Parabis Scotland Limited

DataGardener
live
Micro

Parabis Scotland Limited

sc482354Private Limited With Share Capital

5Th Floor Centrum Building, 38 Queen Street, Glasgow, G13DX
Incorporated

16/07/2014

Company Age

11 years

Directors

3

Employees

25

SIC Code

69102

Risk

low risk

Company Overview

Registration, classification & business activity

Parabis Scotland Limited (sc482354) is a private limited with share capital incorporated on 16/07/2014 (11 years old) and registered in glasgow, G13DX. The company operates under SIC code 69102 - solicitors.

Parabis scotland limited is a law practice company based out of 38 queen street, glasgow, united kingdom.

Private Limited With Share Capital
SIC: 69102
Micro
Incorporated 16/07/2014
G13DX
25 employees

Financial Overview

Total Assets

£6.69M

Liabilities

£5.11M

Net Assets

£1.59M

Est. Turnover

£4.61M

AI Estimated
Unreported
Cash

£1.58M

Key Metrics

25

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2024
Capital Allotment Shares
Category:Capital
Date:01-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-09-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2016
Capital Allotment Shares
Category:Capital
Date:09-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-07-2014
Incorporation Company
Category:Incorporation
Date:16-07-2014

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date01/12/2025
Latest Accounts30/04/2025

Trading Addresses

5Th Floor Centrum Building, Centrum House, 38 Queen Street, Glasgow, Lanarkshire, G13DXRegistered

Contact

08448921250
5Th Floor Centrum Building, 38 Queen Street, Glasgow, G13DX