UKBizDB.co.uk

PERIMAX (SCOTLAND) LIMITED

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

This company is commonly known as Perimax (scotland) Limited. The company was founded 40 years ago and was given the registration number SC083460. The firm's registered office is in GLASGOW. You can find them at Leonard Curtis 4th Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PERIMAX (SCOTLAND) LIMITED
Company Number:SC083460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 June 1983
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Leonard Curtis 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pdm Group, Ings Road, Doncaster, DN5 9SW

Secretary25 November 2005Active
Pdm Group, Ings Road, Doncaster, England, DN5 9TL

Director13 May 2013Active
Pdm Group, Ings Road, Doncaster, England, DN5 9TL

Director13 May 2013Active
12 Somerset Folly, Timsbury, Bath, BA3 1HD

Secretary16 July 1990Active
24 Whin Hill Road, Bessacarr, Doncaster, DN4 7AF

Secretary01 September 2000Active
Shandor, Evercreech, BA4 6HU

Secretary-Active
Pdm Group, Ings Road, Doncaster, DN5 9SW

Director31 January 2000Active
The Dower House, 1 The Green, Blakesley, NN12 8PD

Director-Active
Pdm Group, Ings Road, Doncaster, DN5 9SW

Director31 January 2000Active
Sir William Smith Road, Kirkton Industrial Estate, Arbroath Angus, DD11 3RD

Director23 January 2004Active
20 Rue Des Espaliers De Limoges, Vannes, France, 56000

Director26 January 1999Active
16 Rue Andre Le Maitre, 56000 Vannes, France,

Director12 February 1990Active
Woodfields 37 Chipstead Lane, Sevenoaks, TN13 2AH

Director-Active
Highview House Florida Street, Castle Cary, England, BA7 7AE

Director-Active
La Gree, 56250 Saint Nolff, France,

Director12 February 1990Active
24 Whin Hill Road, Bessacarr, Doncaster, DN4 7AF

Director23 January 2004Active
81 Rue Juiles Gliesde, 62660 Beuvry, France,

Director12 February 1990Active
Cedars Cottage Church Side, Methley, Leeds, LS26 9BH

Director31 January 2000Active
Abbey Fields 12 Bewley Lane, Lacock, Chippenham, SN15 2PG

Director26 January 1999Active

People with Significant Control

Saria Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saria, Ings Road, Doncaster, England, DN5 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-25Gazette

Gazette dissolved liquidation.

Download
2022-11-25Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-30Address

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

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-07-08Capital

Legacy.

Download
2020-07-08Capital

Capital statement capital company with date currency figure.

Download
2020-07-08Insolvency

Legacy.

Download
2020-07-08Resolution

Resolution.

Download
2020-06-18Incorporation

Memorandum articles.

Download
2020-06-18Resolution

Resolution.

Download
2020-06-18Change of constitution

Statement of companys objects.

Download
2020-06-16Capital

Capital allotment shares.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.