Company NamePar 4 Solutions Limited
Company StatusDissolved
Company NumberSC267671
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 12 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSara-Ann Bottomley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Abbots Way
Doonfoot
Ayr
KA7 4EZ
Scotland
Director NameHelen Mary Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Lynton Avenue Giffnock
Glasgow
G46 7SP
Scotland
Secretary NameHelen Mary Thomson
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Lynton Avenue Giffnock
Glasgow
G46 7SP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMoncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sara-ann Bottomley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
1 November 2022Application to strike the company off the register (3 pages)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
19 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
25 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
26 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
13 September 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 July 2015Registered office address changed from Moncrieff House 69 West Nile Street Glasgow G1 2QB to C/O C/O Campbell Thomson Moncrieff House 69 West Nile Street Glasgow G1 2QB on 23 July 2015 (1 page)
23 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Registered office address changed from Moncrieff House 69 West Nile Street Glasgow G1 2QB to C/O C/O Campbell Thomson Moncrieff House 69 West Nile Street Glasgow G1 2QB on 23 July 2015 (1 page)
23 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
23 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 April 2014Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 22 April 2014 (1 page)
22 April 2014Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 22 April 2014 (1 page)
7 August 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
7 August 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
3 August 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
3 August 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
15 December 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
6 June 2011Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Tenon 2 Blythswood Square Glasgow G2 4AD on 6 June 2011 (1 page)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
1 November 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Helen Mary Thomson on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Sara-Ann Bottomley on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Helen Mary Thomson on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Sara-Ann Bottomley on 10 May 2010 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
29 June 2009Accounts for a dormant company made up to 31 May 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)
20 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
20 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
30 May 2008Director and secretary's change of particulars / helen thomson / 25/10/2006 (1 page)
30 May 2008Return made up to 10/05/08; full list of members (3 pages)
30 May 2008Director and secretary's change of particulars / helen thomson / 25/10/2006 (1 page)
30 May 2008Return made up to 10/05/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
24 May 2007Return made up to 10/05/07; full list of members (7 pages)
24 May 2007Return made up to 10/05/07; full list of members (7 pages)
4 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
4 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
11 May 2006Return made up to 10/05/06; full list of members (7 pages)
11 May 2006Return made up to 10/05/06; full list of members (7 pages)
22 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
12 May 2005Return made up to 10/05/05; full list of members (7 pages)
12 May 2005Return made up to 10/05/05; full list of members (7 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
28 May 2004Memorandum and Articles of Association (13 pages)
28 May 2004Memorandum and Articles of Association (13 pages)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2004Nc inc already adjusted 10/05/04 (1 page)
19 May 2004Nc inc already adjusted 10/05/04 (1 page)
10 May 2004Incorporation (18 pages)
10 May 2004Incorporation (18 pages)