Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OLD P B LIMITED
Company Information for

OLD P B LIMITED

GLASGOW, UNITED KINGDOM, G2,
Company Registration Number
SC033022
Private Limited Company
Dissolved

Dissolved 2014-05-30

Company Overview

About Old P B Ltd
OLD P B LIMITED was founded on 1958-04-15 and had its registered office in Glasgow. The company was dissolved on the 2014-05-30 and is no longer trading or active.

Key Data
Company Name
OLD P B LIMITED
 
Legal Registered Office
GLASGOW
UNITED KINGDOM
 
Filing Information
Company Number SC033022
Date formed 1958-04-15
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-03
Date Dissolved 2014-05-30
Type of accounts DORMANT
Last Datalog update: 2015-06-04 16:56:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD P B LIMITED

Current Directors
Officer Role Date Appointed
MARK ROWAN AMSDEN
Company Secretary 2013-02-07
MARK ROWAN AMSDEN
Director 2013-02-07
TREVOR JOHN STRAIN
Director 2013-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JOSEPH MCMAHON
Company Secretary 2009-03-16 2013-01-11
GREGORY JOSEPH MCMAHON
Director 2010-07-09 2013-01-11
SAFEWAY LTD
Director 2004-03-11 2010-07-09
WM MORRISON SUPERMARKETS PLC
Director 2004-03-11 2010-07-09
JONATHAN JAMES BURKE
Company Secretary 2004-03-11 2009-03-16
JOHN MICHAEL SADLER
Company Secretary 2001-10-13 2004-03-11
MILES ERIC COLLINS
Director 2002-02-15 2004-03-11
GERALD ELLIS
Director 1998-03-25 2004-03-11
SIMON PAUL LANE
Director 1999-12-08 2002-02-15
JOHN PATRICK KINCH
Company Secretary 1989-07-24 2001-10-13
JOHN PATRICK KINCH
Director 1989-07-24 2001-10-13
GUILFORD PAUL JULIAN DUDLEY
Director 1998-03-25 1999-12-08
ROBERT STEWART FISHER
Director 1993-12-31 1998-03-25
PAUL ANTHONY FRENDO
Director 1989-07-24 1993-12-31
COLIN DEVERELL SMITH
Director 1989-07-24 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROWAN AMSDEN ORIEL FOODS LIMITED Director 2013-02-07 CURRENT 1919-11-20 Dissolved 2014-05-20
MARK ROWAN AMSDEN RETURNVITAL LIMITED Director 2013-02-07 CURRENT 1990-11-29 Dissolved 2014-05-20
MARK ROWAN AMSDEN S K ASSETS LIMITED Director 2013-02-07 CURRENT 1961-10-18 Dissolved 2014-05-20
MARK ROWAN AMSDEN MOORES STORES LIMITED Director 2013-02-07 CURRENT 1935-05-24 Dissolved 2014-05-20
MARK ROWAN AMSDEN MOORES-WRIGHTS GROUP LIMITED Director 2013-02-07 CURRENT 1971-09-21 Dissolved 2014-05-20
MARK ROWAN AMSDEN G M NOMINEES LIMITED Director 2013-02-07 CURRENT 1898-05-12 Dissolved 2014-05-30
MARK ROWAN AMSDEN ALLIANCE PROPERTY COMPANY LIMITED Director 2013-02-07 CURRENT 1933-03-04 Dissolved 2014-05-20
MARK ROWAN AMSDEN AMALGAMATED DISTILLED PRODUCTS LIMITED Director 2013-02-07 CURRENT 1970-05-21 Dissolved 2014-05-30
TREVOR JOHN STRAIN REECEWAY LIMITED Director 2013-04-10 CURRENT 1956-09-10 Dissolved 2014-05-20
TREVOR JOHN STRAIN ORIEL FOODS LIMITED Director 2013-01-11 CURRENT 1919-11-20 Dissolved 2014-05-20
TREVOR JOHN STRAIN RETURNVITAL LIMITED Director 2013-01-11 CURRENT 1990-11-29 Dissolved 2014-05-20
TREVOR JOHN STRAIN S K ASSETS LIMITED Director 2013-01-11 CURRENT 1961-10-18 Dissolved 2014-05-20
TREVOR JOHN STRAIN MOORES STORES LIMITED Director 2013-01-11 CURRENT 1935-05-24 Dissolved 2014-05-20
TREVOR JOHN STRAIN MOORES-WRIGHTS GROUP LIMITED Director 2013-01-11 CURRENT 1971-09-21 Dissolved 2014-05-20
TREVOR JOHN STRAIN G M NOMINEES LIMITED Director 2013-01-11 CURRENT 1898-05-12 Dissolved 2014-05-30
TREVOR JOHN STRAIN ALLIANCE PROPERTY COMPANY LIMITED Director 2013-01-11 CURRENT 1933-03-04 Dissolved 2014-05-20
TREVOR JOHN STRAIN AMALGAMATED DISTILLED PRODUCTS LIMITED Director 2013-01-11 CURRENT 1970-05-21 Dissolved 2014-05-30
TREVOR JOHN STRAIN ARGYLL FOODS LIMITED Director 2013-01-11 CURRENT 1939-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-24DS01APPLICATION FOR STRIKING-OFF
