Company number SC055472
Status Active
Incorporation Date 15 April 1974
Company Type Private Limited Company
Address EQ ACCOUNTANTS, 64 WEST HIGH STREET, FORFAR, SCOTLAND, DD8 1BJ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Secretary's details changed for Mrs Jean Edna Murray on 2 December 2016; Registered office address changed from 48 West High Street Forfar Angus DD8 1BA to C/O Eq Accountants 64 West High Street Forfar DD8 1BJ on 1 December 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of PARKER GISBURN LTD are www.parkergisburn.co.uk, and www.parker-gisburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Parker Gisburn Ltd is a Private Limited Company.
The company registration number is SC055472. Parker Gisburn Ltd has been working since 15 April 1974.
The present status of the company is Active. The registered address of Parker Gisburn Ltd is Eq Accountants 64 West High Street Forfar Scotland Dd8 1bj. . MURRAY, Jean Edna is a Secretary of the company. MURRAY, John Brian is a Director of the company. Director MURRAY, John Andrew has been resigned. The company operates in "Activities of insurance agents and brokers".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Brian Murray
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
PARKER GISBURN LTD Events
02 Dec 2016
Secretary's details changed for Mrs Jean Edna Murray on 2 December 2016
01 Dec 2016
Registered office address changed from 48 West High Street Forfar Angus DD8 1BA to C/O Eq Accountants 64 West High Street Forfar DD8 1BJ on 1 December 2016
18 Jul 2016
Confirmation statement made on 3 July 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-04-19
...
... and 68 more events
14 Jul 1987
Full accounts made up to 14 April 1987
06 Apr 1987
Return made up to 31/12/86; full list of members
02 Feb 1987
Return made up to 29/01/87; full list of members
20 Jan 1987
Full accounts made up to 14 April 1986
30 Jun 1986
Registered office changed on 30/06/86 from: 59 castle street forfar
5 May 2003
Standard security
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 west high street, forfar.
12 December 2001
Standard security
Delivered: 17 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 school wynd, kirriemuir, angus.
3 December 2001
Standard security
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 west high street, forfar, angus.
16 April 1986
Standard security
Delivered: 22 April 1986
Status: Satisfied
on 7 December 2001
Persons entitled: Woolwich Equitable Building Society
Description: 48 west high street forfar.