Pedlars Limited

  • Dissolved
  • Incorporated on 24 Apr 1997

Reg Address: Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL, United Kingdom

Previous Names:
Pedlars Clothing Limited - 24 Jul 2009
Pedlars Clothing Limited - 24 Apr 1997

Company Classifications:
47710 - Retail sale of clothing in specialised stores


  • Summary The company with name "Pedlars Limited" is a ltd and located in Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. Pedlars Limited is currently in dissolved status and it was incorporated on 24 Apr 1997 (27 years 4 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Pedlars Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 22 Feb 2012 - Active
2 Mark Leslie Vivian Esiri Director 2 Mar 2011 British Resigned
1 Aug 2017
3 LC SECRETARIES LIMITED Secretary 12 Aug 2009 - Resigned
22 Feb 2012
4 Paul Gilbert Middlemiss Director 8 Jun 2009 British Resigned
29 Jun 2011
5 Richard James Strang Steel Director 22 Dec 1998 British Resigned
17 Feb 2011
6 Caroline Mali Gladstone Secretary 24 Apr 1997 - Resigned
12 Aug 2009
7 ASHCROFT CAMERON SECRETARIES LIMITED Nominee Secretary 24 Apr 1997 - Resigned
24 Apr 1997
8 ASHCROFT CAMERON NOMINEES LIMITED Nominee Director 24 Apr 1997 - Resigned
24 Apr 1997
9 Charles Angus Gladstone Director 24 Apr 1997 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Charles Angus Gladstone
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active
2 Venrex Iv General Partner Limited (As General Partner Of Venrex Iv Limited)
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent As Firm
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pedlars Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 10 Aug 2021 Download PDF
2 Dissolution - Voluntary Strike Off Suspended 29 Apr 2021 Download PDF
3 Gazette - Notice Voluntary 30 Mar 2021 Download PDF
4 Accounts - Total Exemption Full 24 Mar 2021 Download PDF
5 Confirmation Statement - Updates 8 May 2020 Download PDF
4 Pages
6 Accounts - Total Exemption Full 16 Dec 2019 Download PDF
11 Pages
7 Confirmation Statement - Updates 9 May 2019 Download PDF
4 Pages
8 Accounts - Total Exemption Full 20 Dec 2018 Download PDF
10 Pages
9 Confirmation Statement - Updates 9 May 2018 Download PDF
4 Pages
10 Accounts - Total Exemption Full 21 Mar 2018 Download PDF
11 Pages
11 Confirmation Statement - Updates 21 Feb 2018 Download PDF
5 Pages
12 Accounts - Change Account Reference Date Company Previous Shortened 21 Dec 2017 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 19 Sep 2017 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 18 Aug 2017 Download PDF
1 Pages
15 Confirmation Statement - Updates 27 Apr 2017 Download PDF
7 Pages
16 Accounts - Total Exemption Small 16 Mar 2017 Download PDF
6 Pages
17 Address - Change Registered Office Company With Date Old New 30 Jan 2017 Download PDF
1 Pages
18 Accounts - Change Account Reference Date Company Previous Shortened 6 Jan 2017 Download PDF
3 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2016 Download PDF
6 Pages
20 Accounts - Total Exemption Small 24 Dec 2015 Download PDF
5 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2015 Download PDF
6 Pages
22 Accounts - Total Exemption Small 6 Jan 2015 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2014 Download PDF
6 Pages
24 Accounts - Total Exemption Small 24 Dec 2013 Download PDF
6 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2013 Download PDF
6 Pages
26 Accounts - Total Exemption Small 21 Dec 2012 Download PDF
6 Pages
27 Mortgage - Legacy 29 May 2012 Download PDF
5 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 15 May 2012 Download PDF
6 Pages
29 Officers - Termination Director Company With Name 4 Apr 2012 Download PDF
1 Pages
30 Accounts - Total Exemption Full 22 Mar 2012 Download PDF
15 Pages
31 Officers - Appoint Corporate Secretary Company With Name 6 Mar 2012 Download PDF
3 Pages
