Company NameP & B Contracts Ltd.
Company StatusDissolved
Company NumberSC298727
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date4 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMr Barry John Rodden
NationalityBritish
StatusClosed
Appointed28 March 2006(2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 04 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Rockbank Crescent
Glenboig
Coatbridge
Lanarkshire
ML5 2TB
Scotland
Director NameMr Michael Rodden
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 04 February 2015)
RoleHuman Resources
Country of ResidenceScotland
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland
Director NamePaul Rodden
Date of BirthAugust 1982 (Born 41 years ago)
StatusResigned
Appointed28 March 2006(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2009)
RoleSales Manager
Correspondence Address28 Cadder Court
Gartcosh
Lanarkshire
G69 8FB
Scotland
Director NameMr Barry John Rodden
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Rockbank Crescent
Glenboig
Coatbridge
Lanarkshire
ML5 2TB
Scotland
Director NameJeremiah Anthony McElhinney
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Wallbrae Road
Cumbernauld
Glasgow
Lanarkshire
G67 2PD
Scotland
Director NameMiss Tracy Tracy Connelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed14 April 2011(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 20 January 2012)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address3a Park Terrace
Glasgow
G3 6BY
Scotland
Director NameAd Client Director Ltd (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address3 Holyrood Place
Antonshill
Stenhousemuir
Stirlingshire
FK5 4LW
Scotland
Secretary NameAd Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address3 Holyrood Place
Antonshill
Stenhousemuir
Stirlingshire
FK5 4LW
Scotland

Contact

Websitewww.pandbsecurity.com

Location

Registered Address4 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Barry Rodden
25.00%
Ordinary
1 at £1Janice Rodden
25.00%
Ordinary B Non Voting
1 at £1Michael Rodden
25.00%
Ordinary B Non Voting
1 at £1Paul Rodden
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,350
Cash£158,064
Current Liabilities£1,223,223

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
4 November 2014Return of final meeting of voluntary winding up (3 pages)
4 November 2014Return of final meeting of voluntary winding up (3 pages)
4 November 2014Notice of final meeting of creditors (6 pages)
4 November 2014Notice of final meeting of creditors (6 pages)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Registered office address changed from 3a Park Terrace Glasgow G3 6BY Scotland on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 3a Park Terrace Glasgow G3 6BY Scotland on 11 April 2013 (2 pages)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Amended accounts made up to 31 March 2011 (7 pages)
12 November 2012Amended accounts made up to 31 March 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 4
(4 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 4
(4 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Termination of appointment of Tracy Tracy Connelly as a director on 20 January 2012 (1 page)
25 January 2012Termination of appointment of Tracy Tracy Connelly as a director on 20 January 2012 (1 page)
24 November 2011Registered office address changed from 98 Townhead Kirkintilloch Glasgow on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 98 Townhead Kirkintilloch Glasgow on 24 November 2011 (1 page)
7 November 2011Appointment of Mr Michael Rodden as a director on 7 November 2011 (2 pages)
7 November 2011Appointment of Mr Michael Rodden as a director on 7 November 2011 (2 pages)
7 November 2011Appointment of Mr Michael Rodden as a director on 7 November 2011 (2 pages)
5 August 2011Termination of appointment of Jeremiah Mcelhinney as a director (1 page)
5 August 2011Termination of appointment of Jeremiah Mcelhinney as a director (1 page)
6 May 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 4
(4 pages)
6 May 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 4
(4 pages)
15 April 2011Appointment of Miss Tracy Tracy Connelly as a director (2 pages)
15 April 2011Appointment of Miss Tracy Tracy Connelly as a director (2 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 March 2010Director's details changed for Jeremiah Anthony Mcelhinney on 13 March 2010 (2 pages)
29 March 2010Director's details changed for Jeremiah Anthony Mcelhinney on 13 March 2010 (2 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Barry Rodden as a director (1 page)
21 January 2010Termination of appointment of Barry Rodden as a director (1 page)
19 August 2009Return made up to 13/03/09; full list of members (4 pages)
19 August 2009Return made up to 13/03/09; full list of members (4 pages)
9 June 2009Appointment terminated director paul rodden (1 page)
9 June 2009Director appointed jeremiah anthony mcelhinney (1 page)
9 June 2009Appointment terminated director paul rodden (1 page)
9 June 2009Director appointed jeremiah anthony mcelhinney (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Director appointed barry john rodden (2 pages)
1 May 2008Director appointed barry john rodden (2 pages)
8 April 2008Return made up to 13/03/08; full list of members (3 pages)
8 April 2008Return made up to 13/03/08; full list of members (3 pages)
9 May 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2006Partic of mort/charge * (4 pages)
2 June 2006Partic of mort/charge * (4 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006Registered office changed on 29/03/06 from: 98 townhead kirkintilloch glasgow G66 1NZ (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 98 townhead kirkintilloch glasgow G66 1NZ (1 page)
13 March 2006Incorporation (15 pages)
13 March 2006Incorporation (15 pages)