Company NameParl Limited
Company StatusDissolved
Company NumberSC380980
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Richard Lyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Adriano Pieri
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

50 at £1Adriano Pieri
50.00%
Ordinary
50 at £1Richard Lyth
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 December 2014Notice of final meeting of creditors (3 pages)
4 December 2014Notice of final meeting of creditors (3 pages)
4 December 2014Return of final meeting of voluntary winding up (4 pages)
4 December 2014Return of final meeting of voluntary winding up (4 pages)
4 April 2014Satisfaction of charge 2 in full (1 page)
4 April 2014Satisfaction of charge 2 in full (1 page)
3 September 2013Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow Strathclyde G4 0JY Scotland on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow Strathclyde G4 0JY Scotland on 3 September 2013 (2 pages)
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2013Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow Strathclyde G4 0JY Scotland on 3 September 2013 (2 pages)
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
26 September 2012Accounts made up to 31 March 2012 (2 pages)
26 September 2012Accounts made up to 31 March 2012 (2 pages)
26 September 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 August 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(4 pages)
6 August 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(4 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2011Accounts made up to 30 June 2011 (2 pages)
23 September 2011Accounts made up to 30 June 2011 (2 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)