SCIMITAR PFS 1 LIMITED
Overview
| Company Name | SCIMITAR PFS 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07777403 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCIMITAR PFS 1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCIMITAR PFS 1 LIMITED located?
| Registered Office Address | 10 Bricket Road St Albans AL1 3JX Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCIMITAR PFS 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTINENTAL SHELF 528 LIMITED | Sep 16, 2011 | Sep 16, 2011 |
What are the latest accounts for SCIMITAR PFS 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for SCIMITAR PFS 1 LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for SCIMITAR PFS 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 9 pages | AA | ||
Director's details changed for Mr Thomas Mckenzie Biggart on May 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Edward Douglas Allan on May 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Mckenzie Biggart on May 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr William Bahlsen Bannister on May 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr William Bahlsen Bannister on May 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Edward Douglas Allan on Mar 02, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 9 pages | AA | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 9 pages | AA | ||
legacy | 119 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||
legacy | 115 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Who are the officers of SCIMITAR PFS 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| ALLAN, Timothy Edward Douglas | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | United Kingdom | British | 108784910001 | |||||||||
| BANNISTER, William Bahlsen | Director | Bricket Road St. Albans AL1 3JX Hertfordshire 10 United Kingdom United Kingdom | United Kingdom | British | 252731900001 | |||||||||
| BIGGART, Thomas Mckenzie | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | Scotland | British | 82724480005 | |||||||||
| MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
| CONNON, Roger Gordon | Director | Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 Aberdeenshire | United Kingdom | British | 151065720001 | |||||||||
| MCEWING, David | Director | Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 Aberdeenshire | United Kingdom | British | 137839130001 |
Who are the persons with significant control of SCIMITAR PFS 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scimitar Midco Limited | Apr 06, 2016 | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0