PARSONS PEEBLES GROUP LIMITED

PARSONS PEEBLES GROUP LIMITED

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

    Company NamePARSONS PEEBLES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC428198
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARSONS PEEBLES GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PARSONS PEEBLES GROUP LIMITED located?

    Registered Office Address
    C/O Bdo Llp 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PARSONS PEEBLES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CBC ELECTRIC MACHINES GROUP LIMITEDJul 01, 2014Jul 01, 2014
    PARSONS PEEBLES GENERATION GROUP LIMITEDFeb 12, 2013Feb 12, 2013
    DUNWILCO (1764) LIMITEDJul 12, 2012Jul 12, 2012

    What are the latest accounts for PARSONS PEEBLES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PARSONS PEEBLES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    20 pagesAM23(Scot)

    Order removing administrator from office

    6 pagesAM16(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Order removing administrator from office

    5 pagesAM16(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Oct 26, 2022

    2 pagesAD01

    Administrator's progress report

    19 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Administrator's progress report

    19 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    18 pagesAM10(Scot)

    Statement of affairs AM02SOASCOT

    20 pagesAM02(Scot)

    Approval of administrator’s proposals

    46 pagesAM06(Scot)

    Insolvency filing

    INSOLVENCY:Notice of insufficient property for distribution to unsecured creditors other than by virtue of S.176A(2)(a)
    1 pagesLIQ MISC

    Notice of Administrator's proposal

    46 pagesAM03(Scot)

    Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Jun 19, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    legacy

    7 pagesRP04CS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 27, 2020

    • Capital: GBP 5,402.06
    4 pagesSH01

    Who are the officers of PARSONS PEEBLES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENNIE, Patrick James
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    ScotlandBritish110528330001
    MITCHELL, Keith Lewis
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    United KingdomBritish132053550003
    ROBERTS, Gareth Lloyd
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    EnglandBritish222590450001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    BARRETT, Francis Gerard
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshrie
    Scotland
    Director
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshrie
    Scotland
    ScotlandBritish139711320001
    BLACK, Nairn Gordon
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshrie
    Scotland
    Director
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshrie
    Scotland
    United KingdomBritish174036340001
    BURLEY, Thomas
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    ScotlandBritish226224150001
    DOWIE, Allan Cameron
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshrie
    Scotland
    Director
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshrie
    Scotland
    United KingdomBritish108641130002
    GIBSON, Keith
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    Director
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    ScotlandBritish122031820001
    GREENAN, Ashleigh Joanne
    120 Bothwell Street
    G2 7JL Glasgow
    Ground Floor East
    Scotland
    Director
    120 Bothwell Street
    G2 7JL Glasgow
    Ground Floor East
    Scotland
    ScotlandBritish248224470001
    LEES, James Graham
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    Director
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    United KingdomBritish46658050003
    MACINTOSH, Stewart Robert
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    ScotlandBritish167828700001
    MCCALLUM, Gavin John
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshrie
    Scotland
    Director
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshrie
    Scotland
    ScotlandBritish157459590001
    MCCOLL, James
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    Director
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    MonacoBritish174033460001
    PICKEN, William Kerr
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    Director
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    1
    ScotlandBritish62893910002
    ROSE, Kenneth Charles
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Lothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Lothian
    United Kingdom
    United KingdomBritish141532090001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    D.W. DIRECTOR 1 LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC152493
    170596420001

    Who are the persons with significant control of PARSONS PEEBLES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mdp Capital Llp
    120 Bothwell Street
    G2 7JL Glasgow
    Ground Floor East
    Scotland
    Jan 22, 2020
    120 Bothwell Street
    G2 7JL Glasgow
    Ground Floor East
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSo306848
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mdp Gp Llp
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Jan 22, 2020
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSo306864
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Clyde Blowers Capital Gp Iii Lp
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood Crescent
    Scotland
    Jul 24, 2017
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood Crescent
    Scotland
    Yes
    Legal FormScottish Limited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSl008841
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mdp Fund Lp
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Jul 24, 2017
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    No
    Legal FormScottish Limited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSl008995
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Clyde Blowers Capital Im Llp
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Apr 06, 2016
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSo301657
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Clyde Blowers Capital Gp Iii Limited
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Scotland
    Apr 06, 2016
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSc392285
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PARSONS PEEBLES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 25, 2018
    Delivered On Oct 31, 2018
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C. as Security Agent
    Transactions
    • Oct 31, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 12, 2018
    Delivered On Oct 22, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clyde Blowers Capital Fund Iii LP
    Transactions
    • Oct 22, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 12, 2018
    Delivered On Oct 22, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clyde Blowers Capital Fund Iii LP
    Transactions
    • Oct 22, 2018Registration of a charge (MR01)
    • Oct 29, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Oct 12, 2018
    Delivered On Oct 22, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clyde Blowers Capital Fund Iii LP
    Transactions
    • Oct 22, 2018Registration of a charge (MR01)
    • Oct 29, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 15, 2015
    Delivered On Dec 30, 2015
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • Dec 30, 2015Registration of a charge (MR01)
    • Oct 26, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 15, 2015
    Delivered On Dec 21, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clyde Blowers Capital Fund Iii L.P.
    Transactions
    • Dec 21, 2015Registration of a charge (MR01)
    • Oct 30, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 15, 2015
    Delivered On Dec 18, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clyde Blowers Capital Fund Iii L.P.
    Transactions
    • Dec 18, 2015Registration of a charge (MR01)
    • Dec 17, 2015Alteration to a floating charge (466 Scot)
    • Oct 30, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 14, 2015
    Delivered On Dec 24, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 24, 2015Registration of a charge (MR01)
    • Oct 26, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 11, 2015
    Delivered On Dec 21, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clyde Blowers Capital Fund Iii L.P.
    Transactions
    • Dec 21, 2015Registration of a charge (MR01)
    • Dec 17, 2015Alteration to a floating charge (466 Scot)
    • Oct 30, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 10, 2013
    Delivered On May 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 21, 2013Registration of a charge (MR01)
    • Feb 13, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 18, 2013
    Delivered On Jan 29, 2013
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 29, 2013Registration of a charge (MG01s)
    • May 16, 2013Satisfaction of a charge (MR04)

    Does PARSONS PEEBLES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2020Administration started
    Dec 11, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    James Bernard Stephen
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    Mark Thornton
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Mark Thornton
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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