PACSON LIMITED

Unit F Unit F, Dundee, DD4 9UA
StatusACTIVE
Company No.SC114098
CategoryPrivate Limited Company
Incorporated20 Oct 1988
Age35 years, 7 months, 2 days
JurisdictionScotland

SUMMARY

PACSON LIMITED is an active private limited company with number SC114098. It was incorporated 35 years, 7 months, 2 days ago, on 20 October 1988. The company address is Unit F Unit F, Dundee, DD4 9UA.



Company Fillings

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2022

Action Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 02 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-02

Documents

View document PDF

Mortgage alter floating charge with number

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1140980005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2021

Action Date: 10 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1140980007

Charge creation date: 2021-09-10

Documents

View document PDF

Mortgage alter floating charge with number

Date: 27 Sep 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1140980007

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1140980004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2021

Action Date: 10 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1140980006

Charge creation date: 2021-09-10

Documents

View document PDF

Mortgage alter floating charge with number

Date: 21 Sep 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1140980006

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 04 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Mortgage alter floating charge with number

Date: 07 May 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1140980005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 05 May 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1140980004

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Sep 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1140980005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2019

Action Date: 27 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-27

Charge number: SC1140980005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 30 Aug 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1140980004

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-04

Officer name: Mr Keith Donald Crawford

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 02 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2015

Action Date: 27 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-27

Charge number: SC1140980004

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 03 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2014

Action Date: 27 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-27

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Bell

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Bell

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Bell

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Scrimger Mclaren

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jun 2011

Action Date: 01 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Blades

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Keith Donald Crawford

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Elizabeth Ann Smith Bell

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Jul 2010

Action Date: 04 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-04

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Nov 2009

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Nov 2009

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Legacy

Date: 04 Nov 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Jul 2009

Action Date: 26 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-26

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth anne smith bell

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen hadden

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen hadden

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth ann smith bell

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Jul 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from unit f claverhouse industrial park dundee DD4 9UA

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 20/02/08 from: panmure industrial estate carnoustie angus DD7 7NP

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/07; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Feb 2006

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Feb 2005

Action Date: 02 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-02

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Nov 2004

Action Date: 27 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-27

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/04; change of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Jun 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-28

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 20 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Capital

Type: 123

Description: £ nc 1600000/2100000 03/02/03

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/03; change of members

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/00; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 31 May 2000

Action Date: 25 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-25

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/99; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Apr 1999

Action Date: 26 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-26

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1998

Action Date: 27 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-27

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/98; full list of members

Documents

View document PDF


Some Companies

ARKADY MANAGEMENT LIMITED

476-478 BROADWAY,OLDHAM,OL9 9NS

Number:04841732
Status:ACTIVE
Category:Private Limited Company

ASK ESOLUTIONS LIMITED

136 RAINBOW ROAD,KENT,DA8 2EQ

Number:11902659
Status:ACTIVE
Category:Private Limited Company

BANKFIELD HEATH SOLICITORS LTD

267 ROUNDHAY ROAD,LEEDS,LS8 4HS

Number:08000476
Status:ACTIVE
Category:Private Limited Company

BYRON(2A) DCL LTD

2 THE PADDOCKS, BLACKMORE WAY,ST. ALBANS,AL4 8HE

Number:10469071
Status:ACTIVE
Category:Private Limited Company

FOCUS GROUP ENTERPRISES LIMITED

MARITIME HOUSE HARBOUR WALK,HARTLEPOOL,TS24 0UX

Number:09213275
Status:ACTIVE
Category:Private Limited Company

JOHNSON DRIVING SERVICES LIMITED

25 ST. ANDREWS COURT,IMMINGHAM,DN40 2HE

Number:11694248
Status:ACTIVE
Category:Private Limited Company

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