Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PB SCOTLAND LTD
Company Information for

PB SCOTLAND LTD

18 TAYLOR STREET, AYR, KA8 8AU,
Company Registration Number
SC089522
Private Limited Company
Active

Company Overview

About Pb Scotland Ltd
PB SCOTLAND LTD was founded on 1984-09-03 and has its registered office in Ayr. The organisation's status is listed as "Active". Pb Scotland Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PB SCOTLAND LTD
 
Legal Registered Office
18 TAYLOR STREET
AYR
KA8 8AU
Other companies in PA2
 
Telephone0141 880 6444
 
Previous Names
PASCOE ENGINEERING (BARRHEAD) LIMITED28/04/2021
Filing Information
Company Number SC089522
Company ID Number SC089522
Date formed 1984-09-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB406670068  
Last Datalog update: 2024-11-05 11:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PB SCOTLAND LTD
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 PB SCOTLAND LTD

Current Directors
Officer Role Date Appointed
FINLAY HOUSTON PATTERSON
Company Secretary 1988-10-26
FINLAY HOUSTON PATTERSON
Director 1988-10-26
ROBERT MCNEIL SMITH
Director 1988-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINLAY HOUSTON PATTERSON PASCOE ENGINEERING LTD. Company Secretary 2004-09-14 CURRENT 2004-09-14 Active
ROBERT MCNEIL SMITH PASCOE ENGINEERING LTD. Director 2004-09-14 CURRENT 2004-09-14 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
2024-11-04CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES
2024-07-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-05-22DIRECTOR APPOINTED MR GRANT PATTERSON
2024-05-22Appointment of Mr Grant Patterson as company secretary on 2024-05-21
2024-05-21Termination of appointment of Finlay Houston Patterson on 2024-05-21
2023-05-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 21 Forbes Place Paisley PA1 1UT Scotland
2022-10-1231/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-07-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CERTNMCompany name changed pascoe engineering (barrhead) LIMITED\certificate issued on 28/04/21
2021-04-28RES15CHANGE OF COMPANY NAME 06/10/22
2021-03-04PSC09Withdrawal of a person with significant control statement on 2021-03-04
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-07-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL
2019-02-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-02-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINLAY GRANT PATTERSON
2017-02-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-05-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 30000
2015-12-17AR0126/10/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-12AR0126/10/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-13AR0126/10/13 ANNUAL RETURN FULL LIST
2013-02-07AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0126/10/12 ANNUAL RETURN FULL LIST
2012-02-14AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0126/10/11 ANNUAL RETURN FULL LIST
2011-03-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0126/10/10 ANNUAL RETURN FULL LIST
2010-04-26AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-04AR0126/10/09 ANNUAL RETURN FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FINLAY HOUSTON PATTERSON / 04/11/2009
2009-08-24AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-12363aReturn made up to 26/10/08; full list of members
2009-02-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-05363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-24363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: C/O J.B.ANDREW+CO, GLENFIELD AUCTION MARKET GLENFIELD ROAD PAISLEY PA2 8TF
2003-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-31363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-12-05410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-05410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-31363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-28363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-31363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-09-09410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-06410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-29363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-24363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1997-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-31363sRETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS
1996-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-17363sRETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS
1995-04-08ELRESS386 DISP APP AUDS 23/03/95
1995-04-08ELRESS366A DISP HOLDING AGM 23/03/95
1995-04-08ELRESS252 DISP LAYING ACC 23/03/95
1995-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-19363sRETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-10-26363sRETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS
1993-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-10-26363sRETURN MADE UP TO 26/10/92; CHANGE OF MEMBERS
1992-08-05123£ NC 10000/30000 03/07/92
1992-08-05SRES04NC INC ALREADY ADJUSTED 03/07/92
1992-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-08-0588(2)AD 03/07/92--------- £ SI 29000@1=29000 £ IC 1000/30000
1992-08-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1991-11-08363RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS
1991-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-03-15363aRETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS
1990-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PB SCOTLAND LTD 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 PB SCOTLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-05 Outstanding LLOYDS TSB SCOTTISH ASSET FINANCE LIMITED
STANDARD SECURITY 2001-12-05 Outstanding SCOTTISH BUSINESS FINANCE LIMITED
STANDARD SECURITY 1999-09-09 Outstanding FINLAY HOUSTON PATTERSON AND MRS NANCY PATTERSON
STANDARD SECURITY 1999-09-06 Outstanding GLASGOW DEVELOPMENT AGENCY
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2004-10-31
Annual Accounts
2003-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PB SCOTLAND LTD

Intangible Assets
Patents
We have not found any records of PB SCOTLAND LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PB SCOTLAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PB SCOTLAND LTD. 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 (28290 - Manufacture of other general-purpose machinery n.e.c.) as PB SCOTLAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PB SCOTLAND LTD 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 PB SCOTLAND LTD 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 PB SCOTLAND LTD 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.