Company NamePBE (Holdings) Limited
DirectorKenneth John Hope
Company StatusActive
Company NumberSC352198
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Previous NamesAndstrat (No.286) Limited and Pratt Bros Edinburgh (Holdings) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth John Hope
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(1 week after company formation)
Appointment Duration15 years, 4 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address21 Watefield Road Edinburgh
21 Waterfield Road
Edinburgh
EH10 6TG
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Lednock Road
Stepps
Glasgow
Lanarkshire
G33 6LJ
Scotland
Director NameDeborah Oldroyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address55 Willow Grove
Craigshill
Livingston
West Lothian
EH54 5NA
Scotland
Director NameAndrew Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address48 Mavisbank
Loanhead
Midlothian
EH20 9DE
Scotland
Secretary NameDeborah Oldroyd
NationalityBritish
StatusResigned
Appointed12 December 2008(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address55 Willow Grove
Craigshill
Livingston
West Lothian
EH54 5NA
Scotland
Secretary NameAndrew Taylor
NationalityBritish
StatusResigned
Appointed12 December 2008(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address48 Mavisbank
Loanhead
Midlothian
EH20 9DE
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websiteprattbrosedin.co.uk

Location

Registered AddressThe Company Secretary
East Gate Royal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Shareholders

9.2k at £1Kenneth Hope
90.19%
Ordinary A
1000 at £1Jane Hope
9.81%
Ordinary B

Financials

Year2014
Net Worth£107,003
Cash£11,062
Current Liabilities£650

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

25 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,190
(4 pages)
14 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,190
(4 pages)
14 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,190
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,190
(4 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,190
(4 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,190
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 January 2014Director's details changed for Kenneth John Hope on 12 December 2013 (2 pages)
31 January 2014Director's details changed for Kenneth John Hope on 12 December 2013 (2 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,190
(4 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,190
(4 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,190
(4 pages)
11 September 2013Resolutions
  • RES13 ‐ Transfer & reclass shares 10/09/2013
(1 page)
11 September 2013Particulars of variation of rights attached to shares (2 pages)
11 September 2013Change of share class name or designation (2 pages)
11 September 2013Change of share class name or designation (2 pages)
11 September 2013Particulars of variation of rights attached to shares (2 pages)
11 September 2013Resolutions
  • RES13 ‐ Transfer & reclass shares 10/09/2013
(1 page)
15 August 2013Cancellation of shares. Statement of capital on 15 August 2013
  • GBP 10,190
(6 pages)
15 August 2013Purchase of own shares. (3 pages)
15 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2013Purchase of own shares. (3 pages)
15 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2013Cancellation of shares. Statement of capital on 15 August 2013
  • GBP 10,190
(6 pages)
8 August 2013Termination of appointment of Deborah Oldroyd as a director (1 page)
8 August 2013Termination of appointment of Deborah Oldroyd as a secretary (1 page)
8 August 2013Termination of appointment of Deborah Oldroyd as a secretary (1 page)
8 August 2013Termination of appointment of Deborah Oldroyd as a director (1 page)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Purchase of own shares. (3 pages)
11 January 2013Purchase of own shares. (3 pages)
24 December 2012Resolutions
  • RES13 ‐ Agreement approved to purchase entire shareholding from certain shareholders 18/12/2012
(1 page)
24 December 2012Cancellation of shares. Statement of capital on 24 December 2012
  • GBP 11,220
(4 pages)
24 December 2012Cancellation of shares. Statement of capital on 24 December 2012
  • GBP 11,220
(4 pages)
