Company NamePb Scotland Ltd
DirectorsFinlay Houston Patterson and Robert McNeil Smith
Company StatusActive
Company NumberSC089522
CategoryPrivate Limited Company
Incorporation Date3 September 1984(39 years, 8 months ago)
Previous NamePascoe Engineering (Barrhead) Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameFinlay Houston Patterson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1988(4 years, 1 month after company formation)
Appointment Duration35 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Kingscroft Road
Prestwick
Ayrshire
KA9 1SA
Scotland
Director NameRobert McNeil Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1988(4 years, 1 month after company formation)
Appointment Duration35 years, 6 months
RoleTool Maker
Country of ResidenceUnited Kingdom
Correspondence Address1 Glenfield Grove
Paisley
Renfrewshire
PA2 8TB
Scotland
Secretary NameFinlay Houston Patterson
NationalityBritish
StatusCurrent
Appointed26 October 1988(4 years, 1 month after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kingscroft Road
Prestwick
Ayrshire
KA9 1SA
Scotland

Location

Registered Address18 Taylor Street
Ayr
KA8 8AU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,494,538
Cash£275,238
Current Liabilities£84,267

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

25 June 2004Delivered on: 2 July 2004
Persons entitled: The Royal Bank of Scotland PLC

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
29 November 2001Delivered on: 5 December 2001
Persons entitled: Scottish Business Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying on the north east side of nitshill road, glasgow, known as unit 12.
Outstanding
29 November 2001Delivered on: 5 December 2001
Persons entitled: Lloyds Tsb Scottish Asset Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 12 of the industrial development at nitshill road, glasgow.
Outstanding
30 August 1999Delivered on: 9 September 1999
Persons entitled: Finlay Houston Patterson and Mrs Nancy Patterson

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 3C/2 at cardonald park, glasgow.
Outstanding
30 August 1999Delivered on: 6 September 1999
Persons entitled: Glasgow Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground presently called site 3C/2 at cardonald park, glasgow.
Outstanding

Filing History

27 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
19 December 2022Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 18 Taylor Street Ayr KA8 8AU on 19 December 2022 (1 page)
2 November 2022Confirmation statement made on 26 October 2022 with updates (5 pages)
12 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
5 August 2022Satisfaction of charge 2 in full (4 pages)
29 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
13 October 2021Satisfaction of charge 3 in full (4 pages)
13 October 2021Satisfaction of charge 4 in full (4 pages)
27 September 2021Satisfaction of charge 5 in full (1 page)
22 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-20
(1 page)
28 April 2021Company name changed pascoe engineering (barrhead) LIMITED\certificate issued on 28/04/21
  • CONNOT ‐ Change of name notice
(3 pages)
4 March 2021Withdrawal of a person with significant control statement on 4 March 2021 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
20 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
29 May 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 29 May 2019 (1 page)
14 February 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
1 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Notification of Finlay Grant Patterson as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Finlay Grant Patterson as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 30,000
(6 pages)
17 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 30,000
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 30,000
(6 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 30,000
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30,000
(6 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30,000
(6 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
14 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 November 2009Director's details changed for Finlay Houston Patterson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Finlay Houston Patterson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
4 November 2009Director's details changed for Robert Smith on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Robert Smith on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Finlay Houston Patterson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
4 November 2009Director's details changed for Robert Smith on 4 November 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 March 2009Return made up to 26/10/08; full list of members (7 pages)
12 March 2009Return made up to 26/10/08; full list of members (7 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 November 2007Return made up to 26/10/07; full list of members (5 pages)
15 November 2007Return made up to 26/10/07; full list of members (5 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 December 2006Return made up to 26/10/06; full list of members (6 pages)
5 December 2006Return made up to 26/10/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 January 2006Return made up to 26/10/05; full list of members (4 pages)
24 January 2006Return made up to 26/10/05; full list of members (4 pages)
5 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 July 2004Partic of mort/charge * (5 pages)
2 July 2004Partic of mort/charge * (5 pages)
1 July 2004Registered office changed on 01/07/04 from: c/o J.B.andrew+co, glenfield auction market glenfield road paisley PA2 8TF (1 page)
1 July 2004Registered office changed on 01/07/04 from: c/o J.B.andrew+co, glenfield auction market glenfield road paisley PA2 8TF (1 page)
28 October 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
31 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
31 October 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
7 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 December 2001Partic of mort/charge * (5 pages)
5 December 2001Partic of mort/charge * (5 pages)
5 December 2001Partic of mort/charge * (5 pages)
5 December 2001Partic of mort/charge * (5 pages)
31 October 2001Return made up to 26/10/01; full list of members (8 pages)
31 October 2001Return made up to 26/10/01; full list of members (8 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Partic of mort/charge * (5 pages)
9 September 1999Partic of mort/charge * (5 pages)
6 September 1999Partic of mort/charge * (6 pages)
6 September 1999Partic of mort/charge * (6 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 October 1998Return made up to 26/10/98; no change of members (4 pages)
29 October 1998Return made up to 26/10/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 October 1997Return made up to 26/10/97; full list of members (6 pages)
24 October 1997Return made up to 26/10/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
31 October 1996Return made up to 26/10/96; no change of members (4 pages)
31 October 1996Return made up to 26/10/96; no change of members (4 pages)
9 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 October 1995Return made up to 26/10/95; no change of members (4 pages)
17 October 1995Return made up to 26/10/95; no change of members (4 pages)
3 September 1984Incorporation (18 pages)