About

Registered Number: SC438195
Date of Incorporation: 04/12/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: East End Park, Halbeath Road, Dunfermline, KY12 7RB

 

Pars United Community Interest Company was registered on 04 December 2012. There are 4 directors listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAISBY, William Oliver 23 May 2016 - 1
FORRESTER, Karyn Ann 30 January 2017 - 1
ADAMSON, Donald Beck 04 December 2012 26 April 2013 1
CAMPBELL, Peter John 02 May 2013 06 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 06 December 2019
CH01 - Change of particulars for director 25 July 2019
SH01 - Return of Allotment of shares 22 March 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 08 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 17 November 2017
SH01 - Return of Allotment of shares 02 November 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 09 December 2016
SH01 - Return of Allotment of shares 02 December 2016
SH01 - Return of Allotment of shares 02 December 2016
AA - Annual Accounts 14 November 2016
RP04AR01 - N/A 20 October 2016
SH01 - Return of Allotment of shares 31 August 2016
RESOLUTIONS - N/A 14 June 2016
MA - Memorandum and Articles 14 June 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 25 September 2015
SH01 - Return of Allotment of shares 01 May 2015
SH01 - Return of Allotment of shares 16 April 2015
AR01 - Annual Return 12 December 2014
SH01 - Return of Allotment of shares 17 September 2014
AA - Annual Accounts 10 September 2014
SH01 - Return of Allotment of shares 08 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
SH01 - Return of Allotment of shares 17 April 2014
SH01 - Return of Allotment of shares 17 April 2014
SH01 - Return of Allotment of shares 17 April 2014
SH01 - Return of Allotment of shares 19 February 2014
SH01 - Return of Allotment of shares 14 January 2014
AR01 - Annual Return 30 December 2013
AA01 - Change of accounting reference date 20 December 2013
AD01 - Change of registered office address 11 November 2013
CERTNM - Change of name certificate 29 October 2013
RESOLUTIONS - N/A 29 October 2013
RESOLUTIONS - N/A 29 October 2013
SH01 - Return of Allotment of shares 29 October 2013
CICCON - N/A 29 October 2013
SH08 - Notice of name or other designation of class of shares 29 October 2013
AP01 - Appointment of director 25 September 2013
CERTNM - Change of name certificate 16 May 2013
RESOLUTIONS - N/A 16 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 02 May 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
SH01 - Return of Allotment of shares 22 March 2013
CH01 - Change of particulars for director 01 March 2013
AD01 - Change of registered office address 01 March 2013
AD01 - Change of registered office address 06 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
NEWINC - New incorporation documents 04 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.