About

Registered Number: SC183235
Date of Incorporation: 23/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: The Cheeklaw Centre, Station Road, Duns, Berwickshire, TD11 3EL

 

Pearsons of Duns Ltd was registered on 23 February 1998 and are based in Berwickshire, it has a status of "Active". The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Pearsons of Duns Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Garry Bryce 30 November 2018 - 1
PEARSON, Garry Bryce 06 April 2015 06 April 2015 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 08 March 2019
MR01 - N/A 17 January 2019
PSC01 - N/A 09 January 2019
RESOLUTIONS - N/A 11 December 2018
SH08 - Notice of name or other designation of class of shares 11 December 2018
PSC04 - N/A 10 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 28 November 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 November 2015
TM01 - Termination of appointment of director 25 November 2015
MR04 - N/A 23 July 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 20 March 2015
AAMD - Amended Accounts 08 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 27 October 2010
TM02 - Termination of appointment of secretary 10 May 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 15 March 2006
410(Scot) - N/A 23 November 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 26 June 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 31 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
RESOLUTIONS - N/A 06 March 2002
363s - Annual Return 06 March 2002
123 - Notice of increase in nominal capital 06 March 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 23 March 2000
466(Scot) - N/A 25 June 1999
410(Scot) - N/A 18 June 1999
AA - Annual Accounts 07 June 1999
410(Scot) - N/A 02 June 1999
363s - Annual Return 24 March 1999
410(Scot) - N/A 05 August 1998
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1998
MEM/ARTS - N/A 23 April 1998
MEM/ARTS - N/A 20 April 1998
CERTNM - Change of name certificate 02 April 1998
RESOLUTIONS - N/A 30 March 1998
288b - Notice of resignation of directors or secretaries 29 March 1998
288b - Notice of resignation of directors or secretaries 29 March 1998
288a - Notice of appointment of directors or secretaries 29 March 1998
288a - Notice of appointment of directors or secretaries 29 March 1998
287 - Change in situation or address of Registered Office 29 March 1998
NEWINC - New incorporation documents 23 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

Standard security 07 November 2005 Outstanding

N/A

Standard security 08 June 1999 Outstanding

N/A

Standard security 27 May 1999 Fully Satisfied

N/A

Bond & floating charge 29 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.