Company NamePDQ Express (Scotland) Ltd
DirectorBilly McKinley
Company StatusActive
Company NumberSC406668
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Billy McKinley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dunlin Court
Strathclyde Business Park
Bellshill
ML4 3NH
Scotland
Director NameMr James Smillie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dunlin Court
Strathclyde Business Park
Bellshill
ML4 3NH
Scotland

Contact

Telephone01698 749202
Telephone regionMotherwell

Location

Registered Address2 Dunlin Court
Strathclyde Business Park
Bellshill
ML4 3NH
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

29k at £1Billy Mckinley
96.67%
Ordinary
1000 at £1James Smillie
3.33%
Ordinary B

Financials

Year2014
Net Worth£43,335
Cash£32,711
Current Liabilities£629,364

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

14 May 2012Delivered on: 29 May 2012
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 September 2011Delivered on: 22 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

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

Filing History

7 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 January 2022Registered office address changed from Unit 3 Eon House Earn Avenue Righead Industrial Estate Bellshill Lanarkshire ML4 3LW to 2 Dunlin Court Strathclyde Business Park Bellshill ML4 3NH on 24 January 2022 (1 page)
24 January 2022Director's details changed for Mr James Smillie on 24 January 2022 (2 pages)
24 January 2022Director's details changed for Mr Billy Mckinley on 24 January 2022 (2 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
16 July 2018Director's details changed for Mr Billy Mckinley on 16 July 2018 (2 pages)
16 July 2018Change of details for Mr Billy Mckinley as a person with significant control on 16 July 2018 (2 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
26 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 May 2016Satisfaction of charge 1 in full (1 page)
25 May 2016Satisfaction of charge 1 in full (1 page)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30,000
(5 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30,000
(5 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 30,000
(5 pages)
19 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 30,000
(5 pages)
19 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 30,000
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,000
(5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,000
(5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,000
(5 pages)
24 May 2013Appointment of Mr James Smillie as a director (2 pages)
24 May 2013Appointment of Mr James Smillie as a director (2 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 30,000
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 30,000
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 30,000
(3 pages)
27 September 2011Registered office address changed from 1 Dunlin Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 1 Dunlin Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland on 27 September 2011 (1 page)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)