About

Registered Number: SC233796
Date of Incorporation: 05/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: One Cherry Court, Cavalry Park, Peebles, Scottish Borders, EH45 9BU,

 

Pax Studio Ltd was founded on 05 July 2002 and has its registered office in Peebles, Scottish Borders, it has a status of "Active". Pax Studio Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLIS, Richard John 05 July 2002 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 19 July 2018
AD01 - Change of registered office address 11 June 2018
AA - Annual Accounts 30 March 2018
AD01 - Change of registered office address 08 January 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 29 January 2015
CH03 - Change of particulars for secretary 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 03 September 2007
410(Scot) - N/A 05 January 2007
AA - Annual Accounts 21 December 2006
287 - Change in situation or address of Registered Office 24 November 2006
410(Scot) - N/A 04 October 2006
363s - Annual Return 18 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 21 December 2006 Outstanding

N/A

Bond & floating charge 02 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.