Background WavePink WaveYellow Wave

PKAVS TRADING COMPANY LIMITED (SC239341)

PKAVS TRADING COMPANY LIMITED (SC239341) is an active UK company. incorporated on 8 November 2002. with registered office in Perth. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). PKAVS TRADING COMPANY LIMITED has been registered for 23 years. Current directors include ATKINSON, William Clive, MACDUFF-DUNCAN, Robert Simon, MACLELLAN, Archibald Andrew.

Company Number
SC239341
Status
active
Type
ltd
Incorporated
8 November 2002
Age
23 years
Address
The Gateway, Perth, PH1 5PP
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
ATKINSON, William Clive, MACDUFF-DUNCAN, Robert Simon, MACLELLAN, Archibald Andrew
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PKAVS TRADING COMPANY LIMITED

PKAVS TRADING COMPANY LIMITED is an active company incorporated on 8 November 2002 with the registered office located in Perth. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). PKAVS TRADING COMPANY LIMITED was registered 23 years ago.(SIC: 98200)

Status

active

Active since 23 years ago

Company No

SC239341

LTD Company

Age

23 Years

Incorporated 8 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (5 months ago)
Submitted on 7 January 2026 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

The Gateway North Methven Street Perth, PH1 5PP,

Timeline

17 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Feb 10
Director Joined
Feb 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Dec 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MACDUFF-DUNCAN, Robert Simon

Active
The Gateway, PerthPH1 5PP
Secretary
Appointed 20 Dec 2021

ATKINSON, William Clive

Active
The Gateway, PerthPH1 5PP
Born July 1952
Director
Appointed 20 Dec 2021

MACDUFF-DUNCAN, Robert Simon

Active
The Gateway, PerthPH1 5PP
Born August 1980
Director
Appointed 28 Sept 2015

MACLELLAN, Archibald Andrew

Active
The Gateway, PerthPH1 5PP
Born June 1941
Director
Appointed 20 Dec 2021

ELLIOT & COMPANY WS

Resigned
8 Charlotte Street, PerthPH1 5LL
Corporate secretary
Appointed 08 Nov 2002
Resigned 20 Dec 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 2002
Resigned 08 Nov 2002

BOLLAND, Stephen

Resigned
Cuthill Towers, KinrossKY13 9SE
Born August 1967
Director
Appointed 11 Feb 2011
Resigned 30 Apr 2015

CHAN, Andy

Resigned
The Gateway, PerthPH1 5PP
Born September 1982
Director
Appointed 07 Jul 2016
Resigned 10 Dec 2019

CRAIG, Robert Findlay

Resigned
183 Oakbank Road, PerthPH1 1EG
Born July 1937
Director
Appointed 05 Feb 2004
Resigned 08 Sept 2008

FYFE, Alexander John

Resigned
The Gateway, PerthPH1 5PP
Born February 1970
Director
Appointed 10 Dec 2014
Resigned 06 Jun 2022

GRANT, Iain Alexander

Resigned
Woodend Cottage, PerthPH1 3HW
Born June 1939
Director
Appointed 30 Oct 2008
Resigned 03 Oct 2011

HALL, Alison Beryl

Resigned
13 Muirton Bank, PerthPH1 5DN
Born March 1955
Director
Appointed 08 Nov 2002
Resigned 01 Apr 2004

LONGHORN, Colin Gordon

Resigned
Cairnton House, PerthPH1 3LR
Born January 1946
Director
Appointed 08 Nov 2002
Resigned 22 Oct 2003

MACDUFF-DUNCAN, Robert Simon

Resigned
8e James Street, PerthPH2 8LZ
Born August 1980
Director
Appointed 30 Oct 2008
Resigned 10 Dec 2014

MITCHELL, Roy Walter

Resigned
The Gateway, PerthPH1 5PP
Born January 1956
Director
Appointed 03 Oct 2011
Resigned 15 Nov 2012

PAUL, Linda Stewart

Resigned
The Gateway, PerthPH1 5PP
Born May 1963
Director
Appointed 29 Nov 2012
Resigned 20 Jun 2016

RYALLS, Gavin David

Resigned
9 Miller Road, DunfermlineKY12 9DL
Born July 1958
Director
Appointed 22 Oct 2003
Resigned 03 Apr 2008

TRODDEN, Paul Gerard

Resigned
Newlyn, 22 Hamilton Place, PerthPH1 1BD
Born November 1955
Director
Appointed 08 Nov 2002
Resigned 05 Feb 2010

Persons with significant control

1

North Methven Street, PerthPH1 5PP

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

78

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
13 November 2002
288bResignation of Director or Secretary
Incorporation Company
8 November 2002
NEWINCIncorporation