Background WavePink WaveYellow Wave

PR SHELFCO 2 2023 LIMITED (SC017607)

PR SHELFCO 2 2023 LIMITED (SC017607) is an active UK company. incorporated on 30 November 1933. with registered office in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PR SHELFCO 2 2023 LIMITED has been registered for 92 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
SC017607
Status
active
Type
ltd
Incorporated
30 November 1933
Age
92 years
Address
Kilmalid, Dumbarton, G82 2SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PR SHELFCO 2 2023 LIMITED

PR SHELFCO 2 2023 LIMITED is an active company incorporated on 30 November 1933 with the registered office located in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PR SHELFCO 2 2023 LIMITED was registered 92 years ago.(SIC: 74990)

Status

active

Active since 92 years ago

Company No

SC017607

LTD Company

Age

92 Years

Incorporated 30 November 1933

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

HOUSE OF CAMPBELL LIMITED
From: 25 May 1988To: 4 September 2023
S. CAMPBELL & SON LIMITED
From: 30 November 1933To: 25 May 1988
Contact
Address

Kilmalid Stirling Road Dumbarton, G82 2SS,

Previous Addresses

111/113 Renfrew Road Paisley Renfrewshire PA3 4DY
From: 30 November 1933To: 1 July 2020
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Apr 12
Director Joined
Jun 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Capital Update
Feb 21
Director Left
Mar 22
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

GRANGER, Benjamin Jean Albert

Active
Stirling Road, DumbartonG82 2SS
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Stirling Road, DumbartonG82 2SS
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Stirling Road, DumbartonG82 2SS
Born May 1971
Director
Appointed 01 Sept 2018

DAVIE, Andrew

Resigned
69 Garvine Road, AyrKA6 6NZ
Secretary
Appointed 28 Jun 1991
Resigned 27 Jun 1991

DAVIE, Andrew

Resigned
123 Adamton Road South, AyrshireKA9 2DP
Secretary
Appointed N/A
Resigned 11 Mar 2002

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 18 Apr 2006
Resigned 14 Feb 2011

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 11 Mar 2002
Resigned 18 Apr 2006

PARISH, Bryan Robert

Resigned
15 Manor Road, FarnhamGU10 1BL
Secretary
Appointed N/A
Resigned 27 Jun 1994

PARISH, Bryan Robert

Resigned
15 Manor Road, FarnhamGU10 1BL
Secretary
Appointed N/A
Resigned 28 Jun 1991

BAUDINET, Rene-Julien

Resigned
15 Rue General Henrion BertierFOREIGN
Born June 1936
Director
Appointed N/A
Resigned 31 Dec 1996

CAMBOURNAC, Gilles

Resigned
8 Cornwall Mews South, LondonSW7 4RZ
Born July 1947
Director
Appointed 20 Mar 1998
Resigned 31 Jan 2005

CAMPBELL, Ian, Twelfth Duke Of Argyll

Resigned
Inveraray Castle, InverarayPA32 8XF
Born August 1937
Director
Appointed N/A
Resigned 20 Apr 2001

FELLS, Edward

Resigned
Stirling Road, DumbartonG82 2SS
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

HAMILTON-STANLEY, Amanda

Resigned
111/113 Renfrew Road, RenfrewshirePA3 4DY
Born June 1968
Director
Appointed 02 Jun 2014
Resigned 31 Aug 2018

JACQUILLAT, Thierry

Resigned
Arlington House, LondonSW1A 1RL
Born July 1938
Director
Appointed N/A
Resigned 29 Apr 2004

JETHA, Aziz

Resigned
10 Grove Road, PinnerHA5 5HW
Born August 1951
Director
Appointed 01 Aug 2002
Resigned 27 Apr 2012

KRANTZ, Nicolas

Resigned
Flat 1, 43 Redington Road, LondonNW3 7RA
Born October 1970
Director
Appointed 01 Oct 2001
Resigned 06 Jan 2005

MACNAB, Stuart

Resigned
Stirling Road, DumbartonG82 2SS
Born May 1964
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2022

MARIGNIER, Alban

Resigned
19 Barley Way, MarlowSL7 2UG
Born August 1964
Director
Appointed 21 Oct 1999
Resigned 06 Jun 2000

NECTOUX, Georges

Resigned
Flat 5, LondonSW7 3LR
Born February 1943
Director
Appointed N/A
Resigned 01 Feb 1996

PORTA, Christian

Resigned
Flat 5/43 Onslow Square, LondonSW7 1LR
Born July 1962
Director
Appointed 20 Mar 1998
Resigned 01 Jan 2000

