Edinburgh
EH6 8EX
Scotland
Director Name | Mrs Angela Irene Winifred Elliott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lammermuir Crescent Haddington EH41 4AH Scotland |
Director Name | Mr Scot William Grieve |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Johnston Place Penicuik EH26 0LB Scotland |
Website | www.pbsscotland.co.uk |
---|---|
Telephone | 0131 5635111 |
Telephone region | Edinburgh |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alexander Bowman 33.33% Ordinary A |
---|---|
1 at £1 | Angela Elliott 33.33% Ordinary C |
1 at £1 | Scott Grieve 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,748 |
Cash | £5,549 |
Current Liabilities | £49,919 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2019 | Final account prior to dissolution in CVL (15 pages) |
31 August 2017 | Registered office address changed from 2a Indigo Red West Coates Edinburgh EH12 5JQ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 31 August 2017 (2 pages) |
31 August 2017 | Registered office address changed from 2a Indigo Red West Coates Edinburgh EH12 5JQ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 31 August 2017 (2 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
1 May 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 November 2016 | Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL to 2a Indigo Red West Coates Edinburgh EH12 5JQ on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL to 2a Indigo Red West Coates Edinburgh EH12 5JQ on 21 November 2016 (1 page) |
11 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
4 June 2013 | Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 4 June 2013 (1 page) |
29 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
18 February 2011 | Incorporation (25 pages) |
18 February 2011 | Incorporation (25 pages) |