PBOS (SCOTLAND) LTD
GLASGOW PBOSS (SCOTLAND) LTD.

Hellopages » Glasgow City » Glasgow City » G3 6BY

Company number SC359801
Status Active - Proposal to Strike off
Incorporation Date 19 May 2009
Company Type Private Limited Company
Address 3A PARK TERRACE, GLASGOW, G3 6BY
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 15 ; Total exemption small company accounts made up to 31 May 2015; Termination of appointment of Hugh Taylor as a director on 27 November 2015. The most likely internet sites of PBOS (SCOTLAND) LTD are www.pbosscotland.co.uk, and www.pbos-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.7 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pbos Scotland Ltd is a Private Limited Company. The company registration number is SC359801. Pbos Scotland Ltd has been working since 19 May 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Pbos Scotland Ltd is 3a Park Terrace Glasgow G3 6by. . RODDEN, Michael is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Secretary MCELHINNEY, Jeremiah Anthony has been resigned. Director CONNELLY, Tracy has been resigned. Director MABBOTT, Stephen George has been resigned. Director MCELHINNEY, Jeremiah Anthony has been resigned. Director RODDEN, Janis has been resigned. Director TAYLOR, Hugh has been resigned. The company operates in "Security systems service activities".


Current Directors

Director
RODDEN, Michael
Appointed Date: 01 November 2009
34 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 19 May 2009
Appointed Date: 19 May 2009

Secretary
MCELHINNEY, Jeremiah Anthony
Resigned: 01 November 2009
Appointed Date: 19 May 2009

Director
CONNELLY, Tracy
Resigned: 26 November 2013
Appointed Date: 05 April 2013
57 years old

Director
MABBOTT, Stephen George
Resigned: 19 May 2009
Appointed Date: 19 May 2009
74 years old

Director
MCELHINNEY, Jeremiah Anthony
Resigned: 01 November 2009
Appointed Date: 19 May 2009
50 years old

Director
RODDEN, Janis
Resigned: 05 April 2013
Appointed Date: 01 November 2009
65 years old

Director
TAYLOR, Hugh
Resigned: 27 November 2015
Appointed Date: 18 March 2013
63 years old

PBOS (SCOTLAND) LTD Events

14 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 15

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Nov 2015
Termination of appointment of Hugh Taylor as a director on 27 November 2015
07 Sep 2015
Change of share class name or designation
26 Aug 2015
Statement of capital following an allotment of shares on 1 August 2015
  • GBP 14

...
... and 28 more events
09 Jun 2009
Director and secretary appointed jeremiah anthony mcelhinney
21 May 2009
Appointment terminated secretary brian reid LTD.
21 May 2009
Appointment terminated director stephen george mabbott
21 May 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

19 May 2009
Incorporation

PBOS (SCOTLAND) LTD Charges

19 April 2012
Bond & floating charge
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Regency Factors PLC
Description: Undertaking & all property & assets present & future…

Similar Companies

PBONAR DESIGN LIMITED PBORO LTD PBOSPORTS LTD P-BOSS LTD PBOURKE CONSULTANCY LTD PBOWEY LTD PBP (UK) LIMITED