UKBizDB.co.uk

PARS UNITED COMMUNITY INTEREST COMPANY

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:East End Park, Halbeath Road, Dunfermline, KY12 7RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB

Director22 November 2017Active
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB

Director23 May 2016Active
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB

Director22 November 2017Active
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB

Director23 May 2016Active
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB

Director23 May 2023Active
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB

Director19 May 2022Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary04 December 2012Active
East End Park, Halbeath Road, Dunfermline, KY12 7RB

Director23 May 2016Active
Dalmore House, 310, St. Vincent Street, Glasgow, Scotland, G2 5QR

Director04 December 2012Active
East End Park, Halbeath Road, Dunfermline, KY12 7RB

Director02 May 2013Active
Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland, KY12 7RB

Director13 December 2021Active
East End Park, Halbeath Road, Dunfermline, KY12 7RB

Director30 January 2017Active
East End Park, Halbeath Road, Dunfermline, KY12 7RB

Director18 April 2013Active
East End Park, Halbeath Road, Dunfermline, KY12 7RB

Director20 April 2013Active
East End Park, Halbeath Road, Dunfermline, KY12 7RB

Director18 April 2013Active
East End Park, Halbeath Road, Dunfermline, KY12 7RB

Director18 April 2013Active
East End Park, Halbeath Road, Dunfermline, KY12 7RB

Director18 April 2013Active
East End Park, Halbeath Road, Dunfermline, KY12 7RB

Director18 April 2013Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director04 December 2012Active
3, Buchanan Gardens, Cairneyhill, Dunfermline, Scotland, KY12 8US

Director18 April 2013Active
East End Park, Halbeath Road, Dunfermline, KY12 7RB

Director18 April 2013Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director04 December 2012Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-07-27Change of constitution

Statement of companys objects.

Download
2023-07-27Resolution

Resolution.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-12Change of constitution

Statement of companys objects.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Address

Change registered office address company with date old address new address.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-03-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.