PRESENTATION PRODUCTS HOLDINGS LIMITED

PRESENTATION PRODUCTS HOLDINGS LIMITED

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

    Company NamePRESENTATION PRODUCTS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC374341
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PRESENTATION PRODUCTS HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRESENTATION PRODUCTS HOLDINGS LIMITED located?

    Registered Office Address
    Leesburn Place
    Nerston West Industrial Estate
    G74 4LR East Kilbride
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESENTATION PRODUCTS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRACKENBRAE LIMITEDMay 26, 2010May 26, 2010
    CASTLELAW (NO.762) LIMITEDMar 08, 2010Mar 08, 2010

    What are the latest accounts for PRESENTATION PRODUCTS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRESENTATION PRODUCTS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for PRESENTATION PRODUCTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Appointment of Mr Robert Howlett as a director on Mar 27, 2025

    2 pagesAP01

    Appointment of Mr Scott Tennant as a director on Mar 27, 2025

    2 pagesAP01

    Termination of appointment of Neil Wilkinson as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Steven Billings Nickerson as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Andrew Darrington as a director on Mar 27, 2025

    1 pagesTM01

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

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

    20 pagesAA

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    21 pagesAA

    Accounts for a small company made up to Sep 30, 2021

    21 pagesAA

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021

    2 pagesAP01

    Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2020

    24 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    22 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Neil Wilkinson as a director on Nov 28, 2019

    2 pagesAP01

    Appointment of Mr Kevin Alden Maxwell as a director on Nov 28, 2019

    2 pagesAP01

    Termination of appointment of Angus Thomson as a director on Nov 28, 2019

    1 pagesTM01

    Termination of appointment of Mark Priestley as a secretary on Nov 28, 2019

    1 pagesTM02

    Termination of appointment of Mark Richard Priestley as a director on Nov 28, 2019

    1 pagesTM01

    Who are the officers of PRESENTATION PRODUCTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWLETT, Robert
    East Park Road
    LE5 4QA Leicester
    16
    England
    Director
    East Park Road
    LE5 4QA Leicester
    16
    England
    EnglandBritish334051460001
    TENNANT, Scott
    Nerston Industrial Estate
    East Kilbride
    G74 4LR Glasgow
    Leesburn Place
    Scotland
    Director
    Nerston Industrial Estate
    East Kilbride
    G74 4LR Glasgow
    Leesburn Place
    Scotland
    ScotlandBritish334184710001
    PRIESTLEY, Mark
    Colthrop Business Park
    Colthrop Lane
    RG19 4NB Thatcham
    Unit 14
    England
    Secretary
    Colthrop Business Park
    Colthrop Lane
    RG19 4NB Thatcham
    Unit 14
    England
    195592280001
    WEATHERHEAD, David Keith
    Dundee Road
    DD11 2PT Arbroath
    Angus
    Scotland
    Secretary
    Dundee Road
    DD11 2PT Arbroath
    Angus
    Scotland
    British165178610001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    United Kingdom
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO300381
    118364410001
    CONWAY, Jeffrey John
    Albert Road
    West Ferry
    DD5 1RX Dundee
    Brackenbrae House
    Scotland
    Director
    Albert Road
    West Ferry
    DD5 1RX Dundee
    Brackenbrae House
    Scotland
    ScotlandBritish118714670002
    CONWAY, Laura Greig
    Albert Road
    West Ferry
    DD5 1RX Dundee
    Brackenbrae House
    Tayside
    Director
    Albert Road
    West Ferry
    DD5 1RX Dundee
    Brackenbrae House
    Tayside
    United KingodmBritish9497900005
    DARRINGTON, Andrew
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    Director
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    United KingdomBritish207397840001
    HUTCHESON, Iain Henderson
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    United Kingdom
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    United Kingdom
    ScotlandBritish54224650002
    MARK, David William
    Leesburn Place
    G74 4LR East Kilbride
    PO BOX 330
    Scotland
    Director
    Leesburn Place
    G74 4LR East Kilbride
    PO BOX 330
    Scotland
    ScotlandBritish118090670001
    MAXWELL, Kevin Alden
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmerican256366640001
    NICKERSON, Steven Billings
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmerican289106650001
    PRIESTLEY, Mark Richard
    Colthrop Business Park
    Colthrop Lane
    RG19 4NB Thatcham
    Unit 14
    England
    Director
    Colthrop Business Park
    Colthrop Lane
    RG19 4NB Thatcham
    Unit 14
    England
    United KingdomBritish275589400001
    REGNIERS, Yves Luc
    Phoenix Centre
    NG8 6AW Nottingham
    Millennium Way West
    England
    Director
    Phoenix Centre
    NG8 6AW Nottingham
    Millennium Way West
    England
    EnglandBelgian159048480003
    THOMSON, Angus
    Kirkton Industrial Estate
    DD11 3LS Arbroath
    Baden Powell Road
    Scotland
    Director
    Kirkton Industrial Estate
    DD11 3LS Arbroath
    Baden Powell Road
    Scotland
    ScotlandBritish168997620001
    WHITFIELD, Timothy David
    Lidget Green
    BD7 2AJ Bradford
    Chelsea Road
    West Yorkshire
    England
    Director
    Lidget Green
    BD7 2AJ Bradford
    Chelsea Road
    West Yorkshire
    England
    EnglandBritish101528670009
    WILKINSON, Neil
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    Director
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    United KingdomBritish237765630001

    Who are the persons with significant control of PRESENTATION PRODUCTS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Presentation Products Group Limited
    East Kilbride
    G74 4LR Glasgow
    Leesburn Place
    United Kingdom
    Apr 06, 2016
    East Kilbride
    G74 4LR Glasgow
    Leesburn Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityScotland
    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