PACSON LIMITED

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

    Company NamePACSON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC114098
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PACSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISANDCO ONE HUNDRED AND TWENTY FIVE LIMITEDOct 20, 1988Oct 20, 1988

    What are the latest accounts for PACSON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PACSON LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for PACSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Sep 30, 2024

    30 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Sep 30, 2023

    29 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    30 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2021

    29 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2020

    29 pagesAA

    Alterations to floating charge SC1140980005

    15 pages466(Scot)

    Registration of charge SC1140980007, created on Sep 10, 2021

    14 pagesMR01

    Alterations to floating charge SC1140980007

    15 pages466(Scot)

    Satisfaction of charge SC1140980004 in full

    1 pagesMR04

    Registration of charge SC1140980006, created on Sep 10, 2021

    14 pagesMR01

    Alterations to floating charge SC1140980006

    16 pages466(Scot)

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 04, 2019

    26 pagesAA

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Alterations to floating charge SC1140980005

    15 pages466(Scot)

    Alterations to floating charge SC1140980004

    16 pages466(Scot)

    Alterations to floating charge SC1140980005

    15 pages466(Scot)

    Registration of charge SC1140980005, created on Aug 27, 2019

    17 pagesMR01

    Alterations to floating charge SC1140980004

    15 pages466(Scot)

    Full accounts made up to Sep 28, 2018

    27 pagesAA

    Confirmation statement made on Apr 18, 2019 with updates

    4 pagesCS01

    Who are the officers of PACSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Keith Donald
    Netherley
    AB39 3RY Stonehaven
    Carraigean House
    Scotland
    Director
    Netherley
    AB39 3RY Stonehaven
    Carraigean House
    Scotland
    United KingdomBritish41541900005
    MCLAREN, John Scrimger
    Highland Chief Way
    Claverhouse Industrial Park
    DD4 9UA Dundee
    Pacson Ltd
    Scotland
    Director
    Highland Chief Way
    Claverhouse Industrial Park
    DD4 9UA Dundee
    Pacson Ltd
    Scotland
    ScotlandBritish177614260001
    BELL, Elizabeth Ann Smith
    Bruce Drive
    DD7 7DE Carnoustie
    19
    Angus
    Secretary
    Bruce Drive
    DD7 7DE Carnoustie
    19
    Angus
    British35502510001
    HADDEN, Stephen
    14 Deeside Gardens
    AB15 7PN Aberdeen
    Scotland
    Secretary
    14 Deeside Gardens
    AB15 7PN Aberdeen
    Scotland
    British38666870002
    HUNTER, Ian Robert
    Morar 6 Westerton Avenue
    Broughty Ferry
    DD5 3NJ Dundee
    Angus
    Secretary
    Morar 6 Westerton Avenue
    Broughty Ferry
    DD5 3NJ Dundee
    Angus
    British503000001
    WINTERTON, Allan Curtis
    64 Chapman Drive
    DD7 6DY Carnoustie
    Angus
    Secretary
    64 Chapman Drive
    DD7 6DY Carnoustie
    Angus
    British43444480003
    IAIN SMITH & COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    900000570001
    BAXTER, James Robin
    32 Church Road
    Strathkinness
    KY16 9XR Fife
    Director
    32 Church Road
    Strathkinness
    KY16 9XR Fife
    ScotlandBritish86032690001
    BELL, Elizabeth Ann Smith
    Bruce Drive
    DD7 7DE Carnoustie
    19
    Angus
    Director
    Bruce Drive
    DD7 7DE Carnoustie
    19
    Angus
    ScotlandBritish35502510001
    BLADES, Graham
    48 Bridgeway
    Lostock Hall
    PR5 5YJ Preston
    Lancs
    Director
    48 Bridgeway
    Lostock Hall
    PR5 5YJ Preston
    Lancs
    United KingdomBritish93953470002
    BLADES, Graham
    54 Ferndale Drive
    DD5 3DF Dundee
    Director
    54 Ferndale Drive
    DD5 3DF Dundee
    British93953470001
    CLAYSON, Andrew
    Northlea 92 Strathern Road
    Broughty Ferry
    DD5 1JS Dundee
    Angus
    Director
    Northlea 92 Strathern Road
    Broughty Ferry
    DD5 1JS Dundee
    Angus
    British984180002
    HADDEN, Stephen
    14 Deeside Gardens
    AB15 7PN Aberdeen
    Scotland
    Director
    14 Deeside Gardens
    AB15 7PN Aberdeen
    Scotland
    ScotlandBritish38666870002
    HALLEY, James Colin Garforth
    2
    Magdalen Place
    DD1 4NN Dundee
    Director
    2
    Magdalen Place
    DD1 4NN Dundee
    British510100002
    JEANS, John Buchanan
    The Elms
    Monikie
    DD5 3QA Dundee
    Director
    The Elms
    Monikie
    DD5 3QA Dundee
    ScotlandBritish1129680001
    JOHNSTON, George Dyer
    32 Middlebank Crescent
    DD2 1HY Dundee
    Angus
    Director
    32 Middlebank Crescent
    DD2 1HY Dundee
    Angus
    British503010001
    MORRISON, Alexander Peter
    The Old Manse Of Pilmuir
    EH41 4HP Haddington
    East Lothian
    Director
    The Old Manse Of Pilmuir
    EH41 4HP Haddington
    East Lothian
    ScotlandBritish100851950001
    PRYDE, Eric
    Annfield 10 Springfield Road
    KY13 7BA Kinross
    Perthshire
    Director
    Annfield 10 Springfield Road
    KY13 7BA Kinross
    Perthshire
    British544340001
    ROXBURGH, Roy
    515 North Deeside Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Director
    515 North Deeside Road
    AB15 4ZT Aberdeen
    Grampian
    British900000560001

    Who are the persons with significant control of PACSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith Donald Crawford
    Claverhouse Industrial Park
    DD4 9UA Dundee
    Unit F
    Apr 06, 2016
    Claverhouse Industrial Park
    DD4 9UA Dundee
    Unit F
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Scrimger Mclaren
    Claverhouse Industrial Park
    DD4 9UA Dundee
    Unit F
    Apr 06, 2016
    Claverhouse Industrial Park
    DD4 9UA Dundee
    Unit F
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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