Company NamePar Property Gp Limited
Company StatusDissolved
Company NumberSC428454
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusClosed
Appointed17 July 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Iain Brunel Noble
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed17 July 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websiteparequity.com

Location

Registered Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Par Equity Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,510
Gross Profit£3,918
Net Worth£1
Current Liabilities£1,249

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
19 March 2020Application to strike the company off the register (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (14 pages)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 31 March 2018 (14 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (13 pages)
28 December 2017Full accounts made up to 31 March 2017 (13 pages)
4 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 December 2015Full accounts made up to 31 March 2015 (22 pages)
22 December 2015Full accounts made up to 31 March 2015 (22 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
29 December 2014Full accounts made up to 31 March 2014 (10 pages)
29 December 2014Full accounts made up to 31 March 2014 (10 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
24 January 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 24 January 2014 (1 page)
13 December 2013Full accounts made up to 31 March 2013 (12 pages)
13 December 2013Full accounts made up to 31 March 2013 (12 pages)
15 November 2013Termination of appointment of Andrew Noble as a director (2 pages)
15 November 2013Termination of appointment of Andrew Noble as a director (2 pages)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
9 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
9 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
23 August 2012Appointment of Andrew Iain Brunel Noble as a director (3 pages)
23 August 2012Termination of appointment of Hbjg Limited as a director (2 pages)
23 August 2012Termination of appointment of Deborah Almond as a director (2 pages)
23 August 2012Appointment of Mr Paul Munn as a director (3 pages)
23 August 2012Termination of appointment of Hbjg Limited as a director (2 pages)
23 August 2012Appointment of Andrew Iain Brunel Noble as a director (3 pages)
23 August 2012Appointment of Andrew Sean Castell as a director (3 pages)
23 August 2012Appointment of Mr Paul Munn as a director (3 pages)
23 August 2012Termination of appointment of Deborah Almond as a director (2 pages)
23 August 2012Appointment of Andrew Sean Castell as a director (3 pages)
17 July 2012Incorporation (39 pages)
17 July 2012Incorporation (39 pages)