Company NamePassell (Aberdeen) Limited
DirectorsEric Robert Lindsay and Craig Robert Lindsay
Company StatusActive
Company NumberSC478174
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Previous NamePalacq Limited

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Eric Robert Lindsay
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 - 13 Duff Street
Aberdeen
AB24 5LF
Scotland
Director NameMr Craig Robert Lindsay
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 - 13 Duff Street
Aberdeen
AB24 5LF
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed21 May 2014(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Stephen Bell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 - 13 Duff Street
Aberdeen
AB24 5LF
Scotland

Contact

Websitewww.passell.co.uk

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

14 November 2014Delivered on: 17 November 2014
Persons entitled: Platform 2 Limited

Classification: A registered charge
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
23 May 2023Change of details for Mr Craig Robert Lindsay as a person with significant control on 14 December 2022 (2 pages)
7 July 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
26 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
12 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
21 July 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
20 July 2020Notification of Craig Robert Lindsay as a person with significant control on 18 July 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
22 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
7 November 2017Change of details for Mr Eric Robert Lindsay as a person with significant control on 26 October 2017 (2 pages)
7 November 2017Change of details for Mr Eric Robert Lindsay as a person with significant control on 26 October 2017 (2 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
1 August 2017Termination of appointment of Stephen Bell as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Stephen Bell as a director on 31 July 2017 (1 page)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Director's details changed for Mr Stephen Bell on 21 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Stephen Bell on 21 May 2016 (2 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
1 March 2016Director's details changed for Mr Eric Robert Lindsay on 29 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Craig Robert Lindsay on 29 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Eric Robert Lindsay on 29 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Craig Robert Lindsay on 29 February 2016 (2 pages)
1 December 2015Appointment of Mr Craig Robert Lindsay as a director on 1 December 2015 (2 pages)
1 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
1 December 2015Appointment of Mr Craig Robert Lindsay as a director on 1 December 2015 (2 pages)
1 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
1 December 2015Appointment of Mr Craig Robert Lindsay as a director on 1 December 2015 (2 pages)
1 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 95
(6 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 95
(6 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 November 2014Company name changed palacq LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-14
(3 pages)
17 November 2014Registration of charge SC4781740001, created on 14 November 2014 (8 pages)
17 November 2014Registration of charge SC4781740001, created on 14 November 2014 (8 pages)
17 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 95
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 95
(3 pages)
17 November 2014Company name changed palacq LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2014Appointment of Mr Stephen Bell as a director on 14 November 2014 (2 pages)
14 November 2014Appointment of Mr Stephen Bell as a director on 14 November 2014 (2 pages)
22 May 2014Appointment of Mr Eric Robert Lindsay as a director (2 pages)
22 May 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
22 May 2014Appointment of Mr Eric Robert Lindsay as a director (2 pages)
22 May 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
22 May 2014Termination of appointment of Innes Miller as a director (1 page)
22 May 2014Termination of appointment of Innes Miller as a director (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
(24 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
(24 pages)