Company NameP B Development Company Limited
DirectorStuart Andrew Clarkson
Company StatusActive
Company NumberSC097813
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stuart Andrew Clarkson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1989(3 years, 4 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressApartamentos Sao Lourenco Apartamento No 93
Quinta Do Lago
Almancil
8135-024
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed18 April 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJames Clarkson
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(3 years, 4 months after company formation)
Appointment Duration20 years (resigned 10 July 2009)
RoleCompany Director
Correspondence Address46 Harlaw Road
Aberdeen
Aberdeenshire
AB1 6YY
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed14 July 1989(3 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 September 1998)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed15 September 1998(12 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(23 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed05 June 2013(27 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.pbdevco.com
Telephone01224 595550
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£6,125,619
Gross Profit£4,353,160
Net Worth£11,631,222
Cash£1,023,431
Current Liabilities£1,349,852

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Charges

17 April 1989Delivered on: 25 April 1989
Satisfied on: 8 September 2000
Persons entitled: Alloa Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cotton club aberdeen.
Fully Satisfied
12 April 1989Delivered on: 21 April 1989
Satisfied on: 3 June 1998
Persons entitled: Alloa Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease 224 union st aberdeen.
Fully Satisfied
5 June 1987Delivered on: 18 June 1987
Satisfied on: 30 September 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied
14 July 1986Delivered on: 31 July 1986
Satisfied on: 30 September 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: J.c's wine bar, 491/493 union street aberdeen.
Fully Satisfied
14 July 1986Delivered on: 24 July 1986
Satisfied on: 22 August 1989
Persons entitled: Drybrough & Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 491/493 union street aberdeen with exceptions.
Fully Satisfied
19 June 2000Delivered on: 27 June 2000
Satisfied on: 7 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Langstane church and halls, union street, aberdeen.
Fully Satisfied
21 December 1998Delivered on: 29 December 1998
Satisfied on: 8 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cotton club and cafe bardot at basement, ground and first floors of 491/493 union street, aberdeen.
Fully Satisfied
11 March 1997Delivered on: 21 March 1997
Satisfied on: 7 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 491/493 union street,aberdeen.
Fully Satisfied
28 November 1996Delivered on: 5 December 1996
Satisfied on: 7 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126/128 rosemount place,aberdeen.
Fully Satisfied
22 August 1995Delivered on: 4 September 1995
Satisfied on: 3 June 1998
Persons entitled: Carlsberg Tetley Alloa Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126-128 rosemount place, aberdeen.
Fully Satisfied
21 March 1995Delivered on: 29 March 1995
Satisfied on: 15 April 1999
Persons entitled: Carlsberg-Tetley Alloa Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Christ's college, alford place, aberdeen.
Fully Satisfied
7 February 1995Delivered on: 16 February 1995
Satisfied on: 28 January 1999
Persons entitled: Carlsberg-Tetley Alloa Limited

Classification: 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.
Fully Satisfied
28 March 1994Delivered on: 6 April 1994
Satisfied on: 3 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126/128 rosemount place,aberdeen.
Fully Satisfied
25 June 1986Delivered on: 3 July 1986
Satisfied on: 28 June 1989
Persons entitled: Drybrough & Company Limited

Classification: 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.
Fully Satisfied
2 March 2009Delivered on: 5 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The college bar and babylon, alford place, aberdeen.
Outstanding
4 October 2004Delivered on: 8 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Langstane kirk and halls, union street, aberdeen.
Outstanding
11 June 2004Delivered on: 18 June 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
31 December 2001Delivered on: 11 January 2002
Persons entitled: Carlsberg-Tetley Scotland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The college bar & babylon, alford place, aberdeen.
Outstanding
20 December 2001Delivered on: 28 December 2001
Persons entitled: Carlsberg-Tetley Scotland Limited

