Company NamePestguard Services (Scotland) Limited
DirectorMichael James Taylor
Company StatusActive
Company NumberSC365094
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr Michael James Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(12 years after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameIan Fraser
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RolePest Controller
Country of ResidenceScotland
Correspondence Address24 St. James Street
Paisley
PA3 2JR
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.pestguardservices.co.uk
Telephone0141 8404344
Telephone regionGlasgow

Location

Registered Address24 St. James Street
Paisley
PA3 2JR
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Financials

Year2013
Net Worth-£65,808
Cash£141,714
Current Liabilities£268,534

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

30 September 2021Delivered on: 4 October 2021
Persons entitled: Ian Fraser

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 October 2022 (14 pages)
12 September 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 October 2021 (12 pages)
29 December 2022Compulsory strike-off action has been discontinued (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
8 September 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
14 March 2022Registered office address changed from 24, St James Street St. James Street Paisley PA3 2JR Scotland to 24 st. James Street Paisley PA3 2JR on 14 March 2022 (1 page)
15 November 2021Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 24, St James Street St. James Street Paisley PA3 2JR on 15 November 2021 (1 page)
22 October 2021Notification of Contego Environmental Services Ltd as a person with significant control on 30 September 2021 (2 pages)
22 October 2021Termination of appointment of Ian Fraser as a director on 30 September 2021 (1 page)
22 October 2021Cessation of Ian Fraser as a person with significant control on 30 September 2021 (1 page)
22 October 2021Appointment of Mr Michael James Taylor as a director on 30 September 2021 (2 pages)
4 October 2021Registration of charge SC3650940001, created on 30 September 2021 (18 pages)
7 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
9 October 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
31 August 2017Director's details changed for Ian Fraser on 11 August 2017 (2 pages)
31 August 2017Director's details changed for Ian Fraser on 11 August 2017 (2 pages)
16 August 2017Director's details changed for Ian Fraser on 11 August 2017 (2 pages)
16 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
16 August 2017Director's details changed for Ian Fraser on 11 August 2017 (2 pages)
16 August 2017Change of details for Mr Ian Fraser as a person with significant control on 11 August 2017 (2 pages)
16 August 2017Change of details for Mr Ian Fraser as a person with significant control on 11 August 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
21 March 2014Amended accounts made up to 31 October 2012 (6 pages)
21 March 2014Amended accounts made up to 31 October 2012 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 March 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
15 March 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
28 September 2010Director's details changed for Ian Fraser on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Ian Fraser on 4 September 2010 (2 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Ian Fraser on 4 September 2010 (2 pages)
25 September 2009Director appointed ian fraser (2 pages)
25 September 2009Director appointed ian fraser (2 pages)
9 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
9 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
9 September 2009Appointment terminated secretary brian reid LTD. (1 page)
9 September 2009Appointment terminated director stephen mabbott (1 page)
9 September 2009Appointment terminated secretary brian reid LTD. (1 page)
9 September 2009Appointment terminated director stephen mabbott (1 page)
4 September 2009Incorporation (18 pages)
4 September 2009Incorporation (18 pages)