PAR PROPERTY (GENERAL PARTNER) LIMITED
EDINBURGH ENSCO 459 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6NW

Company number SC482931
Status Active
Incorporation Date 25 July 2014
Company Type Private Limited Company
Address 3A DUBLIN MEUSE, EDINBURGH, EH3 6NW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge SC4829310028, created on 18 August 2016; Registration of charge SC4829310053, created on 18 August 2016. The most likely internet sites of PAR PROPERTY (GENERAL PARTNER) LIMITED are www.parpropertygeneralpartner.co.uk, and www.par-property-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Par Property General Partner Limited is a Private Limited Company. The company registration number is SC482931. Par Property General Partner Limited has been working since 25 July 2014. The present status of the company is Active. The registered address of Par Property General Partner Limited is 3a Dublin Meuse Edinburgh Eh3 6nw. . HBJG SECRETARIAL LIMITED is a Secretary of the company. CASTELL, Andrew Sean is a Director of the company. MUNN, Paul is a Director of the company. Director WALKER, Andrew Graham Alexander has been resigned. Director HBJG LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 25 July 2014

Director
CASTELL, Andrew Sean
Appointed Date: 10 September 2014
57 years old

Director
MUNN, Paul
Appointed Date: 10 September 2014
62 years old

Resigned Directors

Director
WALKER, Andrew Graham Alexander
Resigned: 10 September 2014
Appointed Date: 25 July 2014
57 years old

Director
HBJG LIMITED
Resigned: 10 September 2014
Appointed Date: 25 July 2014

Persons With Significant Control

Par Equity Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PAR PROPERTY (GENERAL PARTNER) LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
07 Sep 2016
Registration of charge SC4829310028, created on 18 August 2016
07 Sep 2016
Registration of charge SC4829310053, created on 18 August 2016
07 Sep 2016
Registration of charge SC4829310030, created on 18 August 2016
07 Sep 2016
Registration of charge SC4829310052, created on 18 August 2016
...
... and 58 more events
02 Oct 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-10
  • RES15 ‐ Change company name resolution on 2014-09-10

30 Sep 2014
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 3a Dublin Meuse Edinburgh EH3 6NW on 30 September 2014
30 Sep 2014
Termination of appointment of Hbjg Limited as a director on 10 September 2014
30 Sep 2014
Termination of appointment of Andrew Graham Alexander Walker as a director on 10 September 2014
25 Jul 2014
Incorporation
Statement of capital on 2014-07-25
  • GBP 1

