Company NamePavo (Steel Specialists) Limited
Company StatusDissolved
Company NumberSC070525
CategoryPrivate Limited Company
Incorporation Date1 February 1980(44 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameRobert Peacock
NationalityBritish
StatusClosed
Appointed27 December 1988(8 years, 11 months after company formation)
Appointment Duration32 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TA
Scotland
Director NameDavid Peacock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(15 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 16 March 2021)
RoleConstruction Manager
Country of ResidenceScotland
Correspondence AddressGlenlea Duncrievie Road
Glenfarg
Perth
PH2 9PA
Scotland
Director NameElizabeth Peacock
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(8 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 06 September 2013)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address13 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TA
Scotland
Director NameRobert Peacock
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(8 years, 11 months after company formation)
Appointment Duration27 years, 1 month (resigned 21 January 2016)
RoleCo Director
Country of ResidenceScotland
Correspondence Address13 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TA
Scotland

Contact

Websitewww.pavo.co.uk

Location

Registered Address24 A
Ainslie Place
Ednburgh
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1000 at £1David Peacock
100.00%
Ordinary

Financials

Year2014
Net Worth£264,543
Cash£245,261
Current Liabilities£344,912

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 September 1991Delivered on: 25 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.57 acres at nettiehill road livingston.
Outstanding
21 June 1988Delivered on: 28 June 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
18 November 2020Application to strike the company off the register (3 pages)
13 November 2020Termination of appointment of Robert Peacock as a director on 21 January 2016 (1 page)
17 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Termination of appointment of Elizabeth Peacock as a director on 6 September 2013 (1 page)
22 December 2015Termination of appointment of Elizabeth Peacock as a director on 6 September 2013 (1 page)
22 December 2015Termination of appointment of Elizabeth Peacock as a director on 6 September 2013 (1 page)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 27 December 2013
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 27 December 2013
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 16 February 2011 (1 page)
24 January 2011Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 24 January 2011 (1 page)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
24 January 2011Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 24 January 2011 (1 page)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Director's details changed for Robert Peacock on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Elizabeth Peacock on 9 March 2010 (2 pages)
9 March 2010Director's details changed for David Peacock on 9 March 2010 (2 pages)
9 March 2010Director's details changed for David Peacock on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Elizabeth Peacock on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Elizabeth Peacock on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Robert Peacock on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Robert Peacock on 9 March 2010 (2 pages)
9 March 2010Director's details changed for David Peacock on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Return made up to 27/12/08; full list of members (4 pages)
14 January 2009Return made up to 27/12/08; full list of members (4 pages)
9 January 2008Return made up to 27/12/07; full list of members (3 pages)
9 January 2008Return made up to 27/12/07; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Return made up to 27/12/06; full list of members (3 pages)
18 January 2007Return made up to 27/12/06; full list of members (3 pages)
30 March 2006Return made up to 27/12/05; full list of members (3 pages)
30 March 2006Return made up to 27/12/05; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 January 2004Return made up to 27/12/03; no change of members (7 pages)
19 January 2004Return made up to 27/12/03; no change of members (7 pages)
25 February 2003Return made up to 27/12/02; full list of members (7 pages)
25 February 2003Return made up to 27/12/02; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 January 2002Return made up to 27/12/01; full list of members (5 pages)
9 January 2002Return made up to 27/12/01; full list of members (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Return made up to 27/12/99; full list of members (7 pages)
19 January 2000Return made up to 27/12/99; full list of members (7 pages)
11 January 1999Return made up to 27/12/98; no change of members (4 pages)
11 January 1999Return made up to 27/12/98; no change of members (4 pages)
12 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
12 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 January 1998Return made up to 27/12/97; full list of members (6 pages)
21 January 1998Return made up to 27/12/97; full list of members (6 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 January 1997Return made up to 27/12/96; no change of members (4 pages)
27 January 1997Return made up to 27/12/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1996Return made up to 27/12/95; no change of members (6 pages)
30 January 1996Return made up to 27/12/95; no change of members (6 pages)
1 February 1980Certificate of incorporation (1 page)
1 February 1980Incorporation (14 pages)
1 February 1980Certificate of incorporation (1 page)
1 February 1980Incorporation (14 pages)