PR SHELFCO 2 2023 LIMITED
Overview
| Company Name | PR SHELFCO 2 2023 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC017607 |
| Jurisdiction | Scotland |
| 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 PR SHELFCO 2 2023 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PR SHELFCO 2 2023 LIMITED located?
| Registered Office Address | Kilmalid Stirling Road G82 2SS Dumbarton Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PR SHELFCO 2 2023 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOUSE OF CAMPBELL LIMITED | May 25, 1988 | May 25, 1988 |
| S. CAMPBELL & SON LIMITED | Nov 30, 1933 | Nov 30, 1933 |
What are the latest accounts for PR SHELFCO 2 2023 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PR SHELFCO 2 2023 LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for PR SHELFCO 2 2023 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Edward Fells as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 19 pages | AA | ||||||||||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 19 pages | AA | ||||||||||
Certificate of change of name Company name changed house of campbell LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||||||||||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 20 pages | AA | ||||||||||
Director's details changed for Catherine Louise Thompson on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 18 pages | AA | ||||||||||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||||||||||
Statement of capital on Feb 12, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent Turpin as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from 111/113 Renfrew Road Paisley Renfrewshire PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PR SHELFCO 2 2023 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKECHNIE, Stuart Andrew Ferrie | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | Scotland | British | 264144930001 | |||||
| THOMPSON, Catherine Louise | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | France | Australian | 258897310003 | |||||
| DAVIE, Andrew | Secretary | 69 Garvine Road Coylton KA6 6NZ Ayr | British | 37522040001 | ||||||
| DAVIE, Andrew | Secretary | 123 Adamton Road South Prestwick KA9 2DP Ayrshire Ayrshire | British | 37522040005 | ||||||
| EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
| MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
| MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
| PARISH, Bryan Robert | Secretary | 15 Manor Road Tongham GU10 1BL Farnham Surrey | British | 793270001 | ||||||
| PARISH, Bryan Robert | Secretary | 15 Manor Road Tongham GU10 1BL Farnham Surrey | British | 793270001 | ||||||
| BAUDINET, Rene-Julien | Director | 15 Rue General Henrion Bertier 92 200 Neuilly-Sur-Seine FOREIGN France | French | 11660790001 | ||||||
| CAMBOURNAC, Gilles | Director | 8 Cornwall Mews South SW7 4RZ London | French | 58615330003 | ||||||
| CAMPBELL, Ian, Twelfth Duke Of Argyll | Director | Inveraray Castle PA32 8XF Inveraray Argyll | British | 283160001 | ||||||
| FELLS, Edward | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | 274854930003 | |||||
| FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | 133848930001 | |||||
| HAMILTON-STANLEY, Amanda | Director | 111/113 Renfrew Road Paisley PA3 4DY Renfrewshire | England | British | 128721240001 | |||||
| JACQUILLAT, Thierry | Director | Arlington House 69 Arlington Street, Picaddily SW1A 1RL London | French | 1184730003 | ||||||
| JETHA, Aziz | Director | 10 Grove Road HA5 5HW Pinner Middlesex | United Kingdom | British | 1186770001 | |||||
| KRANTZ, Nicolas | Director | Flat 1, 43 Redington Road NW3 7RA London | French | 78262900001 | ||||||
| MACNAB, Stuart | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | 77024740001 | |||||
| MARIGNIER, Alban | Director | 19 Barley Way SL7 2UG Marlow Buckinghamshire | French | 66861440001 | ||||||
| NECTOUX, Georges | Director | Flat 5 43 Onslow Square SW7 3LR London | French | 32768570001 | ||||||
| PORTA, Christian | Director | Flat 5/43 Onslow Square SW7 1LR London England | French | 58133490002 | ||||||
| RICARD, Patrick | Director | 17 Rue Cassette FOREIGN 75006 Paris France | French | 107540040001 | ||||||
| ROQUEPLO, Bruno | Director | 5/43 Onslow Square SW7 3LR London | French | 46345030001 | ||||||
| SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | 53680030002 | |||||
| STEWART, Anthony | Director | 20 Ellesmere Place Queens Road KT12 5AE Walton On Thames Surrey | Australian | 70448970001 | ||||||
| TURPIN, Vincent | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | England | French | 237432170001 |
Who are the persons with significant control of PR SHELFCO 2 2023 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pernod Ricard Sa | Apr 06, 2016 | Place Des Etats-Unis 75116 Paris 12 France | 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