PARS UNITED (EEP) LTD

SC457946
19 19 RUTLAND SQUARE EDINBURGH SCOTLAND EH1 2BB

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2024 accounts Annual Accounts 8 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 8 Buy now
29 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
16 Feb 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Nov 2021 accounts Annual Accounts 8 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 8 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2020 accounts Annual Accounts 9 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2019 accounts Annual Accounts 9 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2018 accounts Annual Accounts 9 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Jun 2017 accounts Annual Accounts 4 Buy now
29 Mar 2017 officers Appointment of director (Mr William Alexander Braisby) 2 Buy now
31 Jan 2017 officers Termination of appointment of director (Andrew Main) 1 Buy now
12 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Apr 2016 accounts Annual Accounts 6 Buy now
16 Sep 2015 annual-return Annual Return 6 Buy now
11 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
30 May 2015 accounts Annual Accounts 6 Buy now
03 Sep 2014 annual-return Annual Return 6 Buy now
03 Sep 2014 officers Change of particulars for director (Mr Robert Milligan Garmory) 2 Buy now
10 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Nov 2013 officers Appointment of director (Mr Andrew Main) 2 Buy now
25 Oct 2013 mortgage Registration of a charge 8 Buy now
23 Oct 2013 capital Return of Allotment of shares 6 Buy now
23 Oct 2013 capital Notice of name or other designation of class of shares 2 Buy now
23 Oct 2013 resolution Resolution 44 Buy now
18 Sep 2013 officers Appointment of director (Mr Patrick Burns) 2 Buy now
29 Aug 2013 incorporation Incorporation Company 23 Buy now