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

22 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
23 December 2019Full accounts made up to 31 March 2019 (30 pages)
25 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
1 August 2019Satisfaction of charge 19 in full (1 page)
6 July 2019All of the property or undertaking has been released from charge 19 (5 pages)
19 November 2018Full accounts made up to 31 March 2018 (29 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
17 November 2017Full accounts made up to 31 March 2017 (29 pages)
17 November 2017Full accounts made up to 31 March 2017 (29 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
9 May 2017Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Burness Paull Llp as a secretary on 18 April 2017 (1 page)
9 May 2017Appointment of Lc Secretaries Limited as a secretary on 18 April 2017 (2 pages)
9 May 2017Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 May 2017 (1 page)
9 May 2017Appointment of Lc Secretaries Limited as a secretary on 18 April 2017 (2 pages)
9 May 2017Termination of appointment of Burness Paull Llp as a secretary on 18 April 2017 (1 page)
21 April 2017Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017 (2 pages)
21 April 2017Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (32 pages)
21 December 2016Full accounts made up to 31 March 2016 (32 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
3 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(4 pages)
3 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(4 pages)
1 December 2015Full accounts made up to 31 March 2015 (27 pages)
1 December 2015Full accounts made up to 31 March 2015 (27 pages)
19 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(4 pages)
19 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(4 pages)
17 December 2014Full accounts made up to 31 March 2014 (25 pages)
17 December 2014Full accounts made up to 31 March 2014 (25 pages)
19 December 2013Full accounts made up to 31 March 2013 (25 pages)
19 December 2013Full accounts made up to 31 March 2013 (25 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(4 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 June 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
5 June 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
5 June 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
5 June 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (23 pages)
3 January 2013Full accounts made up to 31 March 2012 (23 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 31 March 2010 (21 pages)
30 December 2010Full accounts made up to 31 March 2010 (21 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
9 October 2009Termination of appointment of James Clarkson as a director (1 page)
9 October 2009Termination of appointment of James Clarkson as a director (1 page)
13 August 2009Alterations to floating charge 20 (5 pages)
13 August 2009Alterations to floating charge 20 (5 pages)
29 April 2009Secretary appointed paull & williamsons LLP (1 page)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
29 April 2009Secretary appointed paull & williamsons LLP (1 page)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
5 March 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
4 February 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
4 February 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
30 October 2008Return made up to 17/10/08; full list of members (5 pages)
30 October 2008Return made up to 17/10/08; full list of members (5 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
5 February 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
5 February 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
22 October 2007Return made up to 17/10/07; full list of members (5 pages)
22 October 2007Return made up to 17/10/07; full list of members (5 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
25 October 2006Return made up to 17/10/06; full list of members (5 pages)
25 October 2006Return made up to 17/10/06; full list of members (5 pages)
1 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
1 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
25 October 2005Return made up to 17/10/05; full list of members (5 pages)
25 October 2005Return made up to 17/10/05; full list of members (5 pages)
22 February 2005Alterations to a floating charge (5 pages)
22 February 2005Alterations to a floating charge (5 pages)
8 February 2005Alterations to a floating charge (7 pages)
8 February 2005Alterations to a floating charge (7 pages)
27 January 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
27 January 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
25 October 2004Return made up to 17/10/04; full list of members (5 pages)
25 October 2004Return made up to 17/10/04; full list of members (5 pages)
8 October 2004Partic of mort/charge * (5 pages)
8 October 2004Partic of mort/charge * (5 pages)
7 October 2004Dec mort/charge * (4 pages)
7 October 2004Dec mort/charge * (4 pages)
7 October 2004Dec mort/charge * (4 pages)
7 October 2004Dec mort/charge * (4 pages)
7 October 2004Dec mort/charge * (4 pages)
7 October 2004Dec mort/charge * (4 pages)
18 June 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (5 pages)
31 January 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
31 January 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
9 November 2003Return made up to 17/10/03; full list of members (5 pages)
9 November 2003Return made up to 17/10/03; full list of members (5 pages)
30 April 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
30 April 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
31 October 2002Return made up to 17/10/02; full list of members (5 pages)
31 October 2002Return made up to 17/10/02; full list of members (5 pages)
24 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 April 2002Full accounts made up to 30 June 2001 (19 pages)
30 April 2002Full accounts made up to 30 June 2001 (19 pages)
11 January 2002Partic of mort/charge * (5 pages)
11 January 2002Partic of mort/charge * (5 pages)
28 December 2001Partic of mort/charge * (5 pages)
28 December 2001Partic of mort/charge * (5 pages)
13 November 2001Return made up to 17/10/01; full list of members (6 pages)
13 November 2001Return made up to 17/10/01; full list of members (6 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
19 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2000Dec mort/charge * (4 pages)
8 September 2000Dec mort/charge * (4 pages)
8 September 2000Dec mort/charge * (4 pages)
8 September 2000Dec mort/charge * (4 pages)
27 June 2000Partic of mort/charge * (5 pages)
27 June 2000Partic of mort/charge * (5 pages)
2 May 2000Full accounts made up to 30 June 1999 (19 pages)
2 May 2000Full accounts made up to 30 June 1999 (19 pages)
3 December 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (18 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (18 pages)
15 April 1999Dec mort/charge * (4 pages)
15 April 1999Dec mort/charge * (4 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1999Dec mort/charge * (4 pages)
28 January 1999Dec mort/charge * (4 pages)
13 January 1999Return made up to 17/10/98; full list of members (7 pages)
13 January 1999Return made up to 17/10/98; full list of members (7 pages)
29 December 1998Partic of mort/charge * (5 pages)
29 December 1998Partic of mort/charge * (5 pages)
11 December 1998Registered office changed on 11/12/98 from: 14 albyn place aberdeen AB10 1RZ (1 page)
11 December 1998Registered office changed on 11/12/98 from: 14 albyn place aberdeen AB10 1RZ (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
30 July 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
30 July 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
3 June 1998Dec mort/charge * (2 pages)
3 June 1998Dec mort/charge * (2 pages)
3 June 1998Dec mort/charge * (8 pages)
3 June 1998Dec mort/charge * (2 pages)
3 June 1998Dec mort/charge * (8 pages)
3 June 1998Dec mort/charge * (2 pages)
30 April 1998Accounts for a small company made up to 30 June 1996 (8 pages)
30 April 1998Accounts for a small company made up to 30 June 1996 (8 pages)
17 December 1997Return made up to 17/10/97; no change of members (4 pages)
17 December 1997Return made up to 17/10/97; no change of members (4 pages)
21 March 1997Partic of mort/charge * (5 pages)
21 March 1997Partic of mort/charge * (5 pages)
20 March 1997Ad 11/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 March 1997Ad 11/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 December 1996Partic of mort/charge * (5 pages)
5 December 1996Partic of mort/charge * (5 pages)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Return made up to 17/10/96; no change of members
  • 363(287) ‐ Registered office changed on 12/11/96
(4 pages)
12 November 1996Return made up to 17/10/96; no change of members
  • 363(287) ‐ Registered office changed on 12/11/96
(4 pages)
15 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 November 1995Return made up to 17/10/95; full list of members (6 pages)
13 November 1995Return made up to 17/10/95; full list of members (6 pages)
4 September 1995Partic of mort/charge * (3 pages)
4 September 1995Partic of mort/charge * (3 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
13 March 1986Incorporation (19 pages)
13 March 1986Incorporation (19 pages)