2013-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/13
2013-08-14LATEST SOC14/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-14AR0123/07/13 FULL LIST
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STRAIN / 10/04/2013
2013-07-11SH1911/07/13 STATEMENT OF CAPITAL GBP 2.00
2013-07-11SH20STATEMENT BY DIRECTORS
2013-07-11CAP-SSSOLVENCY STATEMENT DATED 21/06/13
2013-07-11RES13CANCEL SHARE PREMIUM ACCOUNT/PAYMENT OF A FINAL DIVIDEND OF £526,190.00 TO THE MEMBERS 21/06/2013
2013-07-11RES06REDUCE ISSUED CAPITAL 21/06/2013
2013-02-21AP01DIRECTOR APPOINTED MR MARK ROWAN AMSDEN
2013-02-21AP03SECRETARY APPOINTED MR MARK ROWAN AMSDEN
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON
2013-01-24AP01DIRECTOR APPOINTED MR TREVOR STRAIN
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON
2012-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/12
2012-08-16AR0123/07/12 FULL LIST
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/11
2011-08-17AR0123/07/11 FULL LIST
2010-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-08-18AR0123/07/10 FULL LIST
2010-07-21AP01DIRECTOR APPOINTED MR GREGORY MCMAHON
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR WM MORRISON SUPERMARKETS PLC
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SAFEWAY LTD
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB
2009-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/09
2009-08-19363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-03-17288aSECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY JONATHAN BURKE
2008-07-30363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / WM MORISON SUPERMARKETS PLC / 23/07/2008
2008-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/08
2007-08-13363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-08-10353LOCATION OF REGISTER OF MEMBERS
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/02/07
2006-08-09363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/06
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/05
2005-08-31363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-02-15225ACC. REF. DATE SHORTENED FROM 07/03/05 TO 31/01/05
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/04
2004-07-26363aRETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS
2004-04-05288aNEW SECRETARY APPOINTED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288bSECRETARY RESIGNED
2004-03-22225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 07/03/04
2004-03-22288bDIRECTOR RESIGNED
2003-11-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-23288cDIRECTOR'S PARTICULARS CHANGED
2003-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2003-07-31363aRETURN MADE UP TO 23/07/03; NO CHANGE OF MEMBERS
2002-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02
2002-08-08363aRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-02-28288bDIRECTOR RESIGNED
2002-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OLD P B LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD P B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1987-10-29 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1987-10-29 Satisfied SAMUEL MONTAGU & CO. LTD
Intangible Assets
Patents
We have not found any records of OLD P B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD P B LIMITED
Trademarks
We have not found any records of OLD P B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD P B LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OLD P B LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OLD P B LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD P B LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD P B LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2