PAR PROPERTY III GP LIMITED
EDINBURGH ENSCO 1514 LIMITED

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

Company number SC534992
Status Active
Incorporation Date 10 May 2016
Company Type Private Limited Company
Address 3A DUBLIN MEUSE, EDINBURGH, SCOTLAND, EH3 6NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge SC5349920051, created on 17 February 2017; Registration of charge SC5349920050, created on 17 February 2017; Registration of charge SC5349920052, created on 17 February 2017. The most likely internet sites of PAR PROPERTY III GP LIMITED are www.parpropertyiiigp.co.uk, and www.par-property-iii-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. Par Property Iii Gp Limited is a Private Limited Company. The company registration number is SC534992. Par Property Iii Gp Limited has been working since 10 May 2016. The present status of the company is Active. The registered address of Par Property Iii Gp Limited is 3a Dublin Meuse Edinburgh Scotland 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 "Other business support service activities n.e.c.".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 10 May 2016

Director
CASTELL, Andrew Sean
Appointed Date: 21 June 2016
57 years old

Director
MUNN, Paul
Appointed Date: 21 June 2016
62 years old

Resigned Directors

Director
WALKER, Andrew Graham Alexander
Resigned: 21 June 2016
Appointed Date: 10 May 2016
57 years old

Director
HBJG LIMITED
Resigned: 21 June 2016
Appointed Date: 10 May 2016

PAR PROPERTY III GP LIMITED Events

24 Feb 2017
Registration of charge SC5349920051, created on 17 February 2017
24 Feb 2017
Registration of charge SC5349920050, created on 17 February 2017
24 Feb 2017
Registration of charge SC5349920052, created on 17 February 2017
16 Feb 2017
Registration of charge SC5349920047, created on 10 February 2017
16 Feb 2017
Registration of charge SC5349920049, created on 10 February 2017
...
... and 45 more events
28 Jun 2016
Termination of appointment of Andrew Graham Alexander Walker as a director on 21 June 2016
28 Jun 2016
Termination of appointment of Hbjg Limited as a director on 21 June 2016
28 Jun 2016
Appointment of Mr Andrew Sean Castell as a director on 21 June 2016
28 Jun 2016
Appointment of Mr Paul Munn as a director on 21 June 2016
10 May 2016
Incorporation
Statement of capital on 2016-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

