JAMES S PEARSON LIMITED

JAMES S PEARSON LIMITED

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

    Company NameJAMES S PEARSON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC341083
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JAMES S PEARSON LIMITED?

    • Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JAMES S PEARSON LIMITED located?

    Registered Office Address
    15 Earn Avenue
    Righead Industrial Estate
    ML4 3LW Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES S PEARSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1548) LIMITEDApr 09, 2008Apr 09, 2008

    What are the latest accounts for JAMES S PEARSON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for JAMES S PEARSON LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2025
    Next Confirmation Statement DueApr 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2024
    OverdueNo

    What are the latest filings for JAMES S PEARSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Campbell Bernard Brogan as a director

    6 pagesRP04AP01

    Termination of appointment of Campbell Bernard Brogan as a director on Apr 20, 2021

    1 pagesTM01

    Appointment of Mr Campbell Bernard Brogan as a director on Apr 20, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    May 20, 2021Second Filing The information on the form AP01 has been replaced by a second filing on 20/05/2021

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Apr 09, 2020 with no updates

    3 pagesCS01

    Current accounting period shortened from May 31, 2020 to Mar 31, 2020

    1 pagesAA01

    Total exemption full accounts made up to May 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 09, 2017 with updates

    5 pagesCS01

    Registered office address changed from 100 Orbiston Street Motherwell Lanarkshire ML1 1QA to 15 Earn Avenue Righead Industrial Estate Bellshill ML4 3LW on Feb 23, 2017

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2016

    8 pagesAA

    Annual return made up to Apr 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to May 31, 2015

    9 pagesAA

    Annual return made up to Apr 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of JAMES S PEARSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROGAN, Campbell Bernard
    Earn Avenue
    Righead Industrial Estate
    ML4 3LW Bellshill
    15
    Scotland
    Secretary
    Earn Avenue
    Righead Industrial Estate
    ML4 3LW Bellshill
    15
    Scotland
    BritishChairman19071340003
    BROGAN, Alastair John
    Earn Avenue
    Righead Industrial Estate
    ML4 3LW Bellshill
    15
    Scotland
    Director
    Earn Avenue
    Righead Industrial Estate
    ML4 3LW Bellshill
    15
    Scotland
    United StatesBritishDirector107932170002
    BROGAN, Campbell Bernard
    Earn Avenue
    Righead Industrial Estate
    ML4 3LW Bellshill
    15
    Scotland
    Director
    Earn Avenue
    Righead Industrial Estate
    ML4 3LW Bellshill
    15
    Scotland
    United KingdomBritishDirector147009660002
    TAIT, Alan Henry
    Earn Avenue
    Righead Industrial Estate
    ML4 3LW Bellshill
    15
    Scotland
    Director
    Earn Avenue
    Righead Industrial Estate
    ML4 3LW Bellshill
    15
    Scotland
    ScotlandBritishDirector96500350001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    128185710001
    BROGAN, Campbell Bernard
    Earn Avenue
    Righead Industrial Estate
    ML4 3LW Bellshill
    15
    Scotland
    Director
    Earn Avenue
    Righead Industrial Estate
    ML4 3LW Bellshill
    15
    Scotland
    United KingdomBritishChairman19071340005
    TAYLOR, William
    Nethan Street
    ML1 3TF Motherwell
    Lanarkshire
    Director
    Nethan Street
    ML1 3TF Motherwell
    Lanarkshire
    United KingdomBritishIronmongery Manager210390001
    TOMAL, Ron
    Strathmore Lodge
    ML11 8LQ Carnwath
    Lanarkshire
    Director
    Strathmore Lodge
    ML11 8LQ Carnwath
    Lanarkshire
    BritishOperations91593480002
    D.W. DIRECTOR 1 LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    128185720001

    Who are the persons with significant control of JAMES S PEARSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orbiston Street
    ML1 1QA Motherwell
    100
    Scotland
    Apr 06, 2016
    Orbiston Street
    ML1 1QA Motherwell
    100
    Scotland
    No
    Legal FormLlp
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberSo302590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JAMES S PEARSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 15, 2008
    Delivered On Oct 29, 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
    • Petroplus Refining Teesside Limited
    Transactions
    • Oct 29, 2008Registration of a charge (410)
    • Oct 31, 2008Alteration to a floating charge (466 Scot)
    • Jan 08, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 15, 2008
    Delivered On Oct 24, 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
    • Bp Oil UK Limited
    Transactions
    • Oct 24, 2008Registration of a charge (410)
    • Oct 25, 2008Alteration to a floating charge (466 Scot)
    • Jan 27, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 15, 2008
    Delivered On Oct 21, 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
    • Bank of Scotland PLC
    Transactions
    • Oct 21, 2008Registration of a charge (410)
    • Oct 25, 2008Alteration to a floating charge (466 Scot)
    • Dec 15, 2009Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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