About

Registered Number: SC341083
Date of Incorporation: 09/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 15 Earn Avenue, Righead Industrial Estate, Bellshill, ML4 3LW,

 

James S Pearson Ltd was founded on 09 April 2008, it's status is listed as "Active". The companies directors are Brogan, Campbell Bernard, Taylor, William, Tomal, Ron. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROGAN, Campbell Bernard 07 July 2008 - 1
TAYLOR, William 07 July 2008 30 September 2010 1
TOMAL, Ron 07 July 2008 11 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 14 April 2020
AA01 - Change of accounting reference date 14 November 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 23 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 25 June 2013
AD01 - Change of registered office address 25 June 2013
AD01 - Change of registered office address 25 June 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 21 October 2010
AUD - Auditor's letter of resignation 09 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 27 January 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 13 January 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 16 December 2009
AA - Annual Accounts 10 November 2009
363a - Annual Return 24 April 2009
466(Scot) - N/A 31 October 2008
410(Scot) - N/A 29 October 2008
466(Scot) - N/A 25 October 2008
466(Scot) - N/A 25 October 2008
410(Scot) - N/A 24 October 2008
410(Scot) - N/A 21 October 2008
287 - Change in situation or address of Registered Office 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
225 - Change of Accounting Reference Date 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
CERTNM - Change of name certificate 16 June 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 October 2008 Fully Satisfied

N/A

Floating charge 15 October 2008 Fully Satisfied

N/A

Bond & floating charge 15 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.