Company NamePBS Scotland Limited
Company StatusDissolved
Company NumberSC271613
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Alexander Allan Bowman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address30 Ryehill Avenue
Edinburgh
Midlothian
EH6 8EX
Scotland
Director NameMrs Angela Irene Winifred Elliott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address50 Lammermuir Crescent
Haddington
East Lothian
EH41 4AH
Scotland
Director NameMr Scot William Grieve
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address2 Johnston Place
Penicuik
Midlothian
EH26 0LB
Scotland
Secretary NameMrs Angela Irene Winifred Elliott
NationalityBritish
StatusClosed
Appointed05 August 2004(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address50 Lammermuir Crescent
Haddington
East Lothian
EH41 4AH
Scotland
Director NameJames Carlisle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2006)
RolePlumber
Correspondence Address29 Broompark Road
Edinburgh
EH12 7JZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.pbsscotland.co.uk
Telephone0131 5635111
Telephone regionEdinburgh

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

25 at £1Alexander Bowman
25.00%
Ordinary
25 at £1Angela Elliott
25.00%
Ordinary
25 at £1James Carlisle
25.00%
Ordinary
25 at £1Scott Grieve
25.00%
Ordinary

Financials

Year2014
Net Worth-£43,668
Current Liabilities£73,214

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 December 2015Final Gazette dissolved following liquidation (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Notice of final meeting of creditors (2 pages)
15 September 2015Notice of final meeting of creditors (2 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
10 December 2012Court order notice of winding up (1 page)
10 December 2012Registered office address changed from One Accounting Ltd Westpoint 4 Redheughs Rigg Edinburgh Lothian EH12 9DQ Uk on 10 December 2012 (4 pages)
10 December 2012Notice of winding up order (1 page)
10 December 2012Court order notice of winding up (1 page)
10 December 2012Notice of winding up order (1 page)
10 December 2012Registered office address changed from One Accounting Ltd Westpoint 4 Redheughs Rigg Edinburgh Lothian EH12 9DQ Uk on 10 December 2012 (4 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
(6 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
(6 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
(6 pages)
6 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Alexander Allan Bowman on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Alexander Allan Bowman on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Angela Irene Winifred Elliott on 31 July 2010 (2 pages)
20 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Scot William Grieve on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Angela Irene Winifred Elliott on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Scot William Grieve on 31 July 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (12 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (12 pages)
28 September 2009Return made up to 05/08/09; full list of members (4 pages)
28 September 2009Return made up to 05/08/09; full list of members (4 pages)
27 August 2008Director's change of particulars / scot grieve / 01/01/2008 (1 page)
27 August 2008Return made up to 05/08/08; full list of members (4 pages)
27 August 2008Return made up to 05/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / scot grieve / 01/01/2008 (1 page)
27 August 2008Registered office changed on 27/08/2008 from westpoint one accounting 4 redheughs rigg edinburgh lothian EH12 9DQ uk (1 page)
27 August 2008Registered office changed on 27/08/2008 from westpoint one accounting 4 redheughs rigg edinburgh lothian EH12 9DQ uk (1 page)
18 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 March 2008Registered office changed on 25/03/2008 from 39 palmerston place edinburgh lothian EH12 5AU (1 page)
25 March 2008Registered office changed on 25/03/2008 from 39 palmerston place edinburgh lothian EH12 5AU (1 page)
5 November 2007Return made up to 05/08/07; full list of members (3 pages)
5 November 2007Return made up to 05/08/07; full list of members (3 pages)
9 May 2007Registered office changed on 09/05/07 from: 1A torphichen street edinburgh EH3 8HX (1 page)
9 May 2007Registered office changed on 09/05/07 from: 1A torphichen street edinburgh EH3 8HX (1 page)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
9 August 2006Return made up to 05/08/06; full list of members (3 pages)
9 August 2006Return made up to 05/08/06; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Partic of mort/charge * (3 pages)
6 December 2005Partic of mort/charge * (3 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
25 August 2005Return made up to 05/08/05; full list of members (3 pages)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Return made up to 05/08/05; full list of members (3 pages)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
25 August 2004Ad 23/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2004Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Ad 23/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
5 August 2004Incorporation (16 pages)
5 August 2004Incorporation (16 pages)