About

Registered Number: SC225855
Date of Incorporation: 30/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 21 Elderpark Workspace, 100 Elderpark Street, Glasgow, Strathclyde, G51 3TR

 

Based in Glasgow in Strathclyde, Pexel Ltd was founded on 30 November 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Leslie, Bruce, Marek, Pavel, French, Kay Helen for Pexel Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESLIE, Bruce 01 September 2008 - 1
MAREK, Pavel 30 November 2001 - 1
FRENCH, Kay Helen 30 November 2001 11 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 11 May 2018
PSC07 - N/A 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 01 October 2004
287 - Change in situation or address of Registered Office 23 June 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 16 January 2003
287 - Change in situation or address of Registered Office 27 September 2002
287 - Change in situation or address of Registered Office 31 January 2002
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.