ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Dunbartonshire. PR Shelfco 2 2023 Limited was registered 91 years ago.
Status
Active
Active since incorporation
Company No
SC017607
Private limited company
Scottish Company
Age
91 years
Incorporated 30 November 1933
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (2 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Kilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
Same address for the past 5 years
Telephone
01294555200
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • General Counsel • Australian • Lives in France • Born in May 1971
Director • Chief Finance Officer • British • Lives in UK • Born in Jun 1968
Director • Chartered Accountant • British • Lives in Scotland • Born in Sep 1969
Pernod Ricard Sa
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James Burrough Limited
Catherine Louise Thompson, Mr Stuart Andrew Ferrie McKechnie, and 1 more are mutual people.
Active
Allied Domecq (Holdings) Limited
Catherine Louise Thompson, Mr Stuart Andrew Ferrie McKechnie, and 1 more are mutual people.
Active
Allied Domecq Spirits & Wine Limited
Catherine Louise Thompson, Mr Stuart Andrew Ferrie McKechnie, and 1 more are mutual people.
Active
Allied Domecq Spirits & Wine Holdings Limited
Catherine Louise Thompson, Mr Stuart Andrew Ferrie McKechnie, and 1 more are mutual people.
Active
Allied Domecq Limited
Catherine Louise Thompson, Mr Stuart Andrew Ferrie McKechnie, and 1 more are mutual people.
Active
The Glenlivet Distillers Limited
Catherine Louise Thompson, Mr Stuart Andrew Ferrie McKechnie, and 1 more are mutual people.
Active
Chivas Brothers (Holdings) Limited
Catherine Louise Thompson, Mr Stuart Andrew Ferrie McKechnie, and 1 more are mutual people.
Active
Ad Atlantic Finance Limited
Catherine Louise Thompson, Mr Stuart Andrew Ferrie McKechnie, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£283K
Increased by £114K (+67%)
Employees
Unreported
Same as previous period
Total Assets
£4.62M
Increased by £283K (+7%)
Total Liabilities
£0
Same as previous period
Net Assets
£4.62M
Increased by £283K (+7%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
5 Months Ago on 20 Mar 2025
Catherine Louise Thompson Details Changed
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 5 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 31 Mar 2023
Edward Fells Details Changed
2 Years 10 Months Ago on 19 Oct 2022
Confirmation Submitted
3 Years Ago on 30 Jun 2022
Stuart Macnab Resigned
3 Years Ago on 31 Mar 2022
Get Credit Report
Discover PR Shelfco 2 2023 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 June 2025 with no updates
Submitted on 30 Jun 2025
Full accounts made up to 30 June 2024
Submitted on 20 Mar 2025
Director's details changed for Catherine Louise Thompson on 30 September 2024
Submitted on 3 Oct 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 2 Jul 2024
Full accounts made up to 30 June 2023
Submitted on 5 Apr 2024
Certificate of change of name
Submitted on 4 Sep 2023
Confirmation statement made on 27 June 2023 with no updates
Submitted on 5 Jul 2023
Full accounts made up to 30 June 2022
Submitted on 31 Mar 2023
Director's details changed for Edward Fells on 19 October 2022
Submitted on 19 Oct 2022
Confirmation statement made on 27 June 2022 with no updates
Submitted on 30 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year