Background WavePink WaveYellow Wave

PANDA & SONS LTD (SC419569)

PANDA & SONS LTD (SC419569) is an active UK company. incorporated on 15 March 2012. with registered office in Stirling. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. PANDA & SONS LTD has been registered for 14 years. Current directors include CHAPMAN, Samuel Stephen Bisset, Dr, MCPHERSON, Iain James, ZZZ TRADING LTD.

Company Number
SC419569
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
Springfield House, Stirling, FK7 9JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CHAPMAN, Samuel Stephen Bisset, Dr, MCPHERSON, Iain James, ZZZ TRADING LTD
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDA & SONS LTD

PANDA & SONS LTD is an active company incorporated on 15 March 2012 with the registered office located in Stirling. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. PANDA & SONS LTD was registered 14 years ago.(SIC: 56302)

Status

active

Active since 14 years ago

Company No

SC419569

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

ZIGZAG ZAP LTD
From: 15 March 2012To: 24 July 2014
Contact
Address

Springfield House Laurelhill Business Park Stirling, FK7 9JQ,

Previous Addresses

Forsyth House Lomond Court Castle Business Park Stirling Stirlingshire FK9 4TU
From: 5 August 2013To: 15 October 2018
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 15 April 2013To: 5 August 2013
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 15 March 2012To: 15 April 2013
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Director Joined
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHAPMAN, Samuel Stephen Bisset, Dr

Active
Laurelhill Business Park, StirlingFK7 9JQ
Born March 1986
Director
Appointed 15 Mar 2012

MCPHERSON, Iain James

Active
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1986
Director
Appointed 15 Mar 2012

ZZZ TRADING LTD

Active
Lomond Court, StirlingFK9 4TU
Corporate director
Appointed 24 Jul 2014

LINDSAYS

Resigned
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 15 Mar 2012
Resigned 01 Aug 2013

Persons with significant control

1

Lomond Court, StirlingFK9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Director Company With Name Date
24 July 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Gazette Filings Brought Up To Date
26 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Gazette Notice Compulsory
21 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
5 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address