Company number SC122422
Status Active
Incorporation Date 18 January 1990
Company Type Private Limited Company
Address 47 LANGSIDE DRIVE, NEWLANDS, GLASGOW, G43 2QQ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of J R PEARSON (GLASGOW) LIMITED are www.jrpearsonglasgow.co.uk, and www.j-r-pearson-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. J R Pearson Glasgow Limited is a Private Limited Company.
The company registration number is SC122422. J R Pearson Glasgow Limited has been working since 18 January 1990.
The present status of the company is Active. The registered address of J R Pearson Glasgow Limited is 47 Langside Drive Newlands Glasgow G43 2qq. . PEARSON, James Robert is a Director of the company. Secretary PEARSON, Aileen Davidson has been resigned. Secretary PEARSON, James Robert has been resigned. Director FLEMING, Margaret has been resigned. Director HAMILL, Francis has been resigned. The company operates in "Wholesale of meat and meat products".
Current Directors
Resigned Directors
Director
FLEMING, Margaret
Resigned: 25 March 1992
Appointed Date: 19 January 1990
68 years old
Director
HAMILL, Francis
Resigned: 25 March 1992
Appointed Date: 19 January 1990
81 years old
Persons With Significant Control
Mr James Robert Pearson
Notified on: 10 November 2016
75 years old
Nature of control: Ownership of shares – 75% or more
J R PEARSON (GLASGOW) LIMITED Events
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
24 Jan 2017
Confirmation statement made on 18 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
02 Apr 1990
Partic of mort/charge 3555
20 Mar 1990
Registered office changed on 20/03/90 from: 3 cross court bishopbriggs G64 2RD
18 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Jan 1990
Secretary resigned;director resigned