Paisley
Renfrewshire
PA3 4DL
Scotland
Secretary Name | Mrs Alexandra Sarah Orr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St Margarets Avenue Paisley Renfrewshire PA3 4DL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.parrkin.org.uk |
---|
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £19,714 |
Cash | £18,187 |
Current Liabilities | £435,560 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2018 | Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to 18 Bothwell Street Glasgow G2 6NU on 1 November 2018 (2 pages) |
---|---|
13 September 2016 | Register inspection address has been changed to Kinterra Limited, Unit 17 Govan Workspace 6 Harmony Way, Govan Glasgow G51 3BA (2 pages) |
13 September 2016 | Register inspection address has been changed to Kinterra Limited, Unit 17 Govan Workspace 6 Harmony Way, Govan Glasgow G51 3BA (2 pages) |
15 April 2016 | Registered office address changed from Unit 16, Govan Workspace Six Harmony Row Govan Glasgow G51 3BA to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 15 April 2016 (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Registered office address changed from Unit 16, Govan Workspace Six Harmony Row Govan Glasgow G51 3BA to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 15 April 2016 (2 pages) |
15 April 2016 | Resolutions
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
19 October 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
7 October 2010 | Director's details changed for Patrick Joseph Orr on 2 April 2010 (2 pages) |
7 October 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Alexandra Sarah Orr on 2 April 2010 (1 page) |
7 October 2010 | Secretary's details changed for Alexandra Sarah Orr on 2 April 2010 (1 page) |
7 October 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Patrick Joseph Orr on 2 April 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Alexandra Sarah Orr on 2 April 2010 (1 page) |
7 October 2010 | Director's details changed for Patrick Joseph Orr on 2 April 2010 (2 pages) |
8 September 2010 | Registered office address changed from 1 St.Margarets Avenue Paisley PA3 4DL on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 1 St.Margarets Avenue Paisley PA3 4DL on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 1 St.Margarets Avenue Paisley PA3 4DL on 8 September 2010 (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Annual return made up to 2 April 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 2 April 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 2 April 2009 with a full list of shareholders (4 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
8 April 2008 | Director appointed patrick joseph orr (2 pages) |
8 April 2008 | Secretary appointed alexandra sarah orr (2 pages) |
8 April 2008 | Secretary appointed alexandra sarah orr (2 pages) |
8 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
8 April 2008 | Director appointed patrick joseph orr (2 pages) |
8 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
8 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
2 April 2008 | Incorporation (17 pages) |
2 April 2008 | Incorporation (17 pages) |