Company NamePastdue Credit Solutions Limited
Company StatusActive
Company NumberSC287794
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMrs Caroline Ann Grant
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(same day as company formation)
RoleCf 1 Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blair Court North Avenue
Clydebank Business Park
Clydebank
Glasgow
G81 2LA
Scotland
Director NameMr Philip Peter Grant
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(same day as company formation)
RoleCf 1 Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blair Court North Avenue
Clydebank Business Park
Clydebank
Glasgow
G81 2LA
Scotland
Director NameMr James Andrew Seroka
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCf 1 Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blair Court North Avenue
Clydebank Business Park
Clydebank
Glasgow
G81 2LA
Scotland
Director NameMr Joshua Anthony
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(12 years after company formation)
Appointment Duration6 years, 9 months
RoleCf 1 Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blair Court, North Avenue Clydebank Business Par
Clydebank
Glasgow
G81 2LA
Scotland
Secretary NameMr Joshua Anthony
StatusCurrent
Appointed05 February 2020(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address1 Blair Court, North Avenue Clydebank Business Par
Clydebank
Glasgow
G81 2LA
Scotland
Secretary NameMr Philip Peter Grant
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67
Moorfoot Way
Glasgow
East Dunbartonshire
G61 4RL
Scotland
Secretary NameMrs Ashley Moya Donnelly
StatusResigned
Appointed13 May 2010(4 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 February 2020)
RoleCompany Director
Correspondence Address1 Blair Court North Avenue
Clydebank Business Park
Clydebank
Glasgow
G81 2LA
Scotland

Contact

Websitepastduecredit.co.uk
Email address[email protected]
Telephone0141 9514077
Telephone regionGlasgow

Location

Registered Address1 Blair Court North Avenue
Clydebank Business Park
Clydebank
Glasgow
G81 2LA
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

10k at £1Caroline Ann Grant
50.00%
Ordinary
10k at £1Philip Peter Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£656,766
Cash£1,590,018
Current Liabilities£2,155,075

