Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PARS UNITED COMMUNITY INTEREST COMPANY
Company Information for

PARS UNITED COMMUNITY INTEREST COMPANY

KDM GROUP EAST END PARK, HALBEATH ROAD, DUNFERMLINE, KY12 7RB,
Company Registration Number
SC438195
Community Interest Company
Active

Company Overview

About Pars United Community Interest Company
PARS UNITED COMMUNITY INTEREST COMPANY was founded on 2012-12-04 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Pars United Community Interest Company is a Community Interest Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARS UNITED COMMUNITY INTEREST COMPANY
 
Legal Registered Office
KDM GROUP EAST END PARK
HALBEATH ROAD
DUNFERMLINE
KY12 7RB
Other companies in KY12
 
Previous Names
PARS UNITED LIMITED29/10/2013
SPEAK ARDENT LIMITED16/05/2013
Filing Information
Company Number SC438195
Company ID Number SC438195
Date formed 2012-12-04
Country SCOTLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB175714294  
Last Datalog update: 2024-03-06 19:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARS UNITED COMMUNITY INTEREST COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARS UNITED COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
DONALD BECK ADAMSON
Director 2016-05-23
DEREK JOHN ARNOTT
Director 2017-11-22
WILLIAM OLIVER BRAISBY
Director 2016-05-23
IAN HUNTER
Director 2017-11-22
GORDON HENRY MILNE
Director 2016-05-23
KARYN ANN RENNIE
Director 2017-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MILLIGAN GARMORY
Director 2013-04-18 2017-11-22
CHRISTOPHER NONE MCBAY
Director 2013-04-18 2017-11-22
ANDREW MAIN
Director 2013-04-18 2017-01-31
IAN HUNTER
Director 2013-04-20 2016-05-23
ROSS IAIN MCARTHUR
Director 2013-04-18 2016-05-23
ELIZABETH MARGARET ROSS
Director 2013-04-18 2016-05-23
PETER JOHN CAMPBELL
Director 2013-05-02 2014-05-06
JAMES LEISHMAN
Director 2013-04-18 2014-05-06
PETER CRAIG MCWHIRTER
Director 2013-04-18 2014-05-06
DONALD BECK ADAMSON
Director 2012-12-04 2013-04-26
PETER TRAINER
Company Secretary 2012-12-04 2012-12-04
SUSAN MCINTOSH
Director 2012-12-04 2012-12-04
PETER TRAINER
Director 2012-12-04 2012-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN ARNOTT FIFE LAW CENTRE Director 2016-03-01 CURRENT 2008-06-11 Active
WILLIAM OLIVER BRAISBY BRAISBY ROOFING LIMITED Director 2007-11-26 CURRENT 1976-01-12 Liquidation
IAN HUNTER DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED Director 2013-09-30 CURRENT 1921-01-15 Active
GORDON HENRY MILNE ARGYLL LOGISTICS LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2016-09-27
GORDON HENRY MILNE GLENROTHES MOTOR SPORT CLUB LIMITED Director 2012-11-28 CURRENT 1982-03-11 Active
GORDON HENRY MILNE PREMIER DELIVERS LIMITED Director 2010-07-18 CURRENT 2009-03-26 Active - Proposal to Strike off
GORDON HENRY MILNE PREMIER DESPATCH SERVICES LIMITED Director 1999-03-22 CURRENT 1999-01-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-27Statement of company's objects
2023-07-21Memorandum articles filed
2023-07-12Statement of company's objects
2023-06-01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL CURLE
2023-06-01DIRECTOR APPOINTED MR ADAM LACHLAN HERBERTSON SHEPHERD
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM East End Park Halbeath Road Dunfermline KY12 7RB
2022-05-20AP01DIRECTOR APPOINTED MR STEPHEN TAYLOR
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BECK ADAMSON
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22DIRECTOR APPOINTED MR TIMOTHY PAUL CURLE
2021-12-22DIRECTOR APPOINTED MR TIMOTHY PAUL CURLE
2021-12-22AP01DIRECTOR APPOINTED MR TIMOTHY PAUL CURLE
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KARYN ANN FORRESTER
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-07-25CH01Director's details changed for Miss Karyn Ann Rennie on 2019-07-25
2019-03-22SH0125/02/19 STATEMENT OF CAPITAL GBP 885053
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR IAN HUNTER
2017-12-07AP01DIRECTOR APPOINTED MR DEREK JOHN ARNOTT
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARMORY
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCBAY
2017-11-17AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 870053
2017-11-02SH0109/03/17 STATEMENT OF CAPITAL GBP 870053
2017-02-08AP01DIRECTOR APPOINTED MISS KARYN ANN RENNIE
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 860053
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-02SH0102/12/16 STATEMENT OF CAPITAL GBP 860053
