Company NameAsset Project Solutions Ltd
DirectorsDavid William Ure and Jennifer Elaine Ure
Company StatusActive
Company NumberSC383058
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)
Previous NameParallel 55 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David William Ure
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleProject Consultant
Country of ResidenceScotland
Correspondence Address64 Murray Place
Stirling
FK8 2BX
Scotland
Director NameMrs Jennifer Elaine Ure
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(1 month after company formation)
Appointment Duration13 years, 8 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address64 Murray Place
Stirling
FK8 2BX
Scotland

Contact

Websiteparallel55.co.uk

Location

Registered Address64 Murray Place
Stirling
FK8 2BX
Scotland
ConstituencyStirling
WardCastle
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1David William Ure
55.00%
Ordinary
45 at £1Jennifer Elaine Ure
45.00%
Ordinary

Financials

Year2014
Net Worth£15,838
Cash£27,114
Current Liabilities£18,492

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

26 November 2020Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page)
16 October 2020Micro company accounts made up to 31 August 2020 (4 pages)
16 October 2020Company name changed parallel 55 LIMITED\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
(3 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (3 pages)
2 September 2020Confirmation statement made on 22 August 2020 with updates (3 pages)
17 February 2020Registered 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 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 February 2018Registered 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 2017Micro company accounts made up to 31 August 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
24 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
18 March 2014Director's details changed for Mr David William Ure on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from 6 Strang Place, Foundry Loan Larbert Stirlingshire FK5 4GS Scotland on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 6 Strang Place, Foundry Loan Larbert Stirlingshire FK5 4GS Scotland on 18 March 2014 (1 page)
18 March 2014Director's details changed for Mrs Jennifer Elaine Ure on 18 March 2014 (2 pages)
18 March 2014Director's details changed for Mr David William Ure on 18 March 2014 (2 pages)
18 March 2014Director's details changed for Mrs Jennifer Elaine Ure on 18 March 2014 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
15 August 2013Director's details changed for Mr David William Ure on 2 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Jennifer Elaine Ure on 2 August 2013 (2 pages)
15 August 2013Director's details changed for Mr David William Ure on 2 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Jennifer Elaine Ure on 2 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Jennifer Elaine Ure on 2 August 2013 (2 pages)
15 August 2013Director's details changed for Mr David William Ure on 2 August 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
7 January 2011Director's details changed for Mrs Jennifer Elaine Ure on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Jennifer Elaine Ure on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr David William Ure on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr David William Ure on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Jennifer Elaine Ure on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr David William Ure on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Gilston Farmhouse Polmont Falkirk FK2 0YQ Scotland on 7 January 2011 (1 page)
7 January 2011Director's details changed for Mr David William Ure on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr David William Ure on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Jennifer Elaine Ure on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Jennifer Elaine Ure on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Gilston Farmhouse Polmont Falkirk FK2 0YQ Scotland on 7 January 2011 (1 page)
7 January 2011Director's details changed for Mr David William Ure on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Jennifer Elaine Ure on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Gilston Farmhouse Polmont Falkirk FK2 0YQ Scotland on 7 January 2011 (1 page)
13 September 2010Appointment of Mrs Jennifer Elaine Ure as a director (2 pages)
13 September 2010Appointment of Mrs Jennifer Elaine Ure as a director (2 pages)
3 August 2010Incorporation (32 pages)
3 August 2010Incorporation (32 pages)