Company NamePBL 201 Limited
DirectorGeorge Roger Eadie
Company StatusActive
Company NumberSC231932
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Roger Eadie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp
The Capital Building
12 - 13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusCurrent
Appointed24 May 2002(same day as company formation)
Correspondence AddressCrescent House Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Wright Johnston & Mackenzie Llp
The Capital Building
12 - 13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1George Roger Eadie
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
26 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
2 June 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
1 June 2021Director's details changed for Mr George Roger Eadie on 1 May 2021 (2 pages)
1 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
1 June 2021Change of details for Mr George Roger Eadie as a person with significant control on 1 May 2021 (2 pages)
10 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
25 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 July 2019Director's details changed for Mr George Roger Eadie on 22 May 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 January 2019Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright Johnston & Mackenzie Llp the Capital Building 12 - 13 st Andrew Square Edinburgh EH2 2AF on 4 January 2019 (1 page)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
28 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
28 July 2017Notification of George Roger Eadie as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of George Roger Eadie as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
26 May 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200
(19 pages)
14 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200
(19 pages)
4 July 2016Director's details changed for George Roger Eadie on 1 May 2016 (3 pages)
4 July 2016Director's details changed for George Roger Eadie on 1 May 2016 (3 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2016Notice of Restriction on the Company's Articles (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Notice of Restriction on the Company's Articles (2 pages)
3 May 2016Statement of company's objects (2 pages)
3 May 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 200
(4 pages)
3 May 2016Statement of company's objects (2 pages)
3 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 May 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 200
(4 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
11 June 2013Registered office address changed from 40, Charlotte Square Edinburgh EH2 4HQ on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 40, Charlotte Square Edinburgh EH2 4HQ on 11 June 2013 (1 page)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
12 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
10 April 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
26 May 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
10 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
12 November 2008Return made up to 24/05/08; full list of members (3 pages)
12 November 2008Return made up to 24/05/08; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
7 December 2007Return made up to 24/05/07; full list of members (2 pages)
7 December 2007Return made up to 24/05/07; full list of members (2 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 June 2006Return made up to 24/05/06; full list of members (6 pages)
9 June 2006Return made up to 24/05/06; full list of members (6 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
31 May 2005Return made up to 24/05/05; full list of members (2 pages)
31 May 2005Return made up to 24/05/05; full list of members (2 pages)
10 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 October 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
18 October 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
18 August 2004Return made up to 24/05/04; full list of members (6 pages)
18 August 2004Return made up to 24/05/04; full list of members (6 pages)
1 August 2003Return made up to 24/05/03; full list of members (6 pages)
1 August 2003Return made up to 24/05/03; full list of members (6 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)