This company is commonly known as Pars United Community Interest Company. The company was founded 11 years ago and was given the registration number SC438195. The firm's registered office is in DUNFERMLINE. You can find them at East End Park, Halbeath Road, Dunfermline, . This company's SIC code is 74990 - Non-trading company.
Name | : | PARS UNITED COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | SC438195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | East End Park, Halbeath Road, Dunfermline, KY12 7RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB | Director | 22 November 2017 | Active |
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB | Director | 23 May 2016 | Active |
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB | Director | 22 November 2017 | Active |
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB | Director | 23 May 2016 | Active |
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB | Director | 23 May 2023 | Active |
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB | Director | 19 May 2022 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Secretary | 04 December 2012 | Active |
East End Park, Halbeath Road, Dunfermline, KY12 7RB | Director | 23 May 2016 | Active |
Dalmore House, 310, St. Vincent Street, Glasgow, Scotland, G2 5QR | Director | 04 December 2012 | Active |
East End Park, Halbeath Road, Dunfermline, KY12 7RB | Director | 02 May 2013 | Active |
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB | Director | 13 December 2021 | Active |
East End Park, Halbeath Road, Dunfermline, KY12 7RB | Director | 30 January 2017 | Active |
East End Park, Halbeath Road, Dunfermline, KY12 7RB | Director | 18 April 2013 | Active |
East End Park, Halbeath Road, Dunfermline, KY12 7RB | Director | 20 April 2013 | Active |
East End Park, Halbeath Road, Dunfermline, KY12 7RB | Director | 18 April 2013 | Active |
East End Park, Halbeath Road, Dunfermline, KY12 7RB | Director | 18 April 2013 | Active |
East End Park, Halbeath Road, Dunfermline, KY12 7RB | Director | 18 April 2013 | Active |
East End Park, Halbeath Road, Dunfermline, KY12 7RB | Director | 18 April 2013 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 04 December 2012 | Active |
3, Buchanan Gardens, Cairneyhill, Dunfermline, Scotland, KY12 8US | Director | 18 April 2013 | Active |
East End Park, Halbeath Road, Dunfermline, KY12 7RB | Director | 18 April 2013 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 04 December 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Change of constitution | Statement of companys objects. | Download |
2023-07-27 | Resolution | Resolution. | Download |
2023-07-21 | Incorporation | Memorandum articles. | Download |
2023-07-12 | Change of constitution | Statement of companys objects. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-03-02 | Accounts | Accounts with accounts type small. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-03-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.