2016-12-02SH0102/12/16 STATEMENT OF CAPITAL GBP 860033
2016-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-20RP04AR01Second filing of the annual return made up to 2015-12-04
2016-10-20ANNOTATIONSecond Filing
2016-08-31SH0121/09/15 STATEMENT OF CAPITAL GBP 821720
2016-06-14MEM/ARTSARTICLES OF ASSOCIATION
2016-06-14RES01ADOPT ARTICLES 14/06/16
2016-05-26AP01DIRECTOR APPOINTED MR WILLIAM OLIVER BRAISBY
2016-05-26AP01DIRECTOR APPOINTED MR DONALD BECK ADAMSON
2016-05-26AP01DIRECTOR APPOINTED MR GORDON HENRY MILNE
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROSS
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCARTHUR
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 811720
2015-12-11AR0104/12/15 FULL LIST
2015-12-11AR0104/12/15 STATEMENT OF CAPITAL GBP 811720
2015-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 806720
2015-05-01SH0127/04/15 STATEMENT OF CAPITAL GBP 806720
2015-04-16SH0116/03/15 STATEMENT OF CAPITAL GBP 804835
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 780335
2014-12-12AR0104/12/14 FULL LIST
2014-09-17SH0103/09/14 STATEMENT OF CAPITAL GBP 750335
2014-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-05-08SH0101/01/14 STATEMENT OF CAPITAL GBP 770335
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCWHIRTER
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEISHMAN
2014-04-17SH0106/02/14 STATEMENT OF CAPITAL GBP 770335
2014-04-17SH0114/04/14 STATEMENT OF CAPITAL GBP 760335
2014-04-17SH0114/04/14 STATEMENT OF CAPITAL GBP 740335
2014-02-19SH0106/02/14 STATEMENT OF CAPITAL GBP 760335
2014-01-14SH0116/12/13 STATEMENT OF CAPITAL GBP 709335
2013-12-30AR0104/12/13 FULL LIST
2013-12-20AA01CURREXT FROM 31/12/2013 TO 31/05/2014
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM C/O DWF BIGGART BAILLIE DALMORE HOUSE 310 ST. VINCENT STREET GLASGOW G2 5QR SCOTLAND
2013-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-29CERTNMCOMPANY NAME CHANGED PARS UNITED LIMITED CERTIFICATE ISSUED ON 29/10/13
2013-10-29CICCONCONVERSION TO A CIC
2013-10-29RES15CHANGE OF NAME 30/09/2013
2013-10-29RES01ADOPT ARTICLES 30/09/2013
2013-10-29RES12VARYING SHARE RIGHTS AND NAMES
2013-10-29SH0130/09/13 STATEMENT OF CAPITAL GBP 695835.00
2013-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-25AP01DIRECTOR APPOINTED PETER JOHN CAMPBELL
2013-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-16CERTNMCOMPANY NAME CHANGED SPEAK ARDENT LIMITED CERTIFICATE ISSUED ON 16/05/13
2013-05-16RES15CHANGE OF NAME 02/05/2013
2013-05-09AP01DIRECTOR APPOINTED IAN HUNTER
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ADAMSON
2013-04-29AP01DIRECTOR APPOINTED MS ELIZABETH MARGARET ROSS
2013-04-29AP01DIRECTOR APPOINTED MR ANDREW MAIN
2013-04-29AP01DIRECTOR APPOINTED MR ROSS IAIN MCARTHUR
2013-04-29AP01DIRECTOR APPOINTED MR JAMES LEISHMAN
2013-04-29AP01DIRECTOR APPOINTED MR PETER CRAIG MCWHIRTER
2013-04-29AP01DIRECTOR APPOINTED MR ROBERT MILLIGAN GARMORY
2013-04-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MCBAY
2013-03-22SH0106/03/13 STATEMENT OF CAPITAL GBP 4
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD BECK ADAMSON / 01/03/2013
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE SCOTLAND
2012-12-06AP01DIRECTOR APPOINTED MR DONALD BECK ADAMSON
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY PETER TRAINER
2012-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PARS UNITED COMMUNITY INTEREST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARS UNITED COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARS UNITED COMMUNITY INTEREST COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PARS UNITED COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for PARS UNITED COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of PARS UNITED COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARS UNITED COMMUNITY INTEREST COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PARS UNITED COMMUNITY INTEREST COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where PARS UNITED COMMUNITY INTEREST COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PARS UNITED COMMUNITY INTEREST COMPANY
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARS UNITED COMMUNITY INTEREST COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARS UNITED COMMUNITY INTEREST COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.