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

14 July 2014Delivered on: 15 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 5D lennox court, 22 stokiemuir avenue, bearsden, glasgow DMB34011.
Outstanding
4 October 2005Delivered on: 11 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
6 June 2023Satisfaction of charge 1 in full (1 page)
28 March 2023Full accounts made up to 31 October 2022 (22 pages)
4 July 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
14 April 2022Full accounts made up to 31 October 2021 (22 pages)
20 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
8 April 2021Register(s) moved to registered office address 1 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA (1 page)
1 April 2021Full accounts made up to 31 October 2020 (21 pages)
8 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
24 June 2020Appointment of Mr Joshua Anthony as a secretary on 5 February 2020 (2 pages)
24 June 2020Termination of appointment of Ashley Moya Donnelly as a secretary on 5 February 2020 (1 page)
17 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
8 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
11 April 2019Satisfaction of charge SC2877940002 in full (1 page)
25 February 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
22 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
3 January 2018Director's details changed for Mr Joshua Anthony on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mr James Andrew Seroka on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Philip Peter Grant on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mrs Caroline Ann Grant on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Philip Peter Grant on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mr James Andrew Seroka on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mrs Caroline Ann Grant on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Joshua Anthony on 2 January 2018 (2 pages)
31 July 2017Appointment of Mr Joshua Anthony as a director on 25 July 2017 (2 pages)
31 July 2017Appointment of Mr Joshua Anthony as a director on 25 July 2017 (2 pages)
20 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
13 July 2017Director's details changed for Mr James Andrew Seroka on 19 June 2017 (2 pages)
13 July 2017Director's details changed for Mr James Andrew Seroka on 19 June 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000
(7 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000
(7 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
13 August 2014Director's details changed for Mr Philip Peter Grant on 28 July 2014 (2 pages)
13 August 2014Director's details changed for Mrs Caroline Ann Grant on 28 July 2014 (2 pages)
13 August 2014Director's details changed for Mrs Caroline Ann Grant on 28 July 2014 (2 pages)
13 August 2014Director's details changed for Mr Philip Peter Grant on 28 July 2014 (2 pages)
15 July 2014Registration of charge SC2877940002, created on 14 July 2014 (8 pages)
15 July 2014Registration of charge SC2877940002, created on 14 July 2014 (8 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 20,000
(7 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 20,000
(7 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 20,000
(7 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
24 May 2013Appointment of Mr James Andrew Seroka as a director (2 pages)
24 May 2013Appointment of Mr James Andrew Seroka as a director (2 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 November 2012Secretary's details changed for Mrs Ashley Moya Donnelly on 12 November 2012 (2 pages)
19 November 2012Secretary's details changed for Mrs Ashley Moya Donnelly on 12 November 2012 (2 pages)
14 November 2012Director's details changed for Philip Peter Grant on 12 November 2012 (2 pages)
14 November 2012Director's details changed for Caroline Ann Grant on 12 November 2012 (2 pages)
14 November 2012Director's details changed for Caroline Ann Grant on 12 November 2012 (2 pages)
14 November 2012Director's details changed for Philip Peter Grant on 12 November 2012 (2 pages)
14 November 2012Registered office address changed from 4 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 4 Blair Court North Avenue Clydebank Business Park Clydebank Glasgow G81 2LA on 14 November 2012 (1 page)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
24 May 2011Secretary's details changed for Mrs Ashley Moya Donnelly on 28 April 2011 (2 pages)
24 May 2011Secretary's details changed for Mrs Ashley Moya Donnelly on 28 April 2011 (2 pages)
23 May 2011Director's details changed for Caroline Ann Grant on 28 April 2011 (2 pages)
23 May 2011Director's details changed for Caroline Ann Grant on 28 April 2011 (2 pages)
23 May 2011Director's details changed for Philip Peter Grant on 28 April 2011 (2 pages)
23 May 2011Director's details changed for Philip Peter Grant on 28 April 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 July 2010Secretary's details changed for Mrs Ashley Moya Donnelly on 5 June 2010 (1 page)
9 July 2010Secretary's details changed for Mrs Ashley Moya Donnelly on 5 June 2010 (1 page)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Mrs Ashley Moya Donnelly on 5 June 2010 (1 page)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
20 May 2010Termination of appointment of Philip Grant as a secretary (1 page)
20 May 2010Appointment of Mrs Ashley Moya Donnelly as a secretary (1 page)
20 May 2010Termination of appointment of Philip Grant as a secretary (1 page)
20 May 2010Appointment of Mrs Ashley Moya Donnelly as a secretary (1 page)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 July 2008Return made up to 21/07/08; full list of members (4 pages)
22 July 2008Return made up to 21/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 August 2007Location of register of members (1 page)
1 August 2007Location of register of members (1 page)
1 August 2007Return made up to 21/07/07; full list of members (3 pages)
1 August 2007Return made up to 21/07/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 August 2006Return made up to 21/07/06; full list of members (3 pages)
8 August 2006Return made up to 21/07/06; full list of members (3 pages)
4 July 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (2 pages)
4 July 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (2 pages)
18 May 2006Ad 08/05/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
18 May 2006Ad 08/05/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
12 December 2005Memorandum and Articles of Association (12 pages)
12 December 2005Memorandum and Articles of Association (12 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2005Nc inc already adjusted 30/11/05 (1 page)
8 December 2005Nc inc already adjusted 30/11/05 (1 page)
17 October 2005Resolutions
  • RES13 ‐ Accept loan 04/10/05
(2 pages)
17 October 2005Resolutions
  • RES13 ‐ Accept loan 04/10/05
(2 pages)
11 October 2005Partic of mort/charge * (4 pages)
11 October 2005Partic of mort/charge * (4 pages)
7 October 2005Registered office changed on 07/10/05 from: 67, moorfoot way glasgow east dunbartonshire G61 4RL (1 page)
7 October 2005Registered office changed on 07/10/05 from: 67, moorfoot way glasgow east dunbartonshire G61 4RL (1 page)
30 September 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
30 September 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
21 July 2005Incorporation (14 pages)
21 July 2005Incorporation (14 pages)