Parabis Scotland Limited GLASGOW


Founded in 2014, Parabis Scotland, classified under reg no. SC482354 is an active company. Currently registered at 5th Floor Centrum Building G1 3DX, Glasgow the company has been in the business for 10 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

There is a single director in the firm at the moment - Anthony O., appointed on 16 July 2014. In addition, a secretary was appointed - Robert G., appointed on 16 July 2014. As of 1 May 2024, there were 2 ex directors - John R., Cameron M. and others listed below. There were no ex secretaries.

Parabis Scotland Limited Address / Contact

Office Address 5th Floor Centrum Building
Office Address2 38 Queen Street
Town Glasgow
Post code G1 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC482354
Date of Incorporation Wed, 16th Jul 2014
Industry Solicitors
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Robert G.

Position: Secretary

Appointed: 16 July 2014

Anthony O.

Position: Director

Appointed: 16 July 2014

John R.

Position: Director

Appointed: 16 July 2014

Resigned: 21 February 2017

Cameron M.

Position: Director

Appointed: 16 July 2014

Resigned: 31 March 2016

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Anthony O. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is John R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Anthony O., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony O.

Notified on 3 May 2016
Nature of control: 75,01-100% shares

John R.

Notified on 6 April 2016
Ceased on 21 February 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Anthony O.

Notified on 3 May 2016
Ceased on 21 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand162 466955 4191 150 3631 002 9531 920 1011 525 9141 414 7951 382 253
Current Assets2 385 2472 196 6162 960 3963 629 4754 158 0583 431 1274 524 7735 675 961
Debtors2 222 781602 390910 4201 015 1441 036 117963 0701 958 9572 994 041
Net Assets Liabilities-1 001 713101 569713 608968 7091 409 3611 039 174988 801932 345
Other Debtors2 140 526503 849 812 647815 769786 7591 499 3852 702 809
Property Plant Equipment17 65824 95618 3729 22613 00031 43733 44430 629
Total Inventories 638 807899 6131 611 3781 201 840942 1431 151 021 
Other
Accumulated Amortisation Impairment Intangible Assets250 318481 381693 188693 188693 188693 188693 188 
Accumulated Depreciation Impairment Property Plant Equipment33 10937 78745 22448 64356 27863 42274 57688 608
Average Number Employees During Period   2532303338
Bank Borrowings Overdrafts     170 833120 83370 833
Corporation Tax Payable 23 414170 392103 387141 33577 48278 18721 807
Creditors3 847 4881 117 3781 117 3781 239 1631 207 3931 346 4561 489 1991 676 855
Fixed Assets      33 444577 629
Future Minimum Lease Payments Under Non-cancellable Operating Leases   222 028113 09584 33212 5865 394
Increase From Amortisation Charge For Year Intangible Assets 231 063      
Increase From Depreciation Charge For Year Property Plant Equipment 4 678 7 5057 6357 14411 15414 032
Intangible Assets442 870211 807      
Intangible Assets Gross Cost693 188 693 188693 188693 188693 188693 188 
Investments Fixed Assets       547 000
Investments In Group Undertakings Participating Interests       547 000
Net Current Assets Liabilities-1 462 241985 5911 815 0522 199 6532 606 2242 360 1662 450 5292 039 228
Number Shares Issued Fully Paid 2      
Other Creditors3 431 7051 117 3781 117 3781 239 1631 207 3931 175 6231 368 3661 606 022
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 086    
Other Disposals Property Plant Equipment   8 390    
Other Taxation Social Security Payable80 15512 520138 656124 242206 869231 75271 13196 479
Par Value Share 1      
Property Plant Equipment Gross Cost50 76762 74363 59657 86969 27894 859108 020119 237
Provisions For Liabilities Balance Sheet Subtotal 3 4072 4381 0072 4705 9735 9737 657
Total Additions Including From Business Combinations Property Plant Equipment 11 976 2 66311 40925 58113 16111 217
Total Assets Less Current Liabilities-1 001 7131 222 3541 833 4242 208 8792 619 2242 391 6032 483 9732 616 857
Trade Creditors Trade Payables335 628546 086583 190556 828655 553280 7851 252 0372 253 984
Trade Debtors Trade Receivables82 25598 54188 130202 497220 348176 311459 572291 232

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 10th, January 2024
Free Download (11 pages)

Company search

Advertisements