PARALLEL VENTURES GENERAL PARTNER II

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMON PETERS / 28/10/2019

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COX

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY IAN RICHARDSON

View Document

10/07/1410 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ADOPT ARTICLES 11/12/2013

View Document

16/12/1316 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1313 December 2013 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

13/12/1313 December 2013 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

13/12/1313 December 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/12/1313 December 2013 FORM OF ASSENT TO RE-REGISTRATION

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRANT HAGGITH

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9WS

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKIE

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MICHAEL WHITNEY / 01/01/2011

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON PETERS / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MACKIE / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT CHARLES HAGGITH / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEWART COX / 05/10/2009

View Document

05/10/095 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MICHAEL WHITNEY / 05/10/2009

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 S80A AUTH TO ALLOT SEC 27/04/05

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 AUDITOR'S RESIGNATION

View Document

01/10/021 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NC INC ALREADY ADJUSTED 19/12/00

View Document

07/06/017 June 2001 £ NC 100/5000 19/12/0

View Document

16/01/0116 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/019 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 ADOPT MEM AND ARTS 03/10/00

View Document

04/10/004 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/003 October 2000 COMPANY NAME CHANGED LOTHIAN FIFTY (688) LIMITED CERTIFICATE ISSUED ON 03/10/00

View Document

20/09/0020 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company