PAR NOMINEES LIMITED

3a Dublin Meuse, Edinburgh, EH3 6NW, Midlothian
StatusACTIVE
Company No.SC371729
CategoryPrivate Limited Company
Incorporated25 Jan 2010
Age14 years, 3 months, 21 days
JurisdictionScotland

SUMMARY

PAR NOMINEES LIMITED is an active private limited company with number SC371729. It was incorporated 14 years, 3 months, 21 days ago, on 25 January 2010. The company address is 3a Dublin Meuse, Edinburgh, EH3 6NW, Midlothian.



Company Fillings

Termination secretary company with name termination date

Date: 06 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-04

Officer name: Kin Company Secretarial Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Andrew Iain Brunel Noble

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Munn

Termination date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Robert David Higginson

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kin Capital Partners Llp

Notification date: 2023-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Par Equity Holdings Limited

Cessation date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sean Castell

Termination date: 2023-08-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-08-01

Officer name: Kin Company Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Atkinson

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Adam Robert Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Hoskins

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Alexander Elmes

Appointment date: 2023-08-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-21

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 21 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/06/23

Documents

View document PDF

Resolution

Date: 21 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Paul Munn

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Sean Castell

Change date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Noble

Appointment date: 2021-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Legacy

Date: 11 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/02/2018

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Return

Type: CS01

Description: 25/01/17 Statement of Capital gbp 1000.00

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Higginson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2012

Action Date: 16 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-16

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 20 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Address

Type: AD01

Old address: 3a Dublin Meuse Edinburgh Midlothian EH3 6NW Scotland

Change date: 2011-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-17

Old address: Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hbjgw Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Almond

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Sean Castell

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Munn

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 303 LIMITED\certificate issued on 09/02/10

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX BARKER CONSULTING LTD

609 FISHPONDS ROAD,BRISTOL,BS16 3AA

Number:11898789
Status:ACTIVE
Category:Private Limited Company

HS BUILDING CONTRACTORS LTD

54 GRENOBLE GARDENS,LONDON,N13 6JG

Number:05926363
Status:ACTIVE
Category:Private Limited Company

JOHN LYNCH CONSULTANCY & TRAINING LTD

15 VICARAGE DRIVE,EASTBOURNE,BN20 8AR

Number:08892738
Status:ACTIVE
Category:Private Limited Company

LOCAL CAUSES (2) C.I.C.

1 ANGEL SQUARE,MANCHESTER,M60 0AG

Number:10906846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

MILLIKEN BOND LIMITED

1A GARRANARD PARK,BELFAST,BT4 2GL

Number:NI627090
Status:ACTIVE
Category:Private Limited Company

THE SALESPRO INTERNATIONAL LTD

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:06754122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source