PR SHELFCO 2023 LIMITED
Overview
| Company Name | PR SHELFCO 2023 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC109565 |
| 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 2023 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PR SHELFCO 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 2023 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMPBELL DISTILLERS LIMITED | Mar 16, 1988 | Mar 16, 1988 |
| ANGLEBID LIMITED | Mar 01, 1988 | Mar 01, 1988 |
What are the latest accounts for PR SHELFCO 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 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 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 2 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 updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Change of details for House of Campbell Limited as a person with significant control on Sep 04, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed campbell distillers LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 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 secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 2 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 no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Secretary's details changed for Mr Stuart Macnab on Jul 01, 2020 | 1 pages | CH03 | ||||||||||
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 | ||||||||||
Change of details for House of Campbell Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PR SHELFCO 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 | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | 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 | ||||||
| CALLANDER, Douglas John | Director | 5 Golf View ML10 6AZ Strathaven Lanarkshire | British | 1186810002 | ||||||
| CAMBOURNAC, Gilles | Director | 8 Cornwall Mews South SW7 4RZ London | French | 58615330003 | ||||||
| COOK, Colin William | Director | The Gables 14 Broadwater Down TN2 5NR Tunbridge Wells Kent | British | 1186800001 | ||||||
| CRUICKSHANK, Douglas | Director | Tighnalinn Glenallachie AB38 9LR Aberlour | Scotland | British | 30497540002 | |||||
| DAVIE, Andrew | Director | 123 Adamton Road South Prestwick KA9 2DP Ayrshire Ayrshire | British | 37522040005 | ||||||
| DONALD, Robert | Director | 5 Clayton Terrace Dennistoun G31 2JA Glasgow Lanarkshire | British | 1278620001 | ||||||
| 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 | |||||
| GRAHAM, Heather | Director | 22 Grove Lane KT1 2ST Kingston Upon Thames Surrey | British | 27043920004 | ||||||
| HAMILTON-STANLEY, Amanda | Director | 111/113 Renfrew Road Paisley PA3 4DY Renfrewshire | England | British | 128721240001 | |||||
| HICK, Paul Arney | Director | Wayfield Gossmore Lane SL7 1QQ Marlow Bucks. | British | 47699120001 | ||||||
| HUNTER, Kenneth Mcaskill | Director | 17 Bay Street Fairlie KA29 0AL Largs Ayrshire | British | 1186780001 | ||||||
| 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 | |||||
| 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 | ||||||
| MARIGNIER, Alban | Director | 19 Barley Way SL7 2UG Marlow Buckinghamshire | French | 66861440001 | ||||||
| MITCHELL, Ian Patrick Smith | Director | Campbellville AB3 9LS Aberlour Grampian | British | 1186760001 | ||||||
| NECTOUX, Georges | Director | Flat C 23 Lennox Gardens SW1X 0DE London | French | 80045230002 | ||||||
| NECTOUX, Georges | Director | Flat 5 43 Onslow Square SW7 3LR London | French | 32768570001 | ||||||
| PARISH, Bryan Robert | Director | 15 Manor Road Tongham GU10 1BL Farnham Surrey | British | 793270001 | ||||||
| PARISH, Bryan Robert | Director | 15 Manor Road Tongham GU10 1BL Farnham Surrey | British | 793270001 | ||||||
| PERKS, Raymond Arthur | Director | 7 Ditton Reach KT7 0XB Thames Ditton Surrey | British | 1186820001 |
Who are the persons with significant control of PR SHELFCO 2023 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pr Shelfco 2 2023 Limited | Apr 06, 2016 | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | 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