RICARD, Patrick

Resigned
17 Rue Cassette, 75006FOREIGN
Born May 1945
Director
Appointed N/A
Resigned 31 May 2005

ROQUEPLO, Bruno

Resigned
5/43 Onslow Square, LondonSW7 3LR
Born March 1955
Director
Appointed 01 Feb 1996
Resigned 20 Mar 1998

SCHOFIELD, Anthony

Resigned
Lomond House, EdinburghEH5 3HU
Born June 1959
Director
Appointed 01 Aug 2002
Resigned 30 Sept 2008

STEWART, Anthony

Resigned
20 Ellesmere Place, Walton On ThamesKT12 5AE
Born January 1965
Director
Appointed 06 Jun 2000
Resigned 12 Oct 2001

TURPIN, Vincent

Resigned
Stirling Road, DumbartonG82 2SS
Born April 1978
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2020

Persons with significant control

1

Place Des Etats-Unis, 75116 Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Legacy
9 February 2021
SH20SH20
Legacy
9 February 2021
CAP-SSCAP-SS
Resolution
9 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Full
6 April 2020
AAMDAAMD
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Resolution
30 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Statement Of Companys Objects
22 July 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Resolution
19 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
15 September 2005
225Change of Accounting Reference Date
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
29 October 2003
244244
Legacy
9 July 2003
288cChange of Particulars
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
287Change of Registered Office
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
1 November 2001
244244
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
3 October 2001
MEM/ARTSMEM/ARTS
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
244244
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288cChange of Particulars
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
419a(Scot)419a(Scot)
Legacy
4 March 1998
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
20 August 1997
288cChange of Particulars
Legacy
21 July 1997
363sAnnual Return (shuttle)
Resolution
21 March 1997
RESOLUTIONSResolutions
Legacy
6 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 September 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Memorandum Articles
19 December 1995
MEM/ARTSMEM/ARTS
Resolution
19 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363b363b
Legacy
29 June 1995
363(287)363(287)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
288288
Accounts With Accounts Type Full Group
28 June 1994
AAAnnual Accounts
Legacy
28 June 1994
363b363b
Legacy
25 January 1994
288288
Mortgage Alter Floating Charge
9 December 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
9 December 1993
466(Scot)466(Scot)
Legacy
9 December 1993
410(Scot)410(Scot)
Legacy
9 December 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
13 July 1993
AAAnnual Accounts
Accounts Amended With Accounts Type Full Group
13 July 1993
AAMDAAMD
Accounts Amended With Accounts Type Full Group
13 July 1993
AAMDAAMD
Accounts Amended With Accounts Type Full
13 July 1993
AAMDAAMD
Legacy
13 July 1993
363b363b
Accounts Amended With Accounts Type Full
4 May 1993
AAMDAAMD
Accounts Amended With Accounts Type Full Group
4 May 1993
AAMDAAMD
Miscellaneous
4 May 1993
MISCMISC
Accounts Amended With Accounts Type Full Group
4 May 1993
AAMDAAMD
Accounts Amended With Accounts Type Full Group
4 May 1993
AAMDAAMD
Accounts Amended With Accounts Type Full Group
4 May 1993
AAMDAAMD
Accounts Amended With Accounts Type Full Group
4 May 1993
AAMDAAMD
Accounts With Accounts Type Full Group
15 July 1992
AAAnnual Accounts
Legacy
7 July 1992
363b363b
Legacy
24 July 1991
363aAnnual Return
Legacy
18 July 1991
288288
Accounts With Accounts Type Full Group
10 July 1991
AAAnnual Accounts
Legacy
21 November 1990
225(1)225(1)
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
29 November 1989
363363
Accounts With Accounts Type Full Group
29 November 1989
AAAnnual Accounts
Miscellaneous
1 August 1989
MISCMISC
Resolution
1 August 1989
RESOLUTIONSResolutions
Resolution
1 August 1989
RESOLUTIONSResolutions
Legacy
27 July 1989
123Notice of Increase in Nominal Capital
Miscellaneous
18 July 1989
MISCMISC
Legacy
18 July 1989
155(6)a155(6)a
Legacy
13 May 1989
288288
Legacy
13 December 1988
288288
Accounts With Made Up Date
8 November 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
17 August 1988
288288
Certificate Change Of Name Company
24 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1988
288288
Legacy
4 August 1987
363363
Legacy
23 July 1987
288288
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
225(1)225(1)
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Resolution
9 August 1982
RESOLUTIONSResolutions
Legacy
21 July 1982
88(2)R88(2)R