Company NamePest-Master Ltd.
DirectorGlen Stewart Burrett
Company StatusActive
Company NumberSC209899
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Glen Stewart Burrett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(5 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address10 Nethercliffe Avenue
Glasgow
Strathclyde
G44 3UP
Scotland
Secretary NameMrs Elaine Fay Burrett
NationalityBritish
StatusCurrent
Appointed08 March 2007(6 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address10 Nethercliffe Avenue
Netherlee
Glasgow
Lanarkshire
G44 3UP
Scotland
Director NameElaine Fay Robertson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Nethercliffe Avenue
Netherlee
Glasgow
Lanarkshire
G44 3UP
Scotland
Director NameElaine Grace Seymour
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address86 Mill Crescent
Glasgow
Lanarkshire
G40 1JG
Scotland
Secretary NameElaine Grace Seymour
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address86 Mill Crescent
Glasgow
Lanarkshire
G40 1JG
Scotland
Director NameIan Seymour
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2007)
RolePest Controller
Country of ResidenceScotland
Correspondence Address9 Craigmillar Road
Battlefield
Glasgow
G42 9JZ
Scotland
Secretary NameDaniel Scott
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 October 2002)
RoleAccountant
Correspondence Address96 Glasgow Road
Stirling
Stirlingshire
FK7 0PQ
Scotland
Secretary NameIan Seymour
NationalityBritish
StatusResigned
Appointed21 October 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Craigmillar Road
Battlefield
Glasgow
G42 9JZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.pest-master.com
Telephone0141 5860239
Telephone regionGlasgow

Location

Registered Address260 Renfield Centre
Bath Street
Glasgow
G2 4JP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£74,147
Cash£102,257
Current Liabilities£61,422

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 4 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 2 Pilmuir Holdings Newton Mearns Glasgow G77 6PS to 260 Renfield Centre Bath Street Glasgow G2 4JP on 8 May 2018 (1 page)
29 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
11 November 2014Registered office address changed from Unit 5 Duchess Place Taywood Enterprise Centre Glasgow G73 1DR to 2 Pilmuir Holdings Newton Mearns Glasgow G77 6PS on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Unit 5 Duchess Place Taywood Enterprise Centre Glasgow G73 1DR to 2 Pilmuir Holdings Newton Mearns Glasgow G77 6PS on 11 November 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Secretary's details changed for Elaine Fay Robertson on 10 August 2013 (1 page)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Secretary's details changed for Elaine Fay Robertson on 10 August 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Glen Stewart Burrett on 10 August 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Glen Stewart Burrett on 10 August 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Return made up to 10/08/09; full list of members (3 pages)
18 August 2009Return made up to 10/08/09; full list of members (3 pages)
5 February 2009Return made up to 10/08/08; full list of members (3 pages)
5 February 2009Return made up to 10/08/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 10/08/07; full list of members (7 pages)
9 January 2008Return made up to 10/08/07; full list of members (7 pages)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007Secretary resigned;director resigned (1 page)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 September 2006Return made up to 10/08/06; full list of members (7 pages)
5 September 2006Return made up to 10/08/06; full list of members (7 pages)
7 September 2005Return made up to 10/08/05; full list of members (7 pages)
7 September 2005Return made up to 10/08/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 September 2004Return made up to 10/08/04; full list of members (7 pages)
6 September 2004Return made up to 10/08/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 December 2002Registered office changed on 24/12/02 from: 96 glasgow road stirling stirlingshire FK7 0PQ (1 page)
24 December 2002Registered office changed on 24/12/02 from: 96 glasgow road stirling stirlingshire FK7 0PQ (1 page)
21 October 2002New director appointed (10 pages)
21 October 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(2 pages)
21 October 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(2 pages)
21 October 2002New director appointed (10 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
10 June 2002Full accounts made up to 31 December 2001 (5 pages)
10 June 2002Full accounts made up to 31 December 2001 (5 pages)
10 January 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 January 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 September 2001Return made up to 10/08/01; full list of members (6 pages)
10 September 2001Return made up to 10/08/01; full list of members (6 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
10 August 2000Incorporation (16 pages)
10 August 2000Incorporation (16 pages)