Glasgow
G20 6AX
Scotland
Director Name | Mr Michael Haggerty |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | G/2 56b Dougrie Road 56 Dougrie Road Glasgow G45 9NN Scotland |
Director Name | Mr Ian Campbell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland |
Director Name | Mr Ross John James Hendry |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland |
Director Name | Miss Ashley Kay Smith |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Client Service |
Country of Residence | Scotland |
Correspondence Address | Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland |
Director Name | Iain Finlay Gorman |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/1 15 Kirkland Street Glasgow G20 6SY Scotland |
Secretary Name | David Stanley Kaye |
---|---|
Status | Resigned |
Appointed | 07 September 2015(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.thisisparachute.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3574556 |
Telephone region | Glasgow |
Registered Address | Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Bova 25.00% Ordinary |
---|---|
1 at £1 | Iain Finlay Gorman 25.00% Ordinary |
1 at £1 | Ian Campbell 25.00% Ordinary |
1 at £1 | Michael Haggerty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,439 |
Cash | £36,832 |
Current Liabilities | £31,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
30 May 2019 | Delivered on: 3 June 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 November 2016 | Delivered on: 7 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (17 pages) |
25 September 2023 | Termination of appointment of Ian Campbell as a director on 20 September 2023 (1 page) |
31 October 2022 | Amended total exemption full accounts made up to 31 March 2022 (10 pages) |
27 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 September 2022 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Charlotte House 18 Young Street Edinburgh EH2 4JB on 21 September 2022 (1 page) |
4 April 2022 | Termination of appointment of David Stanley Kaye as a secretary on 4 April 2022 (1 page) |
24 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
12 July 2021 | Registered office address changed from 24 Newton Place Glasgow G3 7PY Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 12 July 2021 (1 page) |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Miss Ashley Kay Smith as a director on 15 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr Ross John James Hendry as a director on 15 July 2019 (2 pages) |
3 June 2019 | Registration of charge SC4493520002, created on 30 May 2019 (8 pages) |
5 November 2018 | Registered office address changed from 4 Lansdowne Crescent Glasgow G20 6NQ to 24 Newton Place Glasgow G3 7PY on 5 November 2018 (1 page) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
28 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 March 2018 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
23 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
21 November 2017 | Satisfaction of charge SC4493520001 in full (4 pages) |
21 November 2017 | Satisfaction of charge SC4493520001 in full (4 pages) |
31 August 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
31 August 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
7 December 2016 | Registration of charge SC4493520001, created on 23 November 2016 (8 pages) |
7 December 2016 | Registration of charge SC4493520001, created on 23 November 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
4 March 2016 | Sub-division of shares on 23 November 2015 (5 pages) |
4 March 2016 | Termination of appointment of Iain Finlay Gorman as a director on 22 November 2015 (2 pages) |
4 March 2016 | Termination of appointment of Iain Finlay Gorman as a director on 22 November 2015 (2 pages) |
4 March 2016 | Sub-division of shares on 23 November 2015 (5 pages) |
31 December 2015 | Appointment of David Stanley Kaye as a secretary on 7 September 2015 (3 pages) |
31 December 2015 | Appointment of David Stanley Kaye as a secretary on 7 September 2015 (3 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Appointment of David Stanley Kaye as a secretary on 7 September 2015 (3 pages) |
31 December 2015 | Resolutions
|
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 June 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
5 June 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
28 April 2014 | Appointment of Ian Campbell as a director
|
28 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Appointment of Ian Campbell as a director
|
28 January 2014 | Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland on 28 January 2014 (1 page) |
14 August 2013 | Company name changed we are decoded LIMITED\certificate issued on 14/08/13
|
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
14 August 2013 | Company name changed we are decoded LIMITED\certificate issued on 14/08/13
|
7 May 2013 | Incorporation (29 pages) |
7 May 2013 | Incorporation (29 pages) |