Company NameParxx Limited
DirectorKaren Lilwyn Mortimer
Company StatusActive
Company NumberSC691063
CategoryPrivate Limited Company
Incorporation Date3 March 2021(3 years, 1 month ago)
Previous NamePar Project Holdings Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Karen Lilwyn Mortimer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite 0214, Unit D3, Mod Village Baron Way
Kingmoor Business Park
Carlisle
CA6 4BU
Director NameMr Michael Steven Robertson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr David Andrew Griffiths
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered AddressSuite 0345
11 Glebe Street
Dumfries
DG1 2LQ
Scotland
ConstituencyDumfries and Galloway
WardNith

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

11 December 2023Director's details changed for Mr David Andrew Griffiths on 11 December 2023 (2 pages)
11 December 2023Director's details changed for Mr Michael Steven Robertson on 11 December 2023 (2 pages)
11 December 2023Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 11 December 2023 (1 page)
11 December 2023Change of details for Mr Michael Steven Robertson as a person with significant control on 11 December 2023 (2 pages)
14 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
9 February 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
9 February 2023Previous accounting period shortened from 31 March 2023 to 31 August 2022 (1 page)
11 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
20 August 2021Change of details for Mr Michael Steven Robertson as a person with significant control on 18 August 2021 (2 pages)
19 August 2021Director's details changed for Mr Michael Steven Robertson on 18 August 2021 (2 pages)
19 August 2021Change of details for Mr Michael Steven Robertson as a person with significant control on 18 August 2021 (2 pages)
19 August 2021Director's details changed for Mr David Andrew Griffiths on 18 August 2021 (2 pages)
18 August 2021Registered office address changed from 46 Queens Road Aberdeen AB15 4YE Scotland to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 18 August 2021 (1 page)
9 August 2021Appointment of Mr David Andrew Griffiths as a director on 24 May 2021 (2 pages)
29 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-31
(3 pages)
3 March 2021Incorporation
Statement of capital on 2021-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)