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

PSMW DISTRIBUTORS LIMITED

OLDHAMSTOCKS, EAST LOTHIAN, TD13 5XW,
Company Registration Number
SC228524
Private Limited Company
Dissolved

Dissolved 2013-08-16

Company Overview

About Psmw Distributors Ltd
PSMW DISTRIBUTORS LIMITED was founded on 2002-02-26 and had its registered office in Oldhamstocks. The company was dissolved on the 2013-08-16 and is no longer trading or active.

Key Data
Company Name
PSMW DISTRIBUTORS LIMITED
 
Legal Registered Office
OLDHAMSTOCKS
EAST LOTHIAN
TD13 5XW
Other companies in TD13
 
Previous Names
NEWCO (717) LIMITED25/04/2002
Filing Information
Company Number SC228524
Date formed 2002-02-26
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2013-08-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-05 03:11:48
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 PSMW DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LISTON LINDSAY PATERSON
Company Secretary 2008-01-01
CHRISTOPHER STEPHEN KEENAN
Director 2002-05-17
STEPHEN LISTON LINDSAY PATERSON
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES IAIN MCLEAN ROSS
Company Secretary 2002-05-17 2006-04-19
CHARLES IAIN MCLEAN ROSS
Company Secretary 2006-04-19 2006-04-19
CHARLES IAIN MCLEAN ROSS
Director 2002-05-17 2006-04-19
PETER GERARD GORVIN
Director 2002-05-16 2003-06-27
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2002-02-26 2002-05-17
MBM BOARD NOMINEES LIMITED
Nominated Director 2002-02-26 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEPHEN KEENAN AGRICULTURAL CONSULTANTS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
STEPHEN LISTON LINDSAY PATERSON DORMANT SHELF 1798 LTD Director 2018-03-27 CURRENT 2016-10-03 Active
STEPHEN LISTON LINDSAY PATERSON QUEST CORPORATE FINANCE LIMITED Director 2017-12-22 CURRENT 2015-01-28 Active
STEPHEN LISTON LINDSAY PATERSON NORTHERN PRODUCTS (SCOTLAND) LIMITED Director 2016-08-08 CURRENT 1973-10-19 Active
STEPHEN LISTON LINDSAY PATERSON PRESTAMISTA LTD Director 2015-05-01 CURRENT 2011-04-12 Active - Proposal to Strike off
STEPHEN LISTON LINDSAY PATERSON MEIKLEHOPE LTD Director 2015-04-28 CURRENT 2015-04-28 Active
STEPHEN LISTON LINDSAY PATERSON BUSINESS FORUM SCOTLAND Director 2013-10-09 CURRENT 1997-02-17 Dissolved 2018-08-14
STEPHEN LISTON LINDSAY PATERSON PREMIER PUBLISHING (SCOTLAND) LIMITED Director 2007-09-06 CURRENT 2006-12-06 Liquidation

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
2013-08-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-164.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2012-01-04CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-01-044.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2012-01-044.2(Scot)NOTICE OF WINDING UP ORDER
2011-11-084.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2011-10-211.4(Scot)NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-08-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-161.1(Scot)NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2011-05-091.4(Scot)NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-11-151.1(Scot)NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2010-11-121.14(Scot)ENDING OF MORATORIA
2010-10-181.11(Scot)COMMENCEMENT OF MORATORIUM
2010-07-27AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-22LATEST SOC22/04/10 STATEMENT OF CAPITAL;GBP 618152
2010-04-22AR0126/02/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN KEENAN / 22/02/2010
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-04-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-03-25363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-11-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-05AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-29288aDIRECTOR AND SECRETARY APPOINTED STEPHEN LISTON LINDSAY PATERSON
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY CHARLES ROSS
2008-04-08363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-11-19123NC INC ALREADY ADJUSTED 26/10/07
2007-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-19RES04£ NC 1000/619150 26/10
2007-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-28363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-05288aNEW SECRETARY APPOINTED
2006-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-27363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-06-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-31363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-12363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-08-15288bDIRECTOR RESIGNED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-03-28363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-02-24225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2002-11-25225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/04/02
2002-11-25287REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 39 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3BH
2002-06-14410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288bSECRETARY RESIGNED
2002-05-21288bDIRECTOR RESIGNED
2002-04-25CERTNMCOMPANY NAME CHANGED NEWCO (717) LIMITED CERTIFICATE ISSUED ON 25/04/02
2002-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
1598 - Produce mineral water, soft drinks



Licences & Regulatory approval
We could not find any licences issued to PSMW DISTRIBUTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-11-08
Fines / Sanctions
No fines or sanctions have been issued against PSMW DISTRIBUTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-11-12 Outstanding BARCLAYS PRIVATE CLIENTS INTERNATIONAL LIMITED
FLOATING CHARGE 2002-06-14 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of PSMW DISTRIBUTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSMW DISTRIBUTORS LIMITED
Trademarks
We have not found any records of PSMW DISTRIBUTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSMW DISTRIBUTORS 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 (1598 - Produce mineral water, soft drinks) as PSMW DISTRIBUTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PSMW DISTRIBUTORS 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPSMW DISTRIBUTORS LIMITEDEvent Date
Company Number: SC228524 Notice is hereby given that on 27 October 2011, a Petition (case reference P1195/11) was presented to the Court of Session, Edinburgh by Christopher Stephen Keenan and Stephen Liston Lindsay Paterson, Directors of PSMW Distributors Limited (which has traded as Purely Scottish), a company incorporated under the Companies Acts (Company No SC2285224) and having its registered office at Woollands Farm, Oldhamstocks, East Lothian (the Company), craving the court inter alia that the Company be wound up by the Court and that David Nimmo McFarlane (IP Number 9352) and David Forbes Rutherford (IP number 5736), of Cowan & Partners, 60 Constitution Street, Edinburgh EH6 6RR (tel: 0131 554 0724) be appointed Provisional Liquidators of the Company, in which petition Lord Pentland by Interlocutor dated 27 October 2011 appointed all persons claiming an interest to lodge Answers with the Court of Session, Parliament Square, Edinburgh within eight days after intimation and in advertisement and meantime appointed the said Mr McFarlane and Mr Rutherford as Provisional Liquidators of the Company authorised to exercise the powers contained in Paragraphs 4, 5, 6, 7 and 12 of schedule 4 to the Insolvency Act 1986; all of which NOTICE is given hereby. Steven Jansch , Solicitor Biggart Baillie LLP, No 2 Lochrin Square, 96 Fountainbridge, Edinburgh EH3 9QA Telephone 0131 226 5541
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSMW DISTRIBUTORS 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 PSMW DISTRIBUTORS 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 TD13 5XW