This company is commonly known as Pbe (holdings) Limited. The company was founded 15 years ago and was given the registration number SC352198. The firm's registered office is in EDINBURGH. You can find them at East Gate Royal Highland Centre, Ingliston, Edinburgh, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PBE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC352198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | East Gate Royal Highland Centre, Ingliston, Edinburgh, EH28 8NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Watefield Road Edinburgh, 21 Waterfield Road, Edinburgh, Scotland, EH10 6TG | Director | 12 December 2008 | Active |
1, Rutland Court, Edinburgh, EH3 8EY | Nominee Secretary | 05 December 2008 | Active |
55 Willow Grove, Craigshill, Livingston, EH54 5NA | Secretary | 12 December 2008 | Active |
48 Mavisbank, Loanhead, EH20 9DE | Secretary | 12 December 2008 | Active |
2 Laverockbank Road, Edinburgh, EH5 3DG | Director | 05 December 2008 | Active |
9 Lednock Road, Stepps, Glasgow, G33 6LJ | Director | 05 December 2008 | Active |
55 Willow Grove, Craigshill, Livingston, EH54 5NA | Director | 12 December 2008 | Active |
48 Mavisbank, Loanhead, EH20 9DE | Director | 12 December 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-31 | Officers | Change person director company with change date. | Download |
2013-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-11 | Capital | Capital variation of rights attached to shares. | Download |
2013-09-11 | Capital | Capital name of class of shares. | Download |
2013-09-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.