PR SHELFCO 2023 LIMITED

PR SHELFCO 2023 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePR SHELFCO 2023 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC109565
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PR SHELFCO 2023 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMPBELL DISTILLERS LIMITEDMar 16, 1988Mar 16, 1988
    ANGLEBID LIMITEDMar 01, 1988Mar 01, 1988

    What are the latest accounts for PR SHELFCO 2023 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PR SHELFCO 2023 LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for PR SHELFCO 2023 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Edward Fells as a director on Nov 28, 2025

    1 pagesTM01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 30, 2024

    2 pagesCH01

    Confirmation statement made on Jun 27, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Change of details for House of Campbell Limited as a person with significant control on Sep 04, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed campbell distillers LIMITED\certificate issued on 04/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2023

    RES15

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Macnab as a secretary on Mar 31, 2022

    1 pagesTM02

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 01, 2021

    2 pagesCH01

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Appointment of Edward Fells as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Vincent Turpin as a director on Sep 30, 2020

    1 pagesTM01

    Secretary's details changed for Mr Stuart Macnab on Jul 01, 2020

    1 pagesCH03

    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 pagesAD01

    Change of details for House of Campbell Limited as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of PR SHELFCO 2023 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKECHNIE, Stuart Andrew Ferrie
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    ScotlandBritish264144930001
    THOMPSON, Catherine Louise
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    FranceAustralian258897310003
    DAVIE, Andrew
    69 Garvine Road
    Coylton
    KA6 6NZ Ayr
    Secretary
    69 Garvine Road
    Coylton
    KA6 6NZ Ayr
    British37522040001
    DAVIE, Andrew
    123 Adamton Road South
    Prestwick
    KA9 2DP Ayrshire
    Ayrshire
    Secretary
    123 Adamton Road South
    Prestwick
    KA9 2DP Ayrshire
    Ayrshire
    British37522040005
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    MACNAB, Stuart
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Secretary
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    British77024740001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    PARISH, Bryan Robert
    15 Manor Road
    Tongham
    GU10 1BL Farnham
    Surrey
    Secretary
    15 Manor Road
    Tongham
    GU10 1BL Farnham
    Surrey
    British793270001
    PARISH, Bryan Robert
    15 Manor Road
    Tongham
    GU10 1BL Farnham
    Surrey
    Secretary
    15 Manor Road
    Tongham
    GU10 1BL Farnham
    Surrey
    British793270001
    BAUDINET, Rene-Julien
    15 Rue General Henrion Bertier
    92 200 Neuilly-Sur-Seine
    FOREIGN
    France
    Director
    15 Rue General Henrion Bertier
    92 200 Neuilly-Sur-Seine
    FOREIGN
    France
    French11660790001
    CALLANDER, Douglas John
    5 Golf View
    ML10 6AZ Strathaven
    Lanarkshire
    Director
    5 Golf View
    ML10 6AZ Strathaven
    Lanarkshire
    British1186810002
    CAMBOURNAC, Gilles
    8 Cornwall Mews South
    SW7 4RZ London
    Director
    8 Cornwall Mews South
    SW7 4RZ London
    French58615330003
    COOK, Colin William
    The Gables 14 Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    Director
    The Gables 14 Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    British1186800001
    CRUICKSHANK, Douglas
    Tighnalinn
    Glenallachie
    AB38 9LR Aberlour
    Director
    Tighnalinn
    Glenallachie
    AB38 9LR Aberlour
    ScotlandBritish30497540002
    DAVIE, Andrew
    123 Adamton Road South
    Prestwick
    KA9 2DP Ayrshire
    Ayrshire
    Director
    123 Adamton Road South
    Prestwick
    KA9 2DP Ayrshire
    Ayrshire
    British37522040005
    DONALD, Robert
    5 Clayton Terrace
    Dennistoun
    G31 2JA Glasgow
    Lanarkshire
    Director
    5 Clayton Terrace
    Dennistoun
    G31 2JA Glasgow
    Lanarkshire
    British1278620001
    FELLS, Edward
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish274854930003
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrench133848930001
    GRAHAM, Heather
    22 Grove Lane
    KT1 2ST Kingston Upon Thames
    Surrey
    Director
    22 Grove Lane
    KT1 2ST Kingston Upon Thames
    Surrey
    British27043920004
    HAMILTON-STANLEY, Amanda
    111/113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    Director
    111/113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    EnglandBritish128721240001
    HICK, Paul Arney
    Wayfield
    Gossmore Lane
    SL7 1QQ Marlow
    Bucks.
    Director
    Wayfield
    Gossmore Lane
    SL7 1QQ Marlow
    Bucks.
    British47699120001
    HUNTER, Kenneth Mcaskill
    17 Bay Street
    Fairlie
    KA29 0AL Largs
    Ayrshire
    Director
    17 Bay Street
    Fairlie
    KA29 0AL Largs
    Ayrshire
    British1186780001
    JACQUILLAT, Thierry
    Arlington House
    69 Arlington Street, Picaddily
    SW1A 1RL London
    Director
    Arlington House
    69 Arlington Street, Picaddily
    SW1A 1RL London
    French1184730003
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritish1186770001
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritish1186770001
    KRANTZ, Nicolas
    Flat 1, 43 Redington Road
    NW3 7RA London
    Director
    Flat 1, 43 Redington Road
    NW3 7RA London
    French78262900001
    MACNAB, Stuart
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish77024740001
    MARIGNIER, Alban
    19 Barley Way
    SL7 2UG Marlow
    Buckinghamshire
    Director
    19 Barley Way
    SL7 2UG Marlow
    Buckinghamshire
    French66861440001
    MARIGNIER, Alban
    19 Barley Way
    SL7 2UG Marlow
    Buckinghamshire
    Director
    19 Barley Way
    SL7 2UG Marlow
    Buckinghamshire
    French66861440001
    MITCHELL, Ian Patrick Smith
    Campbellville
    AB3 9LS Aberlour
    Grampian
    Director
    Campbellville
    AB3 9LS Aberlour
    Grampian
    British1186760001
    NECTOUX, Georges
    Flat C
    23 Lennox Gardens
    SW1X 0DE London
    Director
    Flat C
    23 Lennox Gardens
    SW1X 0DE London
    French80045230002
    NECTOUX, Georges
    Flat 5
    43 Onslow Square
    SW7 3LR London
    Director
    Flat 5
    43 Onslow Square
    SW7 3LR London
    French32768570001
    PARISH, Bryan Robert
    15 Manor Road
    Tongham
    GU10 1BL Farnham
    Surrey
    Director
    15 Manor Road
    Tongham
    GU10 1BL Farnham
    Surrey
    British793270001
    PARISH, Bryan Robert
    15 Manor Road
    Tongham
    GU10 1BL Farnham
    Surrey
    Director
    15 Manor Road
    Tongham
    GU10 1BL Farnham
    Surrey
    British793270001
    PERKS, Raymond Arthur
    7 Ditton Reach
    KT7 0XB Thames Ditton
    Surrey
    Director
    7 Ditton Reach
    KT7 0XB Thames Ditton
    Surrey
    British1186820001

    Who are the persons with significant control of PR SHELFCO 2023 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Apr 06, 2016
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc017607
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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