PAR PROPERTY (GENERAL PARTNER) LIMITED Charges

18 August 2016
Charge code SC48 2931 0054
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42A florence place, perth, 42B florence place, perth, 42D…
18 August 2016
Charge code SC48 2931 0053
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 dalziel street, motherwell. LAN24666…
18 August 2016
Charge code SC48 2931 0052
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/2/ 96 bahkhall street, glasgow. GLA26242…
18 August 2016
Charge code SC48 2931 0051
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/1, 6 earl street, glasgow. GLA70858…
18 August 2016
Charge code SC48 2931 0050
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1435 dumbarton road, glasgow. GLA30627…
18 August 2016
Charge code SC48 2931 0049
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: West most first floor flatted dwellinghouse 1/1, 1139…
18 August 2016
Charge code SC48 2931 0048
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 1, 33 thomwood place, glasgow. GLA71010…
18 August 2016
Charge code SC48 2931 0047
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1613 (east 3RD) paisley road west, glasgow. GLA25092…
18 August 2016
Charge code SC48 2931 0046
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 437 (east 2ND) paisley road west, glasgow. GLA72237…
18 August 2016
Charge code SC48 2931 0045
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1691 (west 1ST) dumbarton road, glasgow. GLA73005…
18 August 2016
Charge code SC48 2931 0044
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/2 1555 dumbarton road, glasgow. GLA79520…
18 August 2016
Charge code SC48 2931 0043
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1, 62 milnpark gardens, glasgow. GLA95610…
18 August 2016
Charge code SC48 2931 0042
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 574 cathcart road, glasgow. GLA89036…
18 August 2016
Charge code SC48 2931 0041
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/1, 54 cherrybank road, glasgow. GLA106197…
18 August 2016
Charge code SC48 2931 0040
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: 3/2, 39 exter drive, glasgow. GLA40980…
18 August 2016
Charge code SC48 2931 0039
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 thomwood drive, glasgow. GLA110825…
18 August 2016
Charge code SC48 2931 0038
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 690 dumbarton road, glasgow. GLA108537…
18 August 2016
Charge code SC48 2931 0037
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/2, 51 bolton drive, glasgow. GLA44699…
18 August 2016
Charge code SC48 2931 0036
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/3, 39 exeter drive, glasgow. GLA81850…
18 August 2016
Charge code SC48 2931 0035
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 kennoway drive, glasgow. GLA40464…
18 August 2016
Charge code SC48 2931 0034
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 kennoway drive, glasgow. GLA30955…
18 August 2016
Charge code SC48 2931 0033
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 fairlie park drive, glasgow. GLA47290…
18 August 2016
Charge code SC48 2931 0032
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/3, 80 barrland street, glasgow. GLA200253…
18 August 2016
Charge code SC48 2931 0031
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/3, 80 barrland street, glasgow. GLA200474…
18 August 2016
Charge code SC48 2931 0030
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/1, 51 bolton drive, glasgow. GLA90306…
18 August 2016
Charge code SC48 2931 0029
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6/3, 80 barrland street, glasgow. GLA200107…
18 August 2016
Charge code SC48 2931 0028
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0/1, 9 trefoil avenue, glsgow. GLA183927…
18 August 2016
Charge code SC48 2931 0027
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 glen luss road, glasgow. GLA151982…
18 August 2016
Charge code SC48 2931 0026
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/R, 670 dumbarton road, glasgow. GLA121322…
18 August 2016
Charge code SC48 2931 0025
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 294 dumbarton road, glasgow. GLA119888…
18 August 2016
Charge code SC48 2931 0024
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 queen margaret drive, glasgow. GLA4287…
18 August 2016
Charge code SC48 2931 0023
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2/1, 10 dowanhill street, glasgow. GLA27903…
18 August 2016
Charge code SC48 2931 0022
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1162 argyle street, glasgow. GLA56465…
18 August 2016
Charge code SC48 2931 0021
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 thistlebank gardens, coatbridge. LAN165637…
18 August 2016
Charge code SC48 2931 0020
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 colwood square, glasgow. GLA55815…
18 August 2016
Charge code SC48 2931 0019
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 66 west end park street, glasgow. GLA112451…
18 August 2016
Charge code SC48 2931 0018
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6/3, 15 castlebank place, glasgow. GLA182316…
18 August 2016
Charge code SC48 2931 0017
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 radnor street, glasgow. GLA135877…
18 August 2016
Charge code SC48 2931 0016
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37E abercorn street, broughty ferry. ANG67822…
18 August 2016
Charge code SC48 2931 0015
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35B abercorn street, broughty ferry, 31A abercom street…
18 August 2016
Charge code SC48 2931 0014
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 churchill place, kilbarchan. REN106729…
18 August 2016
Charge code SC48 2931 0013
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The farmhouse, tombrake farm steading, balfron. STG72692…
13 October 2015
Charge code SC48 2931 0012
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 old town, peebles. PBL5776…
7 August 2015
Charge code SC48 2931 0011
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The granary (erroneously referred to as the smiddy)…
6 August 2015
Charge code SC48 2931 0008
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12/8 south maybury, edinburgh. MID64258…
6 August 2015
Charge code SC48 2931 0007
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The flat in CORE8, level 2 known as flat 9, 11 western…
5 August 2015
Charge code SC48 2931 0010
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Forthill, ewanfield, crieff. Pth 36106…
5 August 2015
Charge code SC48 2931 0009
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44/6 oxgangs bank, edinburgh. MID72728…
5 August 2015
Charge code SC48 2931 0006
Delivered: 14 August 2015
Status: Satisfied on 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 old town, peebles. PBL5776…
5 August 2015
Charge code SC48 2931 0005
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The smiddy, tombrake farm steading, balfron. STG70805…
5 August 2015
Charge code SC48 2931 0004
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Arthur view crescent, danderhall, dalkeith. MID160340…
27 November 2014
Charge code SC48 2931 0003
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40,42,44,46,52,58 & 60 milton street, dundee. Title numbers…
27 November 2014
Charge code SC48 2931 0002
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1,2,3,4,5,6,9,10 & 12 west court, dundee. Title numbers…
27 November 2014
Charge code SC48 2931 0001
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18,20,22,24,26,30,32 and 34 milton street, dundee and…