Company NamePacitti Jones Serco Limited
DirectorsKevin John Taylor and Simon Macpherson Howie
Company StatusActive
Company NumberSC495555
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Kevin John Taylor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 West Coates
Edinburgh
EH12 5JG
Scotland
Director NameMr Simon Macpherson Howie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindony Farm Muckhart Road
Dunning
PH2 0RA
Scotland

Contact

Websitewww.thescottishbutcher.com
Telephone01738 626376
Telephone regionPerth

Location

Registered AddressFindony
Muckhart Road
Dunning
PH2 0RA
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £0.01Dupplin Investments LTD
99.90%
Ordinary
1 at £0.01Kevin John Taylor
0.10%
Ordinary

Financials

Year2014
Net Worth-£989,964
Cash£247,045
Current Liabilities£381,373

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

31 August 2015Delivered on: 4 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 31 October 2023 (7 pages)
22 January 2024Confirmation statement made on 20 January 2024 with updates (6 pages)
10 October 2023Particulars of variation of rights attached to shares (2 pages)
21 March 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
20 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
20 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
3 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 January 2020Confirmation statement made on 20 January 2020 with updates (6 pages)
27 November 2019Particulars of variation of rights attached to shares (2 pages)
9 May 2019Satisfaction of charge SC4955550001 in full (1 page)
11 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
1 February 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(4 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 September 2015Registration of charge SC4955550001, created on 31 August 2015 (10 pages)
4 September 2015Registration of charge SC4955550001, created on 31 August 2015 (10 pages)
8 July 2015Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
8 July 2015Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
8 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 10
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 10
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 10
(3 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)