Advanced company searchLink opens in new window

PARS UNITED COMMUNITY INTEREST COMPANY

Company number SC438195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2013 AP01 Appointment of Peter John Campbell as a director
16 May 2013 CERTNM Company name changed speak ardent LIMITED\certificate issued on 16/05/13
  • CONNOT ‐
16 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-02
09 May 2013 AP01 Appointment of Ian Hunter as a director
02 May 2013 TM01 Termination of appointment of Donald Adamson as a director
29 Apr 2013 AP01 Appointment of Ms Elizabeth Margaret Ross as a director
29 Apr 2013 AP01 Appointment of Mr Andrew Main as a director
29 Apr 2013 AP01 Appointment of Mr Ross Iain Mcarthur as a director
29 Apr 2013 AP01 Appointment of Mr James Leishman as a director
29 Apr 2013 AP01 Appointment of Mr Peter Craig Mcwhirter as a director
29 Apr 2013 AP01 Appointment of Mr Robert Milligan Garmory as a director
29 Apr 2013 AP01 Appointment of Mr Christopher Mcbay as a director
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 4
01 Mar 2013 CH01 Director's details changed for Mr Donald Beck Adamson on 1 March 2013
01 Mar 2013 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 March 2013
06 Dec 2012 AD01 Registered office address changed from 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland on 6 December 2012
06 Dec 2012 AP01 Appointment of Mr Donald Beck Adamson as a director
05 Dec 2012 TM01 Termination of appointment of Susan Mcintosh as a director
05 Dec 2012 TM01 Termination of appointment of Peter Trainer as a director
05 Dec 2012 TM02 Termination of appointment of Peter Trainer as a secretary
04 Dec 2012 NEWINC Incorporation