Company NamePasco Limited
DirectorScott Alexander Findlay
Company StatusActive
Company NumberSC447457
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Scott Alexander Findlay
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Charges

5 December 2022Delivered on: 6 December 2022
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the cherrybank inn, 210 glasgow road, perth, PH2 0NA which subjects are registered in the land register of scotland under title number PTH1249.
Outstanding
8 April 2016Delivered on: 21 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Cherrybank inn, 210 glasgow road, perth PTH1249.
Outstanding
8 February 2016Delivered on: 10 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 December 2013Delivered on: 7 January 2014
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: Cherrybank inn 210 glasgow road perth pth 1249.
Outstanding

Filing History

29 May 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
27 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
26 April 2023Change of details for Mr Jack Alexander Findlay as a person with significant control on 12 April 2017 (2 pages)
26 April 2023Change of details for Mrs Linda Findlay as a person with significant control on 12 April 2017 (2 pages)
6 December 2022Registration of charge SC4474570004, created on 5 December 2022 (12 pages)
29 November 2022Satisfaction of charge SC4474570002 in full (1 page)
29 November 2022Satisfaction of charge SC4474570003 in full (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
13 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
1 February 2018Satisfaction of charge SC4474570001 in full (4 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
18 January 2018Director's details changed for Mr Scott Alexander Findlay on 18 January 2018 (2 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
21 April 2016Registration of charge SC4474570003, created on 8 April 2016 (7 pages)
21 April 2016Registration of charge SC4474570003, created on 8 April 2016 (7 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
10 February 2016Registration of charge SC4474570002, created on 8 February 2016 (17 pages)
10 February 2016Registration of charge SC4474570002, created on 8 February 2016 (17 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 100
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders (3 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders (3 pages)
7 January 2014Registration of charge 4474570001 (7 pages)
7 January 2014Registration of charge 4474570001 (7 pages)
12 April 2013Incorporation (21 pages)
12 April 2013Incorporation (21 pages)