Company NameParsons Peebles Group Limited
Company StatusDissolved
Company NumberSC428198
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Dissolution Date11 March 2024 (1 month, 1 week ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Gareth Lloyd Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Keith Lewis Mitchell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 11 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Patrick James Mennie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 11 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameJames McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Gavin John McCallum
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 January 2018)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshrie
G74 5PA
Scotland
Director NameMr Francis Gerard Barrett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(6 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshrie
G74 5PA
Scotland
Director NameMr James Graham Lees
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Keith Gibson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr William Kerr Picken
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Nairn Gordon Black
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshrie
G74 5PA
Scotland
Director NameMr Allan Cameron Dowie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshrie
G74 5PA
Scotland
Director NameMr Stewart Robert Macintosh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood House 5 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Thomas Burley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(5 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood House 5 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMs Ashleigh Joanne Greenan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor East 120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed12 July 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed12 July 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed12 July 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiteclydeblowerscapital.com
Telephone01355 575000
Telephone regionEast Kilbride

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,218,000
Gross Profit£2,308,000
Net Worth£1,463,000
Cash£1,672,000
Current Liabilities£1,390,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

12 October 2018Delivered on: 22 October 2018
Persons entitled: Clyde Blowers Capital Fund Iii LP

Classification: A registered charge
Outstanding
12 October 2018Delivered on: 22 October 2018
Persons entitled: Clyde Blowers Capital Fund Iii LP

Classification: A registered charge
Outstanding
14 December 2015Delivered on: 24 December 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 30 December 2015
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 December 2015Delivered on: 21 December 2015
Persons entitled: Clyde Blowers Capital Fund Iii L.P.

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 21 December 2015
Persons entitled: Clyde Blowers Capital Fund Iii L.P.

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 18 December 2015
Persons entitled: Clyde Blowers Capital Fund Iii L.P.

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 31 October 2018
Persons entitled: Aib Group (UK) P.L.C. as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 October 2018Delivered on: 22 October 2018
Persons entitled: Clyde Blowers Capital Fund Iii LP

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 21 May 2013
Satisfied on: 13 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 January 2013Delivered on: 29 January 2013
Satisfied on: 16 May 2013
Persons entitled: Clydesdale Bank PLC

