Company NameParallax Recruitment Limited
Company StatusDissolved
Company NumberSC446030
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMr John Thomas Gibson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland

Contact

Websiteparallaxrecruitment.com

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Thomas Gibson
50.00%
Ordinary
1 at £1John Thomas Gibson
50.00%
Preference

Financials

Year2014
Net Worth-£3,677
Cash£456
Current Liabilities£4,605

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
1 March 2016Application to strike the company off the register (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders (4 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders (4 pages)
16 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 2
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Register inspection address has been changed (1 page)
9 May 2014Director's details changed for Mr John Gibson on 26 March 2014 (2 pages)
9 May 2014Director's details changed for Mr John Gibson on 26 March 2014 (2 pages)
9 May 2014Register inspection address has been changed (1 page)
18 April 2013Registered office address changed from 36 Kellie Wynd Kippendavie Dunblane FK15 0NR Scotland on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 36 Kellie Wynd Kippendavie Dunblane FK15 0NR Scotland on 18 April 2013 (1 page)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)