Company NamePacman Contracting Ltd
DirectorPaul Michael Coleman
Company StatusActive
Company NumberSC476991
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NamePaul Michael Coleman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(same day as company formation)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address17f Newabbey Road Gartcosh
Glasgow
G69 8DN
Scotland

Location

Registered AddressHudson House Business Centre, Hudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 December 2022 (1 year, 3 months ago)
Next Return Due16 December 2023 (overdue)

Filing History

4 December 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2020Confirmation statement made on 2 December 2020 with no updates (2 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
27 September 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 June 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
10 June 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
8 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 January 2017Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2017-01-11
  • GBP 1
(6 pages)
11 January 2017Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2017-01-11
  • GBP 1
(6 pages)
9 January 2017Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2017-01-09
  • GBP 1
(6 pages)
9 January 2017Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2017-01-09
  • GBP 1
(6 pages)
17 October 2016Registered office address changed from 17F Newabbey Road Gartcosh Glasgow G69 8DN United Kingdom to Hudson House Business Centre, Hudson House 8 Albany Street Edinburgh EH1 3QB on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from 17F Newabbey Road Gartcosh Glasgow G69 8DN United Kingdom to Hudson House Business Centre, Hudson House 8 Albany Street Edinburgh EH1 3QB on 17 October 2016 (2 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Director's details changed for Paul Michael Coleman on 22 April 2015 (2 pages)
22 April 2015Director's details changed for Paul Michael Coleman on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from 54a Traqair Park Edinburgh EH12 7AL United Kingdom to 17F Newabbey Road Gartcosh Glasgow G69 8DN on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 54a Traqair Park Edinburgh EH12 7AL United Kingdom to 17F Newabbey Road Gartcosh Glasgow G69 8DN on 22 April 2015 (1 page)
19 July 2014Registered office address changed from 72 Saughton Mains Street Edinburgh EH11 3HD United Kingdom to 54a Traqair Park Edinburgh EH12 7AL on 19 July 2014 (1 page)
19 July 2014Director's details changed for Paul Michael Coleman on 19 July 2014 (2 pages)
19 July 2014Registered office address changed from 72 Saughton Mains Street Edinburgh EH11 3HD United Kingdom to 54a Traqair Park Edinburgh EH12 7AL on 19 July 2014 (1 page)
19 July 2014Director's details changed for Paul Michael Coleman on 19 July 2014 (2 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
(22 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
(22 pages)