 January 2015 (1 page)
14 January 2015Appointment of Mrs Alison Sarafilovic as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Mrs Alison Sarafilovic as a secretary on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Alexander Sarafilovic as a secretary on 14 January 2015 (1 page)
14 January 2015Appointment of Mrs Alison Sarafilovic as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Mrs Alison Sarafilovic as a secretary on 14 January 2015 (2 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
26 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Alter memorandum 25/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2010Solvency statement dated 25/03/10 (1 page)
26 March 2010Statement of capital on 26 March 2010
  • GBP 50
(5 pages)
26 March 2010Solvency statement dated 25/03/10 (1 page)
26 March 2010Statement by directors (1 page)
26 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Alter memorandum 25/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2010Cancellation of shares. Statement of capital on 26 March 2010
  • GBP 50
(5 pages)
26 March 2010Statement of capital on 26 March 2010
  • GBP 50
(5 pages)
26 March 2010Cancellation of shares. Statement of capital on 26 March 2010
  • GBP 50
(5 pages)
26 March 2010Statement by directors (1 page)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 October 2009Director's details changed for Mr Radovan Sarafilovic on 10 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Alexander 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 2009Secretary's details changed for Mr Alexander Sarafilovic on 10 October 2009 (1 page)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 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)
14 May 2007Return made up to 10/05/07; full list of members (2 pages)
14 May 2007Return made up to 10/05/07; full list of members (2 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)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 May 2005Return made up to 10/05/05; full list of members (2 pages)
10 May 2005Return made up to 10/05/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 May 2004Return made up to 10/05/04; full list of members (6 pages)
12 May 2004Return made up to 10/05/04; full list of members (6 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
21 May 2003Return made up to 10/05/03; full list of members (6 pages)
21 May 2003Return made up to 10/05/03; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 May 2002Return made up to 10/05/02; full list of members (6 pages)
14 May 2002Return made up to 10/05/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2001Ad 01/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2001Ad 01/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 September 2000Registered office changed on 14/09/00 from: 7 dawson road glasgow lanarkshire G4 9SS (1 page)
14 September 2000Registered office changed on 14/09/00 from: 7 dawson road glasgow lanarkshire G4 9SS (1 page)
28 June 2000Return made up to 10/05/00; full list of members (6 pages)
28 June 2000Return made up to 10/05/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
6 June 2000Registered office changed on 06/06/00 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
26 August 1999Company name changed avonmill LIMITED\certificate issued on 27/08/99 (2 pages)
26 August 1999Company name changed avonmill LIMITED\certificate issued on 27/08/99 (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
4 August 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Registered office changed on 13/05/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
13 May 1999Registered office changed on 13/05/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
10 May 1999Incorporation (16 pages)
10 May 1999Incorporation (16 pages)