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

Filing History

24 December 2020Administrator's progress report (18 pages)
11 November 2020Statement of affairs AM02SOASCOT (20 pages)
18 August 2020Approval of administrator’s proposals (46 pages)
27 July 2020Notice of Administrator's proposal (46 pages)
27 July 2020INSOLVENCY:Notice of insufficient property for distribution to unsecured creditors other than by virtue of S.176A(2)(a) (1 page)
19 June 2020Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 19 June 2020 (2 pages)
19 June 2020Appointment of an administrator (3 pages)
15 April 2020Second filing of Confirmation Statement dated 22/02/2020 (7 pages)
3 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 5,402.06
(4 pages)
2 March 2020Group of companies' accounts made up to 31 December 2018 (43 pages)
28 February 2020Confirmation statement made on 22 February 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 15/04/2020
(6 pages)
27 February 2020Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 22 January 2020 (1 page)
27 February 2020Notification of Mdp Gp Llp as a person with significant control on 22 January 2020 (2 pages)
27 February 2020Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 22 January 2020 (2 pages)
27 February 2020Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 22 January 2020 (1 page)
27 February 2020Notification of Mdp Capital Llp as a person with significant control on 22 January 2020 (2 pages)
3 February 2020Termination of appointment of Ashleigh Joanne Greenan as a director on 31 January 2020 (1 page)
27 January 2020Registered office address changed from , Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 27 January 2020 (1 page)
10 January 2020Appointment of Mr Patrick James Mennie as a director on 7 January 2020 (2 pages)
10 October 2019Termination of appointment of Stewart Robert Macintosh as a director on 9 October 2019 (1 page)
14 August 2019Appointment of Mr Keith Lewis Mitchell as a director on 13 August 2019 (2 pages)
12 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
16 November 2018Termination of appointment of Thomas Burley as a director on 3 November 2018 (1 page)
16 November 2018Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018 (2 pages)
31 October 2018Registration of charge SC4281980011, created on 25 October 2018 (17 pages)
30 October 2018Satisfaction of charge SC4281980004 in full (1 page)
30 October 2018Satisfaction of charge SC4281980003 in full (1 page)
30 October 2018Satisfaction of charge SC4281980005 in full (1 page)
29 October 2018Alterations to floating charge SC4281980008 (112 pages)
29 October 2018Alterations to floating charge SC4281980009 (112 pages)
26 October 2018Alterations to floating charge SC4281980007 (119 pages)
26 October 2018Alterations to floating charge SC4281980006 (119 pages)
25 October 2018Group of companies' accounts made up to 31 December 2017 (44 pages)
25 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2018Statement of capital following an allotment of shares on 12 October 2018
  • GBP 5,366.96
(4 pages)
22 October 2018Registration of charge SC4281980010, created on 12 October 2018 (18 pages)
22 October 2018Registration of charge SC4281980009, created on 12 October 2018 (37 pages)
22 October 2018Registration of charge SC4281980008, created on 12 October 2018 (21 pages)
19 September 2018Registered office address changed from , Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshrie, G74 5PA, Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 19 September 2018 (1 page)
9 July 2018Termination of appointment of Nairn Gordon Black as a director on 29 June 2018 (1 page)
9 July 2018Appointment of Ms Ashleigh Joanne Greenan as a director on 29 June 2018 (2 pages)
4 May 2018Appointment of Mr Gareth Llyod Roberts as a director on 4 May 2018 (2 pages)
1 May 2018Termination of appointment of Francis Gerard Barrett as a director on 1 May 2018 (1 page)
23 April 2018Appointment of Mr Thomas Burley as a director on 23 April 2018 (2 pages)
3 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 3,345.26
(4 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
23 January 2018Appointment of Mr Stewart Robert Macintosh as a director on 23 January 2018 (2 pages)
23 January 2018Termination of appointment of Allan Cameron Dowie as a director on 23 January 2018 (1 page)
23 January 2018Termination of appointment of Gavin John Mccallum as a director on 23 January 2018 (1 page)
5 January 2018Group of companies' accounts made up to 31 December 2016 (46 pages)
5 January 2018Group of companies' accounts made up to 31 December 2016 (46 pages)
27 July 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page)
27 July 2017Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 24 July 2017 (1 page)
27 July 2017Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page)
27 July 2017Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 24 July 2017 (1 page)
27 July 2017Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (2 pages)
20 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 3,042.27
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 3,042.27
(4 pages)
23 February 2017Appointment of Mr Allan Cameron Dowie as a director on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr Allan Cameron Dowie as a director on 23 February 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 November 2016Registered office address changed from , Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PR, Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshrie G74 5PA on 28 November 2016 (1 page)
24 November 2016Registered office address changed from , 1 Redwood Crescent, Peel Park, East Kilbride, G74 5PA to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page)
11 November 2016Cancellation of shares. Statement of capital on 28 October 2016
  • GBP 2,937.89
(6 pages)
11 November 2016Cancellation of shares. Statement of capital on 28 October 2016
  • GBP 2,937.89
(6 pages)
2 November 2016Purchase of own shares. (3 pages)
2 November 2016Purchase of own shares. (3 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
11 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,954.54
(7 pages)
11 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,954.54
(7 pages)
11 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2016Satisfaction of charge SC4281980002 in full (4 pages)
13 February 2016Satisfaction of charge SC4281980002 in full (4 pages)
26 January 2016Termination of appointment of William Kerr Picken as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of William Kerr Picken as a director on 26 January 2016 (1 page)
30 December 2015Registration of charge SC4281980006, created on 15 December 2015 (55 pages)
30 December 2015Registration of charge SC4281980006, created on 15 December 2015 (55 pages)
24 December 2015Registration of charge SC4281980007, created on 14 December 2015 (29 pages)
24 December 2015Registration of charge SC4281980007, created on 14 December 2015 (29 pages)
21 December 2015Registration of charge SC4281980004, created on 11 December 2015 (23 pages)
21 December 2015Registration of charge SC4281980005, created on 15 December 2015 (19 pages)
21 December 2015Registration of charge SC4281980005, created on 15 December 2015 (19 pages)
