UKBizDB.co.uk

PYSOCAL (HOLDINGS) LIMITED

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

This company is commonly known as Pysocal (holdings) Limited. The company was founded 36 years ago and was given the registration number SC108335. The firm's registered office is in GLASGOW. You can find them at Alleysbank Road, Rutherglen, Glasgow, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PYSOCAL (HOLDINGS) LIMITED
Company Number:SC108335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1987
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Alleysbank Road, Rutherglen, Glasgow, G73 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Mary Slessor Wynd, Rutherglen, Glasgow, Scotland, G73 5RJ

Director06 December 2019Active
11 Clincarthill Road, Rutherglen, Glasgow, G73 2LF

Director-Active
9 Wellmeadow Green, Newton Mearns, Glasgow, G77 6QY

Secretary-Active
9 Wellmeadow Green, Newton Mearns, Glasgow, G77 6QY

Director-Active
30 Brewlands Road, Symington, Kilmarnock, KA1 5QY

Director-Active

People with Significant Control

Mrs Lorna Mcintosh
Notified on:06 April 2021
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:1 Cambuslang Court, Cambuslang, Glasgow, United Kingdom, G32 8FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart William Mcintosh
Notified on:10 May 2018
Status:Active
Date of birth:September 1975
Nationality:British
Address:Alleysbank Road, Glasgow, G73 1LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William Harvey Mcintosh
Notified on:31 December 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:Scotland
Address:11, Clincarthill Road, Glasgow, Scotland, G73 2LF
Nature of control:
  • Significant influence or control

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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Capital

Capital cancellation shares.

Download
2018-06-25Capital

Capital return purchase own shares.

Download
2018-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.