About

Registered Number: SC449352
Date of Incorporation: 07/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: 24 Newton Place, Glasgow, G3 7PY,

 

Based in Glasgow, Parachute Digital Solutions Ltd was registered on 07 May 2013. This organisation has 6 directors listed as Kaye, David Stanley, Bova, David, Haggerty, Michael, Hendry, Ross John James, Smith, Ashley Kay, Gorman, Iain Finlay. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOVA, David 07 May 2013 - 1
HAGGERTY, Michael 07 May 2013 - 1
HENDRY, Ross John James 15 July 2019 - 1
SMITH, Ashley Kay 15 July 2019 - 1
GORMAN, Iain Finlay 07 May 2013 22 November 2015 1
Secretary Name Appointed Resigned Total Appointments
KAYE, David Stanley 07 September 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 November 2019
CS01 - N/A 27 October 2019
AP01 - Appointment of director 17 July 2019
AP01 - Appointment of director 17 July 2019
MR01 - N/A 03 June 2019
AD01 - Change of registered office address 05 November 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 28 May 2018
AA01 - Change of accounting reference date 06 March 2018
CS01 - N/A 23 November 2017
MR04 - N/A 21 November 2017
AA - Annual Accounts 31 August 2017
MR01 - N/A 07 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 13 June 2016
RESOLUTIONS - N/A 04 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
RESOLUTIONS - N/A 31 December 2015
AP03 - Appointment of secretary 31 December 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 28 October 2014
RP04 - N/A 05 June 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 28 April 2014
SH01 - Return of Allotment of shares 28 April 2014
AD01 - Change of registered office address 28 January 2014
CERTNM - Change of name certificate 14 August 2013
RESOLUTIONS - N/A 14 August 2013
NEWINC - New incorporation documents 07 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2019 Outstanding

N/A

A registered charge 23 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.