Background WavePink WaveYellow Wave

PACIFIC BUILDING TRUSTEES LIMITED (SC617833)

PACIFIC BUILDING TRUSTEES LIMITED (SC617833) is an active UK company. incorporated on 10 January 2019. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PACIFIC BUILDING TRUSTEES LIMITED has been registered for 7 years. Current directors include BUCHANAN, Stuart, GRAY, Lauren, HARRISON, Andrew John and 2 others.

Company Number
SC617833
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 years
Address
31-33 Earl Haig Road, Glasgow, G52 4JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUCHANAN, Stuart, GRAY, Lauren, HARRISON, Andrew John, LAMONT, Martin, MCPHEE, William James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC BUILDING TRUSTEES LIMITED

PACIFIC BUILDING TRUSTEES LIMITED is an active company incorporated on 10 January 2019 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PACIFIC BUILDING TRUSTEES LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

SC617833

LTD Company

Age

7 Years

Incorporated 10 January 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

31-33 Earl Haig Road Hillington Park Glasgow, G52 4JU,

Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Jul 20
Director Joined
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BUCHANAN, Stuart

Active
Earl Haig Road, GlasgowG52 4JU
Born December 1966
Director
Appointed 21 Apr 2022

GRAY, Lauren

Active
Earl Haig Road, GlasgowG52 4JU
Born October 1991
Director
Appointed 15 Nov 2020

HARRISON, Andrew John

Active
Earl Haig Road, GlasgowG52 4JU
Born July 1977
Director
Appointed 10 Jan 2019

LAMONT, Martin

Active
Earl Haig Road, GlasgowG52 4JU
Born October 1983
Director
Appointed 21 Apr 2022

MCPHEE, William James

Active
Earl Haig Road, GlasgowG52 4JU
Born October 1980
Director
Appointed 10 Jan 2019

BROWN, Douglas Frank

Resigned
Earl Haig Road, GlasgowG52 4JU
Born October 1972
Director
Appointed 10 Jan 2019
Resigned 31 Jan 2022

CAULFIELD, John

Resigned
Earl Haig Road, GlasgowG52 4JU
Born August 1954
Director
Appointed 10 Jan 2019
Resigned 07 Jul 2020

KANE, John Alexander

Resigned
Earl Haig Road, GlasgowG52 4JU
Born June 1987
Director
Appointed 01 Nov 2021
Resigned 07 Jan 2022

LAMONT, Martin

Resigned
Earl Haig Road, GlasgowG52 4JU
Born October 1983
Director
Appointed 10 Jan 2019
Resigned 01 Nov 2021

Persons with significant control

2

Mr William James Mcphee

Active
Earl Haig Road, GlasgowG52 4JU
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 10 Jan 2019
Earl Haig Road, GlasgowG52 4JU

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Resolution
5 February 2019
RESOLUTIONSResolutions
Incorporation Company
10 January 2019
NEWINCIncorporation