Renfrew
PA4 8YU
Scotland
Director Name | Andrew William Crawford Meldrum |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Building 2 Kings Inch Way Renfrew PA4 8YU Scotland |
Director Name | Mr Mark Cubitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverside Building 2 Kings Inch Way Renfrew PA4 8YU Scotland |
Director Name | Mr Fraser Thomas McDonald |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Building 2 Kings Inch Way Renfrew PA4 8YU Scotland |
Secretary Name | Mr Fraser Thomas McDonald |
---|---|
Status | Current |
Appointed | 24 October 2018(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Riverside Building 2 Kings Inch Way Renfrew PA4 8YU Scotland |
Director Name | Mr Kevin John Covington |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(5 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 3 Reynolds Place Reynolds Place London SE3 8SX |
Director Name | Christopher Brian Livesey |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Simon Mark Goulding |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Suite1, Phoenix House Phoenix Business Park Linwood Paisley Renfrewshire PA1 2BH Scotland |
Secretary Name | Simon Mark Goulding |
---|---|
Status | Resigned |
Appointed | 27 April 2017(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | Suite1, Phoenix House Phoenix Business Park Linwood Paisley Renfrewshire PA1 2BH Scotland |
Registered Address | Riverside Building 2 Kings Inch Way Renfrew PA4 8YU Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
13 September 2021 | Delivered on: 16 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as the riverside building, king's inch road, braehead, renfrew as further described in the instrument. Outstanding |
---|---|
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
---|---|
5 April 2023 | Statement of capital following an allotment of shares on 5 April 2023
|
31 January 2023 | Resolutions
|
29 January 2023 | Confirmation statement made on 3 December 2022 with updates (4 pages) |
19 January 2023 | Group of companies' accounts made up to 30 June 2022 (133 pages) |
16 January 2023 | Statement of capital following an allotment of shares on 30 December 2022
|
4 May 2022 | Resolutions
|
4 May 2022 | Resolutions
|
4 May 2022 | Resolutions
|
25 April 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
14 February 2022 | Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Riverside Building 2 Kings Inch Way Renfrew PA4 8YU on 14 February 2022 (1 page) |
10 January 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
29 December 2021 | Resolutions
|
20 December 2021 | Group of companies' accounts made up to 30 June 2021 (114 pages) |
15 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
16 September 2021 | Registration of charge SC5218390002, created on 13 September 2021 (26 pages) |
28 April 2021 | Statement of capital following an allotment of shares on 23 April 2021
|
23 March 2021 | Appointment of Mr Kevin John Covington as a director on 23 December 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
17 December 2020 | Registration of charge SC5218390001, created on 16 December 2020 (26 pages) |
10 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
1 October 2020 | Group of companies' accounts made up to 30 June 2020 (100 pages) |
27 May 2020 | Termination of appointment of Christopher Brian Livesey as a director on 27 May 2020 (1 page) |
29 April 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
17 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
17 December 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
16 December 2019 | Group of companies' accounts made up to 30 June 2019 (91 pages) |
2 December 2019 | Resolutions
|
8 November 2019 | Resolutions
|
30 August 2019 | Registered office address changed from Suite1, Phoenix House Phoenix Business Park Linwood Paisley Renfrewshire PA1 2BH Scotland to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 30 August 2019 (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
31 October 2018 | Group of companies' accounts made up to 30 June 2018 (69 pages) |
29 October 2018 | Resolutions
|
25 October 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
24 October 2018 | Appointment of Mr Fraser Thomas Mcdonald as a director on 24 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Fraser Thomas Mcdonald as a secretary on 24 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Simon Mark Goulding as a director on 24 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Simon Mark Goulding as a secretary on 24 October 2018 (1 page) |
31 August 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
29 May 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
6 April 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
4 April 2018 | Full accounts made up to 30 June 2017 (40 pages) |
23 January 2018 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 27 November 2017
|
22 January 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
17 November 2017 | Register inspection address has been changed to Computershare Investor Services Plc 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (2 pages) |
17 November 2017 | Register inspection address has been changed to Computershare Investor Services Plc 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (2 pages) |
17 November 2017 | Register(s) moved to registered inspection location Computershare Investor Services Plc 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (2 pages) |
17 November 2017 | Register(s) moved to registered inspection location Computershare Investor Services Plc 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (2 pages) |
8 November 2017 | Re-registration from a private company to a public company (6 pages) |
8 November 2017 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 November 2017 | Auditor's statement (1 page) |
8 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
8 November 2017 | Balance Sheet (10 pages) |
8 November 2017 | Sub-division of shares on 8 November 2017 (4 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
8 November 2017 | Resolutions
|
8 November 2017 | Auditor's report (1 page) |
8 November 2017 | Re-registration of Memorandum and Articles (36 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Re-registration from a private company to a public company
|
8 November 2017 | Sub-division of shares on 8 November 2017 (4 pages) |
8 November 2017 | Resolutions
|
5 September 2017 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
5 September 2017 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
4 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
4 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
13 May 2017 | Appointment of Christopher Brian Livesey as a director on 27 July 2016 (3 pages) |
13 May 2017 | Appointment of Simon Mark Goulding as a secretary on 27 April 2017 (3 pages) |
13 May 2017 | Appointment of Mr Mark Cubitt as a director on 1 February 2017 (3 pages) |
13 May 2017 | Appointment of Andrew William Crawford Meldrum as a director on 27 July 2016 (3 pages) |
13 May 2017 | Appointment of Simon Mark Goulding as a secretary on 27 April 2017 (3 pages) |
13 May 2017 | Appointment of Andrew William Crawford Meldrum as a director on 27 July 2016 (3 pages) |
13 May 2017 | Appointment of Simon Mark Goulding as a director on 27 July 2016 (3 pages) |
13 May 2017 | Appointment of Christopher Brian Livesey as a director on 27 July 2016 (3 pages) |
13 May 2017 | Appointment of Mr Mark Cubitt as a director on 1 February 2017 (3 pages) |
13 May 2017 | Appointment of Simon Mark Goulding as a director on 27 July 2016 (3 pages) |
20 February 2017 | Company name changed pbfc LIMITED\certificate issued on 20/02/17
|
20 February 2017 | Resolutions
|
20 February 2017 | Resolutions
|
20 February 2017 | Company name changed pbfc LIMITED\certificate issued on 20/02/17
|
20 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
20 January 2017 | Registered office address changed from Suite 1 st James Business Park Linwood Road Paisley Renfrewshire PA3 3AT Scotland to Suite1, Phoenix House Phoenix Business Park Linwood Paisley Renfrewshire PA1 2BH on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Suite 1 st James Business Park Linwood Road Paisley Renfrewshire PA3 3AT Scotland to Suite1, Phoenix House Phoenix Business Park Linwood Paisley Renfrewshire PA1 2BH on 20 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
23 June 2016 | Change of share class name or designation (2 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Change of share class name or designation (2 pages) |
4 December 2015 | Incorporation Statement of capital on 2015-12-04
|
4 December 2015 | Incorporation Statement of capital on 2015-12-04
|