Company NameJames S Pearson Limited
Company StatusActive
Company NumberSC341083
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Previous NameDunwilco (1548) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Alastair John Brogan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(2 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Earn Avenue
Righead Industrial Estate
Bellshill
ML4 3LW
Scotland
Director NameMr Alan Henry Tait
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(2 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Earn Avenue
Righead Industrial Estate
Bellshill
ML4 3LW
Scotland
Director NameMr Campbell Bernard Brogan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(2 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Earn Avenue
Righead Industrial Estate
Bellshill
ML4 3LW
Scotland
Secretary NameMr Campbell Bernard Brogan
NationalityBritish
StatusCurrent
Appointed07 July 2008(2 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address15 Earn Avenue
Righead Industrial Estate
Bellshill
ML4 3LW
Scotland
Director NameWilliam Taylor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(2 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2010)
RoleIronmongery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNethan Street
Motherwell
Lanarkshire
ML1 3TF
Scotland
Director NameRon Tomal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2009)
RoleOperations
Correspondence AddressStrathmore Lodge
Carnwath
Lanarkshire
ML11 8LQ
Scotland
Director NameMr Campbell Bernard Brogan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(2 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 20 April 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address15 Earn Avenue
Righead Industrial Estate
Bellshill
ML4 3LW
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address15 Earn Avenue
Righead Industrial Estate
Bellshill
ML4 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

1 at £1Brogan Tait LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£67,741
Cash£10,226
Current Liabilities£131,229

Accounts

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

Returns

Latest Return9 April 2024 (3 weeks, 2 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

15 October 2008Delivered on: 29 October 2008
Satisfied on: 8 January 2010
Persons entitled: Petroplus Refining Teesside Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 October 2008Delivered on: 24 October 2008
Satisfied on: 27 January 2010
Persons entitled: Bp Oil UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 October 2008Delivered on: 21 October 2008
Satisfied on: 15 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

10 April 2024Confirmation statement made on 9 April 2024 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
20 May 2021Second filing for the appointment of Mr Campbell Bernard Brogan as a director (6 pages)
20 April 2021Appointment of Mr Campbell Bernard Brogan as a director on 20 April 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 20/05/2021
(2 pages)
20 April 2021Termination of appointment of Campbell Bernard Brogan as a director on 20 April 2021 (1 page)
15 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
14 November 2019Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
23 August 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 February 2017Registered office address changed from 100 Orbiston Street Motherwell Lanarkshire ML1 1QA to 15 Earn Avenue Righead Industrial Estate Bellshill ML4 3LW on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 100 Orbiston Street Motherwell Lanarkshire ML1 1QA to 15 Earn Avenue Righead Industrial Estate Bellshill ML4 3LW on 23 February 2017 (1 page)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
15 May 2014Registered office address changed from 1 Nethan Street Motherwell Lanarkshire ML1 3TF Scotland on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 1 Nethan Street Motherwell Lanarkshire ML1 3TF Scotland on 15 May 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
25 June 2013Registered office address changed from 1 Nethan Street Motherwell Lanarkshire ML1 3TF Scotland on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 1 Nethan Street Motherwell Lanarkshire ML1 3TF Scotland on 25 June 2013 (1 page)
25 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
25 June 2013Registered office address changed from Nethan Street Motherwell Lanarkshire ML1 3TF on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Nethan Street Motherwell Lanarkshire ML1 3TF on 25 June 2013 (1 page)
25 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Mr Campbell Bernard Brogan on 10 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Alastair John Brogan on 29 May 2012 (2 pages)
6 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Mr Campbell Bernard Brogan on 10 May 2012 (2 pages)
6 June 2012Director's details changed for Alan Henry Tait on 2 April 2012 (2 pages)
6 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Alan Henry Tait on 2 April 2012 (2 pages)
6 June 2012Director's details changed for Mr Alastair John Brogan on 29 May 2012 (2 pages)
6 June 2012Director's details changed for Alan Henry Tait on 2 April 2012 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 October 2010Termination of appointment of William Taylor as a director (1 page)
21 October 2010Termination of appointment of William Taylor as a director (1 page)
9 September 2010Auditor's resignation (1 page)
9 September 2010Auditor's resignation (1 page)
22 April 2010Director's details changed for William Taylor on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Mr Campbell Bernard Brogan on 1 October 2009 (1 page)
22 April 2010Secretary's details changed for Mr Campbell Bernard Brogan on 1 October 2009 (1 page)
22 April 2010Director's details changed for William Taylor on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2010Termination of appointment of Ron Tomal as a director (1 page)
22 April 2010Director's details changed for William Taylor on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Mr Campbell Bernard Brogan on 1 October 2009 (1 page)
22 April 2010Termination of appointment of Ron Tomal as a director (1 page)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
27 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
13 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
13 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 November 2009Full accounts made up to 31 May 2009 (13 pages)
10 November 2009Full accounts made up to 31 May 2009 (13 pages)
24 April 2009Return made up to 09/04/09; full list of members (4 pages)
24 April 2009Return made up to 09/04/09; full list of members (4 pages)
31 October 2008Alterations to floating charge 3 (8 pages)
31 October 2008Alterations to floating charge 3 (8 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 October 2008Alterations to floating charge 2 (8 pages)
25 October 2008Alterations to floating charge 2 (8 pages)
25 October 2008Alterations to floating charge 1 (8 pages)
25 October 2008Alterations to floating charge 1 (8 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
22 July 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
22 July 2008Director appointed ron tomal (2 pages)
22 July 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
22 July 2008Director and secretary appointed campbell bernard brogan (3 pages)
22 July 2008Director appointed alan tait (3 pages)
22 July 2008Director appointed alastair brogan (3 pages)
22 July 2008Director and secretary appointed campbell bernard brogan (3 pages)
22 July 2008Director appointed william taylor (2 pages)
22 July 2008Director appointed william taylor (2 pages)
22 July 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
22 July 2008Registered office changed on 22/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
22 July 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
22 July 2008Director appointed alan tait (3 pages)
22 July 2008Director appointed alastair brogan (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
22 July 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
22 July 2008Director appointed ron tomal (2 pages)
16 June 2008Company name changed dunwilco (1548) LIMITED\certificate issued on 16/06/08 (2 pages)
16 June 2008Company name changed dunwilco (1548) LIMITED\certificate issued on 16/06/08 (2 pages)
9 April 2008Incorporation (22 pages)
9 April 2008Incorporation (22 pages)