UKBizDB.co.uk

PEDLARS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pedlars Limited. The company was founded 27 years ago and was given the registration number SC174852. The firm's registered office is in ABERDEEN. You can find them at Bishop's Court, 29 Albyn Place, Aberdeen, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:PEDLARS LIMITED
Company Number:SC174852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1997
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Bishop's Court, 29 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Corporate Secretary22 February 2012Active
Glen Dye Lodge, Strachan, Banchory, AB31 6LT

Director24 April 1997Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Secretary24 April 1997Active
Glen Dye, Banchory, AB31 3LT

Secretary24 April 1997Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Secretary12 August 2009Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Director24 April 1997Active
8, St Anns Road, London, United Kingdom, W11 4SR

Director02 March 2011Active
15 Baronsfield Road, St Margarets, Twickenham, TW1 2QT

Director08 June 2009Active
Dalhaikie, Glassel, Banchory, AB31 4DY

Director22 December 1998Active

People with Significant Control

Venrex Iv General Partner Limited (As General Partner Of Venrex Iv Limited)
Notified on:06 April 2016
Status:Active
Address:Ground Floor, 2 Kensington Square, London, W8 5EP
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mr Charles Angus Gladstone
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Bishop's Court, 29 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-04-29Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Dissolution

Dissolution application strike off company.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Address

Change registered office address company with date old address new address.

Download
2017-01-06Accounts

Change account reference date company previous shortened.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.