Company NameP&D Scotland Limited
DirectorsCraig George Bell and Tracy Grace Stewart Brescia
Company StatusActive
Company NumberSC417417
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Craig George Bell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(5 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bell Group Uk Limited Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMrs Tracy Grace Stewart Brescia
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(11 years, 8 months after company formation)
Appointment Duration6 months
RoleChief Of Staff
Country of ResidenceEngland
Correspondence AddressC/O Bell Group Uk Limited Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Secretary NameMrs Tracy Grace Stewart Brescia
StatusCurrent
Appointed23 October 2023(11 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressC/O Bell Group Uk Limited Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Peter Cairney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address312 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
Secretary NamePeter Cairney
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address312 Glentanar Road
Balmore Industrial Estate
Glasgow
G22 7XS
Scotland
Director NameMr Douglas Wardlaw Boult
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 28 April 2017)
RoleContractor
Country of ResidenceScotland
Correspondence AddressGlenview Mill Lang
Helensburgh
G84 8JU
Scotland
Director NameMr Alistair James Scott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Bell Group Uk Limited Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Paul Steedman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bell Group Uk Limited Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Paul Howieson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 October 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O Bell Group Uk Limited Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Secretary NameMr Paul Howieson
StatusResigned
Appointed28 April 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 October 2023)
RoleCompany Director
Correspondence AddressC/O Bell Group Uk Limited Rochsolloch Road
Airdrie
ML6 9BG
Scotland
Director NameMr Steve James Drew
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2021(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bell Group Uk Limited Rochsolloch Road
Airdrie
ML6 9BG
Scotland

Contact

Telephone0141 3364666
Telephone regionGlasgow

Location

Registered AddressC/O Bell Group Uk Limited
Rochsolloch Road
Airdrie
ML6 9BG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

100 at £1Peter Cairney
100.00%
Ordinary

Financials

Year2014
Net Worth£490,131
Cash£787,914
Current Liabilities£539,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

8 December 2020Delivered on: 17 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2018Delivered on: 14 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

30 December 2020Alterations to floating charge SC4174170001 (36 pages)
30 December 2020Alterations to floating charge SC4174170002 (35 pages)
17 December 2020Registration of charge SC4174170002, created on 8 December 2020 (18 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
2 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
16 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
27 May 2019Termination of appointment of Alistair James Scott as a director on 10 May 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
14 February 2018Registration of charge SC4174170001, created on 31 January 2018 (19 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
11 December 2017Cessation of Douglas Wardlaw Boult as a person with significant control on 28 April 2017 (1 page)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
11 December 2017Notification of George Bell as a person with significant control on 28 April 2017 (2 pages)
11 December 2017Cessation of Peter Cairney as a person with significant control on 28 April 2017 (1 page)
11 December 2017Notification of George Bell as a person with significant control on 28 April 2017 (2 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
11 December 2017Cessation of Peter Cairney as a person with significant control on 28 April 2017 (1 page)
11 December 2017Cessation of Douglas Wardlaw Boult as a person with significant control on 28 April 2017 (1 page)
3 May 2017Appointment of Mr Alistair James Scott as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Mr Paul Steedman as a director on 28 April 2017 (2 pages)
3 May 2017Registered office address changed from 312 Glentanar Road Glasgow G22 7XS to C/O Bell Group Uk Limited Rochsolloch Road Airdrie ML6 9BG on 3 May 2017 (1 page)
3 May 2017Appointment of Mr Paul Howieson as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Douglas Wardlaw Boult as a director on 28 April 2017 (1 page)
3 May 2017Appointment of Mr Craig George Bell as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Mr Paul Steedman as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Mr Alistair James Scott as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Peter Cairney as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Peter Cairney as a director on 28 April 2017 (1 page)
3 May 2017Appointment of Mr Craig George Bell as a director on 28 April 2017 (2 pages)
3 May 2017Registered office address changed from 312 Glentanar Road Glasgow G22 7XS to C/O Bell Group Uk Limited Rochsolloch Road Airdrie ML6 9BG on 3 May 2017 (1 page)
3 May 2017Appointment of Mr Paul Howieson as a secretary on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Peter Cairney as a secretary on 28 April 2017 (1 page)
3 May 2017Appointment of Mr Paul Howieson as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Peter Cairney as a secretary on 28 April 2017 (1 page)
3 May 2017Appointment of Mr Paul Howieson as a secretary on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Douglas Wardlaw Boult as a director on 28 April 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
7 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
16 April 2012Appointment of Douglas Wardlaw Boult as a director (3 pages)
16 April 2012Appointment of Douglas Wardlaw Boult as a director (3 pages)
20 February 2012Incorporation (21 pages)
20 February 2012Incorporation (21 pages)