PACSON LIMITED
Overview
| Company Name | PACSON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC114098 |
| 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 PACSON LIMITED?
- Manufacture of taps and valves (28140) / Manufacturing
Where is PACSON LIMITED located?
| Registered Office Address | Unit F Claverhouse Industrial Park DD4 9UA Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PACSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISANDCO ONE HUNDRED AND TWENTY FIVE LIMITED | Oct 20, 1988 | Oct 20, 1988 |
What are the latest accounts for PACSON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PACSON LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for PACSON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a medium company made up to Sep 30, 2024 | 30 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Sep 30, 2023 | 29 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 30 pages | AA | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 01, 2021 | 29 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 02, 2020 | 29 pages | AA | ||
Alterations to floating charge SC1140980005 | 15 pages | 466(Scot) | ||
Registration of charge SC1140980007, created on Sep 10, 2021 | 14 pages | MR01 | ||
Alterations to floating charge SC1140980007 | 15 pages | 466(Scot) | ||
Satisfaction of charge SC1140980004 in full | 1 pages | MR04 | ||
Registration of charge SC1140980006, created on Sep 10, 2021 | 14 pages | MR01 | ||
Alterations to floating charge SC1140980006 | 16 pages | 466(Scot) | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 04, 2019 | 26 pages | AA | ||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||
Alterations to floating charge SC1140980005 | 15 pages | 466(Scot) | ||
Alterations to floating charge SC1140980004 | 16 pages | 466(Scot) | ||
Alterations to floating charge SC1140980005 | 15 pages | 466(Scot) | ||
Registration of charge SC1140980005, created on Aug 27, 2019 | 17 pages | MR01 | ||
Alterations to floating charge SC1140980004 | 15 pages | 466(Scot) | ||
Full accounts made up to Sep 28, 2018 | 27 pages | AA | ||
Confirmation statement made on Apr 18, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of PACSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAWFORD, Keith Donald | Director | Netherley AB39 3RY Stonehaven Carraigean House Scotland | United Kingdom | British | 41541900005 | |||||
| MCLAREN, John Scrimger | Director | Highland Chief Way Claverhouse Industrial Park DD4 9UA Dundee Pacson Ltd Scotland | Scotland | British | 177614260001 | |||||
| BELL, Elizabeth Ann Smith | Secretary | Bruce Drive DD7 7DE Carnoustie 19 Angus | British | 35502510001 | ||||||
| HADDEN, Stephen | Secretary | 14 Deeside Gardens AB15 7PN Aberdeen Scotland | British | 38666870002 | ||||||
| HUNTER, Ian Robert | Secretary | Morar 6 Westerton Avenue Broughty Ferry DD5 3NJ Dundee Angus | British | 503000001 | ||||||
| WINTERTON, Allan Curtis | Secretary | 64 Chapman Drive DD7 6DY Carnoustie Angus | British | 43444480003 | ||||||
| IAIN SMITH & COMPANY | Nominee Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 900000570001 | |||||||
| BAXTER, James Robin | Director | 32 Church Road Strathkinness KY16 9XR Fife | Scotland | British | 86032690001 | |||||
| BELL, Elizabeth Ann Smith | Director | Bruce Drive DD7 7DE Carnoustie 19 Angus | Scotland | British | 35502510001 | |||||
| BLADES, Graham | Director | 48 Bridgeway Lostock Hall PR5 5YJ Preston Lancs | United Kingdom | British | 93953470002 | |||||
| BLADES, Graham | Director | 54 Ferndale Drive DD5 3DF Dundee | British | 93953470001 | ||||||
| CLAYSON, Andrew | Director | Northlea 92 Strathern Road Broughty Ferry DD5 1JS Dundee Angus | British | 984180002 | ||||||
| HADDEN, Stephen | Director | 14 Deeside Gardens AB15 7PN Aberdeen Scotland | Scotland | British | 38666870002 | |||||
| HALLEY, James Colin Garforth | Director | 2 Magdalen Place DD1 4NN Dundee | British | 510100002 | ||||||
| JEANS, John Buchanan | Director | The Elms Monikie DD5 3QA Dundee | Scotland | British | 1129680001 | |||||
| JOHNSTON, George Dyer | Director | 32 Middlebank Crescent DD2 1HY Dundee Angus | British | 503010001 | ||||||
| MORRISON, Alexander Peter | Director | The Old Manse Of Pilmuir EH41 4HP Haddington East Lothian | Scotland | British | 100851950001 | |||||
| PRYDE, Eric | Director | Annfield 10 Springfield Road KY13 7BA Kinross Perthshire | British | 544340001 | ||||||
| ROXBURGH, Roy | Nominee Director | 515 North Deeside Road AB15 4ZT Aberdeen Grampian | British | 900000560001 |
Who are the persons with significant control of PACSON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Keith Donald Crawford | Apr 06, 2016 | Claverhouse Industrial Park DD4 9UA Dundee Unit F | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Scrimger Mclaren | Apr 06, 2016 | Claverhouse Industrial Park DD4 9UA Dundee Unit F | No |
Nationality: British Country of Residence: Scotland | |||
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