Stirling
FK8 2BX
Scotland
Director Name | Mrs Jennifer Elaine Ure |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 64 Murray Place Stirling FK8 2BX Scotland |
Website | parallel55.co.uk |
---|
Registered Address | 64 Murray Place Stirling FK8 2BX Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | David William Ure 55.00% Ordinary |
---|---|
45 at £1 | Jennifer Elaine Ure 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,838 |
Cash | £27,114 |
Current Liabilities | £18,492 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
26 November 2020 | Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page) |
---|---|
16 October 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
16 October 2020 | Company name changed parallel 55 LIMITED\certificate issued on 16/10/20
|
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (3 pages) |
2 September 2020 | Confirmation statement made on 22 August 2020 with updates (3 pages) |
17 February 2020 | Registered office address changed from Thistle House 2nd Floor 24-26 Thistle Street Aberdeen AB10 1XD Scotland to 14 Guthrie Crescent Larbert FK5 4GE on 17 February 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland to Thistle House 2nd Floor 24-26 Thistle Street Aberdeen AB10 1XD on 28 February 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
24 March 2017 | Registered office address changed from First Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from First Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 24 March 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
18 March 2014 | Director's details changed for Mr David William Ure on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from 6 Strang Place, Foundry Loan Larbert Stirlingshire FK5 4GS Scotland on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 6 Strang Place, Foundry Loan Larbert Stirlingshire FK5 4GS Scotland on 18 March 2014 (1 page) |
18 March 2014 | Director's details changed for Mrs Jennifer Elaine Ure on 18 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr David William Ure on 18 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mrs Jennifer Elaine Ure on 18 March 2014 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
15 August 2013 | Director's details changed for Mr David William Ure on 2 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mrs Jennifer Elaine Ure on 2 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr David William Ure on 2 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mrs Jennifer Elaine Ure on 2 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mrs Jennifer Elaine Ure on 2 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr David William Ure on 2 August 2013 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Director's details changed for Mrs Jennifer Elaine Ure on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Jennifer Elaine Ure on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr David William Ure on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr David William Ure on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Jennifer Elaine Ure on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr David William Ure on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Gilston Farmhouse Polmont Falkirk FK2 0YQ Scotland on 7 January 2011 (1 page) |
7 January 2011 | Director's details changed for Mr David William Ure on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr David William Ure on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Jennifer Elaine Ure on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Jennifer Elaine Ure on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Gilston Farmhouse Polmont Falkirk FK2 0YQ Scotland on 7 January 2011 (1 page) |
7 January 2011 | Director's details changed for Mr David William Ure on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Jennifer Elaine Ure on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Gilston Farmhouse Polmont Falkirk FK2 0YQ Scotland on 7 January 2011 (1 page) |
13 September 2010 | Appointment of Mrs Jennifer Elaine Ure as a director (2 pages) |
13 September 2010 | Appointment of Mrs Jennifer Elaine Ure as a director (2 pages) |
3 August 2010 | Incorporation (32 pages) |
3 August 2010 | Incorporation (32 pages) |