PARSONS PEEBLES GENERATION LIMITED
EAST KILBRIDE PACIFIC SHELF 1306 LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PA
Company number SC281567
Status Active
Incorporation Date 15 March 2005
Company Type Private Limited Company
Address ORBITAL HOUSE 3 REDWOOD CRESCENT, PEEL PARK, EAST KILBRIDE, SOUTH LANARKSHIRE, SCOTLAND, G74 5PA
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016; Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016. The most likely internet sites of PARSONS PEEBLES GENERATION LIMITED are www.parsonspeeblesgeneration.co.uk, and www.parsons-peebles-generation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Parsons Peebles Generation Limited is a Private Limited Company. The company registration number is SC281567. Parsons Peebles Generation Limited has been working since 15 March 2005. The present status of the company is Active. The registered address of Parsons Peebles Generation Limited is Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire Scotland G74 5pa. . WARD, Martin is a Secretary of the company. BARRETT, Francis Gerard is a Director of the company. BLACK, Nairn Gordon is a Director of the company. MCCALLUM, Gavin John is a Director of the company. Secretary BOWIE, Allan has been resigned. Secretary RICHARDSON, James has been resigned. Secretary STICKLER, James Andrew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOWIE, Allan Russell has been resigned. Director GIBSON, Keith has been resigned. Director MCCOLL, James Allan has been resigned. Director MCEVOY, Alexander has been resigned. Director PATERSON, Thomas Main has been resigned. Director PATERSON, William has been resigned. Director PICKEN, William Kerr has been resigned. Director RICHARDSON, James has been resigned. Director STICKLER, James Andrew has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
WARD, Martin
Appointed Date: 18 January 2013

Director
BARRETT, Francis Gerard
Appointed Date: 18 January 2013
58 years old

Director
BLACK, Nairn Gordon
Appointed Date: 14 January 2015
53 years old

Director
MCCALLUM, Gavin John
Appointed Date: 18 January 2013
53 years old

Resigned Directors

Secretary
BOWIE, Allan
Resigned: 31 August 2010
Appointed Date: 25 November 2008

Secretary
RICHARDSON, James
Resigned: 25 November 2008
Appointed Date: 06 April 2005

Secretary
STICKLER, James Andrew
Resigned: 18 January 2013
Appointed Date: 01 June 2011

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 April 2005
Appointed Date: 15 March 2005

Director
BOWIE, Allan Russell
Resigned: 31 August 2010
Appointed Date: 01 April 2008
61 years old

Director
GIBSON, Keith
Resigned: 22 September 2015
Appointed Date: 12 February 2014
59 years old

Director
MCCOLL, James Allan
Resigned: 12 February 2014
Appointed Date: 18 January 2013
74 years old

Director
MCEVOY, Alexander
Resigned: 18 January 2013
Appointed Date: 06 April 2005
74 years old

Director
PATERSON, Thomas Main
Resigned: 18 January 2013
Appointed Date: 06 April 2005
53 years old

Director
PATERSON, William
Resigned: 18 January 2013
Appointed Date: 06 April 2005
80 years old

Director
PICKEN, William Kerr
Resigned: 26 January 2016
Appointed Date: 14 January 2015
63 years old

Director
RICHARDSON, James
Resigned: 25 November 2008
Appointed Date: 06 April 2005
79 years old

Director
STICKLER, James Andrew
Resigned: 18 January 2013
Appointed Date: 01 June 2011
53 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 April 2005
Appointed Date: 15 March 2005

Persons With Significant Control

Parsons Peebles Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

PARSONS PEEBLES GENERATION LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
25 Nov 2016
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016
25 Nov 2016
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016
24 Nov 2016
Registered office address changed from 1 Redwood Crescent East Kilbride Glasgow G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 77 more events
14 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Apr 2005
£ nc 1000/100000 06/04/05
07 Apr 2005
Company name changed pacific shelf 1306 LIMITED\certificate issued on 07/04/05
03 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Mar 2005
Incorporation

PARSONS PEEBLES GENERATION LIMITED Charges

15 December 2015
Charge code SC28 1567 0005
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Not applicable…
14 December 2015
Charge code SC28 1567 0006
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
11 December 2015
Charge code SC28 1567 0004
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Clyde Blowers Capital Fund Iii L.P.
Description: Contains floating charge…
10 May 2013
Charge code SC28 1567 0003
Delivered: 21 May 2013
Status: Satisfied on 13 February 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 January 2013
Floating charge
Delivered: 29 January 2013
Status: Satisfied on 16 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
11 May 2005
Floating charge
Delivered: 17 May 2005
Status: Satisfied on 16 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…