PAR PROPERTY III GP LIMITED Charges

17 February 2017
Charge code SC53 4992 0052
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14, 15 and 16 castle street, aberdeen. ABN48557…
17 February 2017
Charge code SC53 4992 0051
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 and 17A jasmine terrace, aberdeen. ABN53541…
17 February 2017
Charge code SC53 4992 0050
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 ferryhill terrace, aberdeen. ABN45381…
10 February 2017
Charge code SC53 4992 0049
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2/2 150 oxford street, glasgow. GLA147064…
10 February 2017
Charge code SC53 4992 0048
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Forming 1/1 24 waterside place, glasgow. GLA156419…
10 February 2017
Charge code SC53 4992 0047
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/3 9 richmond park gardens, glasgow. GLA200906…
1 February 2017
Charge code SC53 4992 0046
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/1 drumsheugh gardens, edinburgh. MID32548…
27 January 2017
Charge code SC53 4992 0045
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13/5 134 renfrew street, glasgow GLA202899 and the two car…
27 January 2017
Charge code SC53 4992 0044
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/8 134 renfrew street, glasgow. GLA204008 and the two car…
27 January 2017
Charge code SC53 4992 0043
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/7, 134 renfrew street, glasgow. GLA204007 and the two…
27 January 2017
Charge code SC53 4992 0042
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/6 134 renfrew street, glasgow. GLA203997 and two car…
27 January 2017
Charge code SC53 4992 0041
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/5, 134 renfrew street, glasgow GLA203993 and the two car…
27 January 2017
Charge code SC53 4992 0040
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/4 134 renfrew street, glasgow GLA203977 and the two car…
27 January 2017
Charge code SC53 4992 0039
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/3 134 renfrew street, glasgow GLA203978 and the two car…
27 January 2017
Charge code SC53 4992 0038
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/2 134 renfrew street, glasgow GLA203992 and two car…
27 January 2017
Charge code SC53 4992 0037
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/1, 134 renfrew streeet, glasgow GLA203975 and two car…
27 January 2017
Charge code SC53 4992 0036
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects fromin 13/6 134 renfrew street, glasgow GLA202901…
27 January 2017
Charge code SC53 4992 0035
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2/1 bells mills, edinburgh. 4/1 bells mills, edinburgh. 5/1…
27 January 2017
Charge code SC53 4992 0034
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat 11/1 hawkhill close, edinburgh…
27 January 2017
Charge code SC53 4992 0033
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat 11/2 hawkhill close, edinburgh…
27 January 2017
Charge code SC53 4992 0032
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat 11/3 hawkhill close, edinburgh…
27 January 2017
Charge code SC53 4992 0031
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat 11/4 hawkhill close, edinburgh. Mid…
27 January 2017
Charge code SC53 4992 0030
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat 11/15 hawkhill close, edinburgh…
27 January 2017
Charge code SC53 4992 0029
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat 11/6 hawkhill close, edinburgh. MID118080…
27 January 2017
Charge code SC53 4992 0028
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor flat 11/7 hawkhill close, edinburgh…
27 January 2017
Charge code SC53 4992 0027
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor flat, 11/18 hawkhill close, edinburgh…
27 January 2017
Charge code SC53 4992 0026
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor flat 11/9 hawkhill close, edinburgh…
27 January 2017
Charge code SC53 4992 0025
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat forming that third floor flat 11/10 hawkhill close…
27 January 2017
Charge code SC53 4992 0024
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Third floor flat 11/11 hawhill close, edinburgh…
27 January 2017
Charge code SC53 4992 0023
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Third floor flat 11/12 hawkhill close, edinburgh…
27 January 2017
Charge code SC53 4992 0022
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fourth floor flat 11/13 hawkhill close, edinburgh…
27 January 2017
Charge code SC53 4992 0021
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fourth floor flat 11/14 hawkhill close, edinburgh. Mid…
27 January 2017
Charge code SC53 4992 0020
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fourth floor flat 11/15 hawkhill close, edinburgh…
27 January 2017
Charge code SC53 4992 0019
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fifth floor flat, 11/16 hawkhill close, edinburgh…
27 January 2017
Charge code SC53 4992 0018
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fifth floor flat 11/17 hawkhill close, edinburgh MID118080…
26 January 2017
Charge code SC53 4992 0017
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 carmelite court, carmelite lane, aberdeen…
26 January 2017
Charge code SC53 4992 0016
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 carmelite court, carmelite lane, aberdeen…
26 January 2017
Charge code SC53 4992 0015
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 carmelite court, carmelite lane, aberdeen…
26 January 2017
Charge code SC53 4992 0014
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8B trinity street, aberdeen…
26 January 2017
Charge code SC53 4992 0013
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 carmelite court, carmelite lane, aberdeen…
26 January 2017
Charge code SC53 4992 0012
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 carmelite court, carmelite lane, aberdeen…
26 January 2017
Charge code SC53 4992 0011
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 carmelite court, carmelite lane, aberdeen…
26 January 2017
Charge code SC53 4992 0010
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Carmelite court, carmelite lane, aberdeen…
26 January 2017
Charge code SC53 4992 0009
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 carmelite court, carmelite lane, aberdeen…
26 January 2017
Charge code SC53 4992 0008
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 carmelite court, carmelite lane, aberdeen…
26 January 2017
Charge code SC53 4992 0007
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 carmelite court, carmelite lane, aberdeen…
26 January 2017
Charge code SC53 4992 0006
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Carmelite court, carmelite lane, aberdeen…
26 January 2017
Charge code SC53 4992 0005
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 carmelite court, carmelite lane, aberdeen…