You are here: bizstats.co.uk > a-z index > P list > PB list

Pbos (scotland) Ltd GLASGOW


Pbos (scotland) started in year 2009 as Private Limited Company with registration number SC359801. The Pbos (scotland) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Glasgow at 3a Park Terrace. Postal code: G3 6BY. Since 2009-09-23 Pbos (scotland) Ltd is no longer carrying the name Pboss (scotland).

The company has 2 directors, namely Paul R., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 1 November 2009 and Paul R. has been with the company for the least time - from 1 June 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jeremiah M. who worked with the the company until 1 November 2009.

Pbos (scotland) Ltd Address / Contact

Office Address 3a Park Terrace
Town Glasgow
Post code G3 6BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC359801
Date of Incorporation Tue, 19th May 2009
Industry Security systems service activities
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 28th Feb 2019 (1907 days after)
Account last made up date Wed, 31st May 2017
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Paul R.

Position: Director

Appointed: 01 June 2022

Michael R.

Position: Director

Appointed: 01 November 2009

Tracy C.

Position: Director

Appointed: 05 April 2013

Resigned: 26 November 2013

Hugh T.

Position: Director

Appointed: 18 March 2013

Resigned: 27 November 2015

Janis R.

Position: Director

Appointed: 01 November 2009

Resigned: 05 April 2013

Jeremiah M.

Position: Director

Appointed: 19 May 2009

Resigned: 01 November 2009

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 19 May 2009

Resigned: 19 May 2009

Stephen M.

Position: Director

Appointed: 19 May 2009

Resigned: 19 May 2009

Jeremiah M.

Position: Secretary

Appointed: 19 May 2009

Resigned: 01 November 2009

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Paul R. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Michael R. This PSC has significiant influence or control over the company,.

Paul R.

Notified on 1 June 2022
Nature of control: significiant influence or control

Michael R.

Notified on 13 March 2018
Nature of control: significiant influence or control

Company previous names

Pboss (scotland) September 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-31
Net Worth161 35064 2435 922  
Balance Sheet
Cash Bank In Hand170 829114 54034 784  
Cash Bank On Hand   36 45433 772
Current Assets386 178244 292176 462274 795420 381
Debtors210 530124 498133 272232 258373 949
Net Assets Liabilities   241948
Net Assets Liabilities Including Pension Asset Liability161 35064 2435 922  
Other Debtors   8 7718 771
Property Plant Equipment   26 67548 084
Stocks Inventory4 8195 2548 406  
Tangible Fixed Assets41 91634 56429 296  
Total Inventories   6 08312 660
Reserves/Capital
Called Up Share Capital444  
Profit Loss Account Reserve161 34664 2395 918  
Shareholder Funds161 35064 2435 922  
Other
Accrued Liabilities   2 4094 401
Accumulated Depreciation Impairment Property Plant Equipment   23 39924 027
Average Number Employees During Period    11
Corporation Tax Payable   66 91098 770
Creditors   296 173462 461
Creditors Due Within One Year258 868207 791194 318  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 363
Disposals Property Plant Equipment    3 363
Increase From Depreciation Charge For Year Property Plant Equipment    3 991
Net Current Assets Liabilities127 31036 501-17 856-21 378-42 080
Number Shares Allotted 44  
Other Taxation Social Security Payable   2 9463 378
Par Value Share 11  
Prepayments   10 69910 711
Property Plant Equipment Gross Cost   50 07472 111
Provisions For Liabilities Balance Sheet Subtotal   5 0565 056
Provisions For Liabilities Charges7 8766 8225 518  
Secured Debts 45 70872 290  
Share Capital Allotted Called Up Paid444  
Tangible Fixed Assets Additions 240   
Tangible Fixed Assets Cost Or Valuation52 83450 074   
Tangible Fixed Assets Depreciation10 91815 51020 778  
Tangible Fixed Assets Depreciation Charged In Period 5 3425 268  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 750   
Tangible Fixed Assets Disposals 3 000   
Total Additions Including From Business Combinations Property Plant Equipment    25 400
Total Assets Less Current Liabilities169 22671 06511 4405 2976 004
Trade Creditors Trade Payables   110 734202 777
Trade Debtors Trade Receivables   170 611354 467
Work In Progress   6 08312 660

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
Free Download (1 page)

Company search

Advertisements