Edinburgh
EH12 5LT
Scotland
Director Name | Mr Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables, Tomich Cannich Beauly Inverness-Shire IV4 7LY Scotland |
Director Name | Mr Robert David Higginson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Cramond Glebe Road Edinburgh EH4 6NT Scotland |
Director Name | Mr Paul Munn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Directors |
Country of Residence | Scotland |
Correspondence Address | Coul, 52 Inverleith Place Edinburgh EH3 5PA Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2008(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Strathbeg Drive Dalgety Bay Fife KY11 9XQ Scotland |
Website | parequity.com |
---|
Registered Address | 3a Dublin Meuse Edinburgh Midlothian EH3 6NW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Par Equity Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,251 |
Gross Profit | £50 |
Net Worth | -£750 |
Current Liabilities | £29,441 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (6 months, 4 weeks from now) |
20 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 March 2023 (29 pages) |
13 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
21 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
17 December 2021 | Full accounts made up to 31 March 2021 (34 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
23 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
19 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
27 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
27 November 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
22 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
8 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
13 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
29 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
19 March 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
22 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
21 March 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 March 2012 (1 page) |
21 March 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
21 March 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
21 March 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 March 2012 (1 page) |
20 March 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
20 March 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
26 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
17 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
12 August 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
30 July 2010 | Appointment of Mr Paul Munn as a director (2 pages) |
30 July 2010 | Appointment of Mr Andrew Sean Castell as a director (2 pages) |
30 July 2010 | Termination of appointment of Deborah Almond as a director (1 page) |
30 July 2010 | Termination of appointment of Deborah Almond as a director (1 page) |
30 July 2010 | Appointment of Robert Higginson as a director (2 pages) |
30 July 2010 | Appointment of Paul Atkinson as a director (2 pages) |
30 July 2010 | Appointment of Mr Andrew Sean Castell as a director (2 pages) |
30 July 2010 | Appointment of Paul Atkinson as a director (2 pages) |
30 July 2010 | Appointment of Mr Paul Munn as a director (2 pages) |
30 July 2010 | Appointment of Robert Higginson as a director (2 pages) |
29 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
18 March 2009 | Company name changed ensco 245 LIMITED\certificate issued on 18/03/09 (2 pages) |
18 March 2009 | Company name changed ensco 245 LIMITED\certificate issued on 18/03/09 (2 pages) |
19 November 2008 | Incorporation (17 pages) |
19 November 2008 | Incorporation (17 pages) |