PERIMAX (SCOTLAND) LIMITED

PERIMAX (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePERIMAX (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC083460
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PERIMAX (SCOTLAND) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PERIMAX (SCOTLAND) LIMITED located?

    Registered Office Address
    Leonard Curtis 4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERIMAX (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PERIMAX (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 12, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2020

    LRESSP

    Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3rd to Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA on Nov 30, 2020

    2 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    5 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 08, 2020

    • Capital: GBP 1
    2 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Jun 12, 2020

    • Capital: GBP 100,002
    3 pagesSH01

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of PERIMAX (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAIDE, Jonathan Gordon
    Ings Road
    DN5 9SW Doncaster
    Pdm Group
    West Yorkshire
    Secretary
    Ings Road
    DN5 9SW Doncaster
    Pdm Group
    West Yorkshire
    British109160610001
    BRAIDE, Jonathan Gordon
    Ings Road
    DN5 9TL Doncaster
    Pdm Group
    South Yorkshire
    England
    Director
    Ings Road
    DN5 9TL Doncaster
    Pdm Group
    South Yorkshire
    England
    EnglandBritishDirector109160610001
    SMITH, Andrew Richard
    Ings Road
    DN5 9TL Doncaster
    Pdm Group
    South Yorkshire
    England
    Director
    Ings Road
    DN5 9TL Doncaster
    Pdm Group
    South Yorkshire
    England
    EnglandBritishDirector178403380001
    HOWARD, Oreste Edward
    12 Somerset Folly
    Timsbury
    BA3 1HD Bath
    Avon
    Secretary
    12 Somerset Folly
    Timsbury
    BA3 1HD Bath
    Avon
    BritishAccountant1286340001
    MCLENNAN, Robert Gordon
    24 Whin Hill Road
    Bessacarr
    DN4 7AF Doncaster
    South Yorkshire
    Secretary
    24 Whin Hill Road
    Bessacarr
    DN4 7AF Doncaster
    South Yorkshire
    British72399390001
    WORDIE, Sandra Jean
    Shandor
    BA4 6HU Evercreech
    Somerset
    Secretary
    Shandor
    BA4 6HU Evercreech
    Somerset
    British141050001
    BRAIDE, William Gordon
    Ings Road
    DN5 9SW Doncaster
    Pdm Group
    West Yorkshire
    Director
    Ings Road
    DN5 9SW Doncaster
    Pdm Group
    West Yorkshire
    EnglandBritishChartered Accountant78542290001
    BUSWELL, Michel Norman
    The Dower House
    1 The Green
    NN12 8PD Blakesley
    Northants
    Director
    The Dower House
    1 The Green
    NN12 8PD Blakesley
    Northants
    BritishCompany Director15685720001
    DE MULDER, Anthony John
    Ings Road
    DN5 9SW Doncaster
    Pdm Group
    West Yorkshire
    Director
    Ings Road
    DN5 9SW Doncaster
    Pdm Group
    West Yorkshire
    EnglandBritishYachtsman15217320001
    DE MULDER, Richard Anthony
    Sir William Smith Road
    Kirkton Industrial Estate
    DD11 3RD Arbroath Angus
    Director
    Sir William Smith Road
    Kirkton Industrial Estate
    DD11 3RD Arbroath Angus
    United KingdomBritishSales Executive61054220001
    DROPSY, Eric
    20 Rue Des Espaliers De Limoges
    56000 Vannes
    France
    Director
    20 Rue Des Espaliers De Limoges
    56000 Vannes
    France
    FrenchManaging Director Spi63021840001
    GOUIN, Rene
    16 Rue Andre Le Maitre
    56000 Vannes
    France
    Director
    16 Rue Andre Le Maitre
    56000 Vannes
    France
    FrenchManaging Director1056840001
    HAYWARD, Edward
    Woodfields 37 Chipstead Lane
    TN13 2AH Sevenoaks
    Kent
    Director
    Woodfields 37 Chipstead Lane
    TN13 2AH Sevenoaks
    Kent
    BritishCompany Director141070001
    HOOD, James Clark
    Highview House Florida Street
    BA7 7AE Castle Cary
    Somerset
    England
    Director
    Highview House Florida Street
    BA7 7AE Castle Cary
    Somerset
    England
    BritishManagin Dir4664830001
    LEY, Francois
    La Gree
    56250 Saint Nolff
    France
    Director
    La Gree
    56250 Saint Nolff
    France
    FrenchManaging Director1056850001
    MCLENNAN, Robert Gordon
    24 Whin Hill Road
    Bessacarr
    DN4 7AF Doncaster
    South Yorkshire
    Director
    24 Whin Hill Road
    Bessacarr
    DN4 7AF Doncaster
    South Yorkshire
    BritishChartered Accountant72399390001
    QUERE, Jean-Yves
    81 Rue Juiles Gliesde
    62660 Beuvry
    France
    Director
    81 Rue Juiles Gliesde
    62660 Beuvry
    France
    FrenchManaging Director15141450002
    REYNOLDS, Charles
    Cedars Cottage Church Side
    Methley
    LS26 9BH Leeds
    West Yorkshire
    Director
    Cedars Cottage Church Side
    Methley
    LS26 9BH Leeds
    West Yorkshire
    BritishOperations Director4056350001
    RITSON, Keith David
    Abbey Fields 12 Bewley Lane
    Lacock
    SN15 2PG Chippenham
    Wiltshire
    Director
    Abbey Fields 12 Bewley Lane
    Lacock
    SN15 2PG Chippenham
    Wiltshire
    BritishManufacturing Manager63021700001

    Who are the persons with significant control of PERIMAX (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saria Limited
    Ings Road
    DN5 9TL Doncaster
    Saria
    England
    Apr 06, 2016
    Ings Road
    DN5 9TL Doncaster
    Saria
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House Register
    Registration Number00547564
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PERIMAX (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 30, 2008
    Delivered On Jul 10, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 2008Registration of a charge (410)
    • Aug 10, 2012Statement of satisfaction of a floating charge (MG03s)

    Does PERIMAX (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2023Due to be dissolved on
    Nov 17, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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