OLD P B LIMITED

Capella Building (Tenth Floor) Capella Building (Tenth Floor), Glasgow, G2 8JX, United Kingdom
StatusDISSOLVED
Company No.SC033022
CategoryPrivate Limited Company
Incorporated15 Apr 1958
Age66 years, 27 days
JurisdictionScotland
Dissolution30 May 2014
Years9 years, 11 months, 13 days

SUMMARY

OLD P B LIMITED is an dissolved private limited company with number SC033022. It was incorporated 66 years, 27 days ago, on 15 April 1958 and it was dissolved 9 years, 11 months, 13 days ago, on 30 May 2014. The company address is Capella Building (Tenth Floor) Capella Building (Tenth Floor), Glasgow, G2 8JX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2013

Action Date: 03 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-10

Officer name: Mr Trevor Strain

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH19

Date: 2013-07-11

Capital : 2.00 GBP

Documents

View document PDF

Legacy

Date: 11 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 11 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/06/13

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rowan Amsden

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Rowan Amsden

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Mcmahon

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Strain

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Mcmahon

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2012

Action Date: 29 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2011

Action Date: 30 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Mcmahon

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wm Morrison Supermarkets Plc

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Safeway Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-17

Old address: 152 Bath Street Glasgow G2 4TB

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2009

Action Date: 01 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-01

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr gregory joseph mcmahon

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan burke

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / wm morison supermarkets PLC / 23/07/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2008

Action Date: 03 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-03

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2007

Action Date: 04 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-04

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2006

Action Date: 29 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-29

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2005

Action Date: 30 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-30

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 07/03/05 to 31/01/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2004

Action Date: 07 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-07

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/04; no change of members

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 07/03/04

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2003

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/03; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2002

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/01; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2000

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/00; no change of members

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 1999

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 1998

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/98; no change of members

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 1997

Action Date: 29 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-29

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/97; no change of members

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 1996

Action Date: 30 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-30

Documents

View document PDF

Legacy

Date: 13 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 1995

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Legacy

Date: 31 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 1994

Action Date: 02 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-02

Documents

View document PDF

Legacy

Date: 12 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/94; no change of members

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 1993

Action Date: 03 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 1992

Action Date: 28 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-28

Documents

View document PDF

Legacy

Date: 11 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 1991

Action Date: 30 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-30

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Annual-return

Type: 363

Description: Return made up to 23/07/91; no change of members

Documents

View document PDF

Legacy

Date: 25 Jan 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/07/90; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 12/01/90 from: abbotsinch house inchinnan road paisley renfrewshire PA3 2RF

Documents

View document PDF

Legacy

Date: 21 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/07/89; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 1989

Action Date: 01 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-01

Documents

View document PDF

Legacy

Date: 28 Feb 1989

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

43-45 MALVERN WAY LIMITED

39 WINTON CRESCENT,RICKMANSWORTH,WD3 3QX

Number:08730173
Status:ACTIVE
Category:Private Limited Company

EXODUS MANAGEMENT LIMITED

CHRISTOPHER HOUSE,LEICESTER,LE2 0QS

Number:09540694
Status:ACTIVE
Category:Private Limited Company

J.A.J. SHOES LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:02729613
Status:ACTIVE
Category:Private Limited Company

MCGILL’S CONSTRUCTION LIMITED

1 CHURCH TERRACE,YEOVIL,BA20 1HX

Number:10572737
Status:ACTIVE
Category:Private Limited Company

THE INSIGHT WORKS LIMITED

93 HIGH STREET,EVESHAM,WR11 4DU

Number:05818224
Status:ACTIVE
Category:Private Limited Company

THE WILBET SUPPORT LTD

229 WHITTINGTON ROAD,LONDON,N22 8YW

Number:11526665
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source