About

Registered Number: SC345261
Date of Incorporation: 03/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 29 High Street, Haddington, East Lothian, EH41 3ES

 

Parsifal Ltd was founded on 03 July 2008 and are based in Haddington, East Lothian, it's status is listed as "Active". Peter Trainer Company Secretaries Ltd., Hoppe, Abigail May, Peter Trainer Company Secretaries Ltd., Peter Trainer Corporate Services Ltd. are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPPE, Abigail May 03 July 2008 23 July 2018 1
PETER TRAINER COMPANY SECRETARIES LTD. 03 July 2008 03 July 2008 1
PETER TRAINER CORPORATE SERVICES LTD. 03 July 2008 03 July 2008 1
Secretary Name Appointed Resigned Total Appointments
PETER TRAINER COMPANY SECRETARIES LTD. 03 July 2008 03 July 2008 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 September 2019
CS01 - N/A 10 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 01 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 18 July 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 18 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 22 June 2009
410(Scot) - N/A 10 December 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
NEWINC - New incorporation documents 03 July 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.