Company NamePBR Building Services Ltd.
DirectorsJames Maurice Boswell and Arlene Boswell
Company StatusActive
Company NumberSC270451
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Maurice Boswell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(10 months, 4 weeks after company formation)
Appointment Duration18 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address3 Laird Street
Coatbridge
Lanarkshire
ML5 3LJ
Scotland
Director NameMrs Arlene Boswell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(15 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hollandhurst Road
Coatbridge
Lanarkshire
ML5 2EG
Scotland
Director NameMr Peter Foster Boswell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address59 Alexander Street
Coatbridge
Lanarkshire
ML5 3JL
Scotland
Secretary NameJoan Boswell
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleManager
Correspondence Address59 Alexander Street
Coatbridge
ML5 3JL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepbr.me.uk
Telephone01236 707222
Telephone regionCoatbridge

Location

Registered Address3 Hollandhurst Road
Coatbridge
Lanarkshire
ML5 2EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Shareholders

13.5k at £1James Maurice Boswell
45.00%
Ordinary
6k at £1Arlene Boswell
20.00%
Ordinary
6k at £1Joan Boswell
20.00%
Ordinary
4.5k at £1Peter Foster Boswell
15.00%
Ordinary

Financials

Year2014
Net Worth£510,998
Cash£515,326
Current Liabilities£300,227

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

27 July 2005Delivered on: 3 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 hollandhurst road, coatbridge.
Outstanding

Filing History

17 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 October 2021Amended total exemption full accounts made up to 31 March 2020 (8 pages)
31 August 2021Appointment of Mrs Arlene Boswell as a director on 6 April 2020 (2 pages)
30 August 2021Termination of appointment of Joan Boswell as a secretary on 8 July 2021 (1 page)
30 August 2021Termination of appointment of Peter Foster Boswell as a director on 6 April 2020 (1 page)
30 August 2021Notification of Arlene Boswell as a person with significant control on 6 April 2020 (2 pages)
30 August 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
21 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
17 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
20 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
19 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
3 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
14 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
16 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2016Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,000
(5 pages)
24 February 2016Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,000
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 30,000
(5 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 30,000
(5 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 30,000
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for James Maurice Boswell on 1 July 2010 (3 pages)
26 July 2010Director's details changed for Peter Foster Boswell on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Peter Foster Boswell on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Peter Foster Boswell on 1 July 2010 (2 pages)
26 July 2010Director's details changed for James Maurice Boswell on 1 July 2010 (3 pages)
26 July 2010Director's details changed for James Maurice Boswell on 1 July 2010 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Return made up to 08/07/09; full list of members (4 pages)
24 August 2009Return made up to 08/07/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Return made up to 08/07/08; no change of members (7 pages)
18 September 2008Return made up to 08/07/08; no change of members (7 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Return made up to 08/07/07; no change of members (7 pages)
20 July 2007Return made up to 08/07/07; no change of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Return made up to 08/07/06; full list of members (7 pages)
21 July 2006Return made up to 08/07/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Registered office changed on 22/12/05 from: 59 alexander street coatbridge ML5 3JL (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Registered office changed on 22/12/05 from: 59 alexander street coatbridge ML5 3JL (1 page)
18 August 2005Return made up to 08/07/05; full list of members (7 pages)
18 August 2005Return made up to 08/07/05; full list of members (7 pages)
3 August 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
8 July 2004Incorporation (16 pages)
8 July 2004Incorporation (16 pages)