24 December 2012Resolutions
  • RES13 ‐ Agreement approved to purchase entire shareholding from certain shareholders 18/12/2012
(1 page)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
11 December 2012Cancellation of shares. Statement of capital on 11 December 2012
  • GBP 15,320
(6 pages)
11 December 2012Cancellation of shares. Statement of capital on 11 December 2012
  • GBP 15,320
(6 pages)
5 December 2012Purchase of own shares. (3 pages)
5 December 2012Resolutions
  • RES13 ‐ Agreement between a taylor and co re purchase of his entire shareholding in co. Be approved 23/11/2012
(1 page)
5 December 2012Resolutions
  • RES13 ‐ Agreement between a taylor and co re purchase of his entire shareholding in co. Be approved 23/11/2012
(1 page)
5 December 2012Purchase of own shares. (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
15 June 2010Termination of appointment of Andrew Taylor as a director (1 page)
15 June 2010Termination of appointment of Andrew Taylor as a secretary (1 page)
15 June 2010Termination of appointment of Andrew Taylor as a director (1 page)
15 June 2010Termination of appointment of Andrew Taylor as a secretary (1 page)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (8 pages)
29 December 2009Director's details changed for Deborah Oldroyd on 5 December 2009 (2 pages)
29 December 2009Director's details changed for Deborah Oldroyd on 5 December 2009 (2 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (8 pages)
29 December 2009Director's details changed for Andrew Taylor on 5 December 2009 (2 pages)
29 December 2009Director's details changed for Kenneth John Hope on 5 December 2009 (2 pages)
29 December 2009Director's details changed for Kenneth John Hope on 5 December 2009 (2 pages)
29 December 2009Director's details changed for Kenneth John Hope on 5 December 2009 (2 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (8 pages)
29 December 2009Director's details changed for Deborah Oldroyd on 5 December 2009 (2 pages)
29 December 2009Director's details changed for Andrew Taylor on 5 December 2009 (2 pages)
29 December 2009Director's details changed for Andrew Taylor on 5 December 2009 (2 pages)
21 December 2009Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 21 December 2009 (1 page)
7 January 2009Resolutions
  • RES13 ‐ Sect 190/proposed agreement 12/12/2008
(15 pages)
7 January 2009Ad 12/12/08\gbp si 16449@1=16449\gbp ic 1/16450\ (3 pages)
7 January 2009Statement of affairs (13 pages)
7 January 2009Resolutions
  • RES13 ‐ Sect 190/proposed agreement 12/12/2008
(15 pages)
7 January 2009Ad 12/12/08\gbp si 16449@1=16449\gbp ic 1/16450\ (3 pages)
7 January 2009Statement of affairs (13 pages)
23 December 2008Appointment terminated director simon brown (1 page)
23 December 2008Director appointed kenneth hope (2 pages)
23 December 2008Director appointed kenneth hope (2 pages)
23 December 2008Gbp nc 100/20000\12/12/08 (2 pages)
23 December 2008Appointment terminated director simon brown (1 page)
23 December 2008Director and secretary appointed andrew taylor (2 pages)
23 December 2008Director and secretary appointed andrew taylor (2 pages)
23 December 2008Appointment terminated secretary as company services LIMITED (1 page)
23 December 2008Appointment terminated secretary as company services LIMITED (1 page)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
23 December 2008Appointment terminated director bruce farquhar (1 page)
23 December 2008Director and secretary appointed deborah oldroyd (2 pages)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
23 December 2008Appointment terminated director bruce farquhar (1 page)
23 December 2008Gbp nc 100/20000\12/12/08 (2 pages)
23 December 2008Director and secretary appointed deborah oldroyd (2 pages)
11 December 2008Company name changed pratt bros edinburgh (holdings) LIMITED\certificate issued on 12/12/08 (3 pages)
11 December 2008Company name changed pratt bros edinburgh (holdings) LIMITED\certificate issued on 12/12/08 (3 pages)
10 December 2008Company name changed andstrat (no.286) LIMITED\certificate issued on 10/12/08 (3 pages)
10 December 2008Company name changed andstrat (no.286) LIMITED\certificate issued on 10/12/08 (3 pages)
5 December 2008Incorporation (27 pages)
5 December 2008Incorporation (27 pages)