21 December 2015Registration of charge SC4281980004, created on 11 December 2015 (23 pages)
18 December 2015Registration of charge SC4281980003, created on 15 December 2015 (39 pages)
18 December 2015Registration of charge SC4281980003, created on 15 December 2015 (39 pages)
17 December 2015Alterations to floating charge SC4281980004 (109 pages)
17 December 2015Alterations to floating charge SC4281980003 (109 pages)
17 December 2015Alterations to floating charge SC4281980003 (109 pages)
17 December 2015Alterations to floating charge SC4281980004 (109 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 2,664.61
(6 pages)
23 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 2,664.61
(6 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
30 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
20 October 2015Termination of appointment of James Graham Lees as a director on 19 October 2015 (1 page)
20 October 2015Termination of appointment of James Graham Lees as a director on 19 October 2015 (1 page)
22 September 2015Company name changed CBC electric machines group LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
22 September 2015Company name changed CBC electric machines group LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
22 September 2015Termination of appointment of Keith Gibson as a director on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Keith Gibson as a director on 22 September 2015 (1 page)
15 September 2015Group of companies' accounts made up to 30 November 2014 (33 pages)
15 September 2015Group of companies' accounts made up to 30 November 2014 (33 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,635.45
(9 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,635.45
(9 pages)
10 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 2,635.45
(6 pages)
10 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 2,635.45
(6 pages)
16 January 2015Appointment of Mr Nairn Gordon Black as a director on 14 January 2015 (2 pages)
16 January 2015Appointment of Mr Nairn Gordon Black as a director on 14 January 2015 (2 pages)
16 January 2015Appointment of Mr William Kerr Picken as a director on 14 January 2015 (2 pages)
16 January 2015Appointment of Mr William Kerr Picken as a director on 14 January 2015 (2 pages)
18 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,579.83
(8 pages)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,579.83
(8 pages)
10 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 2,579.83
(6 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 2,579.83
(6 pages)
10 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 2,579.83
(6 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
10 July 2014Memorandum and Articles of Association (26 pages)
10 July 2014Memorandum and Articles of Association (26 pages)
1 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
(1 page)
1 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
(1 page)
1 July 2014Company name changed parsons peebles generation group LIMITED\certificate issued on 01/07/14
  • CONNOT ‐
(3 pages)
1 July 2014Company name changed parsons peebles generation group LIMITED\certificate issued on 01/07/14
  • CONNOT ‐
(3 pages)
5 June 2014Particulars of variation of rights attached to shares (2 pages)
5 June 2014Change of share class name or designation (2 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
5 June 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 2,055.61
(6 pages)
5 June 2014Change of share class name or designation (2 pages)
5 June 2014Particulars of variation of rights attached to shares (2 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
5 June 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 2,055.61
(6 pages)
29 May 2014Group of companies' accounts made up to 30 November 2013 (30 pages)
29 May 2014Group of companies' accounts made up to 30 November 2013 (30 pages)
12 February 2014Termination of appointment of James Mccoll as a director (1 page)
12 February 2014Appointment of Mr Keith Gibson as a director (2 pages)
12 February 2014Appointment of Mr Keith Gibson as a director (2 pages)
12 February 2014Termination of appointment of James Mccoll as a director (1 page)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (6 pages)
21 May 2013Registration of charge 4281980002 (29 pages)
21 May 2013Registration of charge 4281980002 (29 pages)
16 May 2013Satisfaction of charge 1 in full (4 pages)
16 May 2013Satisfaction of charge 1 in full (4 pages)
12 February 2013Company name changed CBC vicar LIMITED\certificate issued on 12/02/13
  • CONNOT ‐
(3 pages)
12 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
12 February 2013Company name changed CBC vicar LIMITED\certificate issued on 12/02/13
  • CONNOT ‐
(3 pages)
12 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
31 January 2013Appointment of Mr James Graham Lees as a director (2 pages)
31 January 2013Appointment of Mr James Graham Lees as a director (2 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 January 2013Sub-division of shares on 18 January 2013 (5 pages)
23 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 2,000.00
(5 pages)
23 January 2013Appointment of Francis Gerard Barrett as a director (3 pages)
23 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 2,000.00
(5 pages)
23 January 2013Resolutions
  • RES13 ‐ Sub-division 18/01/2013
(1 page)
23 January 2013Sub-division of shares on 18 January 2013 (5 pages)
23 January 2013Appointment of Francis Gerard Barrett as a director (3 pages)
23 January 2013Resolutions
  • RES13 ‐ Sub-division 18/01/2013
(1 page)
29 November 2012Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
29 November 2012Current accounting period extended from 31 July 2013 to 30 November 2013 (3 pages)
29 November 2012Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
29 November 2012Appointment of Gavin John Mccallum as a director (3 pages)
29 November 2012Appointment of James Mccoll as a director (3 pages)
29 November 2012Termination of appointment of Kenneth Rose as a director (2 pages)
29 November 2012Current accounting period extended from 31 July 2013 to 30 November 2013 (3 pages)
29 November 2012Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
29 November 2012Termination of appointment of Kenneth Rose as a director (2 pages)
29 November 2012Appointment of Gavin John Mccallum as a director (3 pages)
29 November 2012Termination of appointment of D.W. Company Services Limited as a director (2 pages)
29 November 2012Appointment of James Mccoll as a director (3 pages)
29 November 2012Registered office address changed from , 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN, United Kingdom on 29 November 2012 (2 pages)
29 November 2012Termination of appointment of D.W. Company Services Limited as a director (2 pages)
29 November 2012Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
29 November 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 29 November 2012 (2 pages)
21 November 2012Company name changed dunwilco (1764) LIMITED\certificate issued on 21/11/12
  • CONNOT ‐
(3 pages)
21 November 2012Company name changed dunwilco (1764) LIMITED\certificate issued on 21/11/12
  • CONNOT ‐
(3 pages)
12 July 2012Incorporation (45 pages)
12 July 2012Incorporation (45 pages)