UKBizDB.co.uk

PAR SCAFFOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Par Scaffolding Limited. The company was founded 47 years ago and was given the registration number SC060334. The firm's registered office is in EDINBURGH. You can find them at C/o Cowan & Partners 60 Constitution Street, Leith, Edinburgh, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:PAR SCAFFOLDING LIMITED
Company Number:SC060334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1976
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:C/o Cowan & Partners 60 Constitution Street, Leith, Edinburgh, EH6 6RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR

Secretary-Active
Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR

Director29 December 2018Active
107 Coillesdene Avenue, Edinburgh, EH15 2LQ

Director-Active
Cowan & Partnes, 60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR

Director01 December 2001Active
56 Stoneyhill Road, Musselburgh, Gt Britain, EH16 4BT

Director01 May 1989Active

People with Significant Control

Mrs Diane Morrod
Notified on:29 December 2018
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:Scotland
Address:Cowan & Partners, 60 Constitution Street, Edinburgh, Scotland, EH6 6RR
Nature of control:
  • Right to appoint and remove directors
Mr Paul Morrod
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:Scotland
Address:Cowan & Partnes, 60 Constitution Street, Edinburgh, Scotland, EH6 6RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-27Dissolution

Dissolution application strike off company.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Accounts

Change account reference date company current extended.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-06Gazette

Gazette filings brought up to date.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person director company with change date.

Download
2015-06-08Accounts

Accounts with accounts type total exemption full.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.