Background WavePink WaveYellow Wave

PEST PROTECTION SERVICES (SCOTLAND) LIMITED (SC206438)

PEST PROTECTION SERVICES (SCOTLAND) LIMITED (SC206438) is an active UK company. incorporated on 18 April 2000. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEST PROTECTION SERVICES (SCOTLAND) LIMITED has been registered for 25 years. Current directors include HARRIS, Grace Elizabeth, WOOD, Phillip Paul.

Company Number
SC206438
Status
active
Type
ltd
Incorporated
18 April 2000
Age
25 years
Address
Harper Macleod The Ca'D'Oro, Glasgow, G1 3PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Grace Elizabeth, WOOD, Phillip Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEST PROTECTION SERVICES (SCOTLAND) LIMITED

PEST PROTECTION SERVICES (SCOTLAND) LIMITED is an active company incorporated on 18 April 2000 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEST PROTECTION SERVICES (SCOTLAND) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC206438

LTD Company

Age

25 Years

Incorporated 18 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Harper Macleod The Ca'D'Oro 45 Gordon Street Glasgow, G1 3PE,

Previous Addresses

27 Ben Lui Drive Paisley Renfrewshire PA2 7LU
From: 10 March 2014To: 19 September 2018
27 Ben Lui Drive Paisley Renfrewshire PA2 7LU Scotland
From: 7 January 2014To: 10 March 2014
Unit 17 Abercorn Ind Est Abercorn Street Paisley Renfrewshire PA3 4AY
From: 18 April 2000To: 7 January 2014
Timeline

15 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Feb 13
Director Left
Mar 16
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Aug 20
Director Left
Oct 20
Capital Update
Dec 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GORDON, James Robert Anthony

Active
The Ca'D'Oro, GlasgowG1 3PE
Secretary
Appointed 01 Apr 2024

HARRIS, Grace Elizabeth

Active
The Ca'D'Oro, GlasgowG1 3PE
Born April 1988
Director
Appointed 05 Aug 2020

WOOD, Phillip Paul

Active
The Ca'D'Oro, GlasgowG1 3PE
Born November 1965
Director
Appointed 03 Sept 2018

LAWSON, Iain Macdonald

Resigned
27 Ben Lui Drive, PaisleyPA2 7LU
Secretary
Appointed 18 Apr 2000
Resigned 31 Jul 2007

STEAD, Catherine

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Secretary
Appointed 03 Sept 2018
Resigned 31 Mar 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 18 Apr 2000
Resigned 18 Apr 2000

CANHAM, Rachel Eleanor

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Born July 1981
Director
Appointed 04 Apr 2022
Resigned 10 Nov 2022

FAGAN, Daragh Patrick Feltrim

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Born September 1969
Director
Appointed 03 Sept 2018
Resigned 30 Mar 2022

HAMPSON, Jeffreys Kristen

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Born August 1974
Director
Appointed 03 Sept 2018
Resigned 01 Oct 2020

LAWSON, Iain Macdonald

Resigned
Ben Lui Drive, PaisleyPA2 7LU
Born October 1952
Director
Appointed 07 Jan 2013
Resigned 03 Sept 2018

LAWSON, Iain Macdonald

Resigned
27 Ben Lui Drive, PaisleyPA2 7LU
Born October 1952
Director
Appointed 18 Apr 2000
Resigned 31 Jul 2007

MCCOSKRIE, Mary Anne

Resigned
33 Bruce Road, BishoptonPA7 5EY
Born August 1954
Director
Appointed 05 Jan 2004
Resigned 03 Sept 2018

WHITE, David

Resigned
57 Arkleston Road, PaisleyPA1 3TH
Born July 1951
Director
Appointed 18 Apr 2000
Resigned 27 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2018

Mr Iain Macdonald Lawson

Ceased
PaisleyPA2 7LU
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2021
AAAnnual Accounts
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Legacy
16 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Legacy
16 December 2020
CAP-SSCAP-SS
Resolution
16 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Legacy
26 August 2020
PARENT_ACCPARENT_ACC
Legacy
26 August 2020
AGREEMENT2AGREEMENT2
Legacy
26 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
18 December 2003
88(2)R88(2)R
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
88(2)R88(2)R
Legacy
20 February 2001
225Change of Accounting Reference Date
Legacy
7 September 2000
410(Scot)410(Scot)
Incorporation Company
18 April 2000
NEWINCIncorporation