32 Address - Change Registered Office Company With Date Old 5 Mar 2012 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name 5 Mar 2012 Download PDF
2 Pages
34 Accounts - Change Account Reference Date Company Previous Shortened 31 Dec 2011 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2011 Download PDF
7 Pages
36 Resolution 7 Mar 2011 Download PDF
25 Pages
37 Capital - Allotment Shares 4 Mar 2011 Download PDF
3 Pages
38 Officers - Appoint Person Director Company With Name 4 Mar 2011 Download PDF
2 Pages
39 Insolvency - Legacy 1 Mar 2011 Download PDF
2 Pages
40 Capital - Legacy 1 Mar 2011 Download PDF
1 Pages
41 Resolution 1 Mar 2011 Download PDF
4 Pages
42 Accounts - Total Exemption Small 1 Mar 2011 Download PDF
6 Pages
43 Resolution 1 Mar 2011 Download PDF
3 Pages
44 Capital - Alter Shares Subdivision 1 Mar 2011 Download PDF
5 Pages
45 Capital - Statement Company With Date Currency Figure 1 Mar 2011 Download PDF
4 Pages
46 Capital - Allotment Shares 25 Feb 2011 Download PDF
3 Pages
47 Capital - Allotment Shares 25 Feb 2011 Download PDF
3 Pages
48 Capital - Allotment Shares 25 Feb 2011 Download PDF
3 Pages
49 Capital - Allotment Shares 25 Feb 2011 Download PDF
3 Pages
50 Capital - Allotment Shares 25 Feb 2011 Download PDF
3 Pages
51 Capital - Allotment Shares 25 Feb 2011 Download PDF
3 Pages
52 Capital - Allotment Shares 25 Feb 2011 Download PDF
3 Pages
53 Capital - Allotment Shares 25 Feb 2011 Download PDF
3 Pages
54 Capital - Allotment Shares 25 Feb 2011 Download PDF
3 Pages
55 Capital - Allotment Shares 25 Feb 2011 Download PDF
3 Pages
56 Officers - Termination Director Company With Name 21 Feb 2011 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2010 Download PDF
6 Pages
58 Resolution 12 Mar 2010 Download PDF
23 Pages
59 Accounts - Total Exemption Small 15 Jan 2010 Download PDF
7 Pages
60 Capital - Legacy 28 Sep 2009 Download PDF
2 Pages
61 Capital - Legacy 28 Sep 2009 Download PDF
2 Pages
62 Annual Return - Legacy 10 Sep 2009 Download PDF
6 Pages
63 Annual Return - Legacy 10 Sep 2009 Download PDF
6 Pages
64 Officers - Legacy 14 Aug 2009 Download PDF
1 Pages
65 Officers - Legacy 14 Aug 2009 Download PDF
1 Pages
66 Address - Legacy 14 Aug 2009 Download PDF
1 Pages
67 Change Of Name - Certificate Company 24 Jul 2009 Download PDF
4 Pages
68 Officers - Legacy 14 Jul 2009 Download PDF
1 Pages
69 Capital - Legacy 13 Jul 2009 Download PDF
2 Pages
70 Officers - Legacy 13 Jul 2009 Download PDF
3 Pages
71 Capital - Legacy 13 Jul 2009 Download PDF
2 Pages
72 Capital - Legacy 7 Jul 2009 Download PDF
3 Pages
73 Capital - Legacy 7 Jul 2009 Download PDF
3 Pages
74 Capital - Legacy 7 Jul 2009 Download PDF
3 Pages
75 Capital - Legacy 7 Jul 2009 Download PDF
3 Pages
76 Capital - Legacy 7 Jul 2009 Download PDF
3 Pages
77 Capital - Legacy 7 Jul 2009 Download PDF
2 Pages
78 Resolution 7 Jul 2009 Download PDF
2 Pages
79 Capital - Legacy 7 Jul 2009 Download PDF
3 Pages
80 Capital - Legacy 7 Jul 2009 Download PDF
3 Pages
81 Capital - Legacy 7 Jul 2009 Download PDF
3 Pages
82 Capital - Legacy 7 Jul 2009 Download PDF
3 Pages
83 Annual Return - Legacy 26 May 2009 Download PDF
5 Pages
84 Accounts - Total Exemption Small 27 Jan 2009 Download PDF
5 Pages
85 Annual Return - Legacy 20 May 2008 Download PDF
5 Pages
86 Accounts - Total Exemption Small 29 Jan 2008 Download PDF
5 Pages
87 Capital - Legacy 18 Jan 2008 Download PDF
1 Pages
88 Resolution 18 Jan 2008 Download PDF
2 Pages
89 Resolution 18 Jan 2008 Download PDF
90 Resolution 18 Jan 2008 Download PDF
91 Capital - Legacy 18 Jan 2008 Download PDF
1 Pages
92 Annual Return - Legacy 2 May 2007 Download PDF
3 Pages
93 Accounts - Total Exemption Small 10 Apr 2007 Download PDF
5 Pages
94 Annual Return - Legacy 3 May 2006 Download PDF
3 Pages
95 Accounts - Total Exemption Small 31 Mar 2006 Download PDF
5 Pages
96 Resolution 28 Feb 2006 Download PDF
97 Capital - Legacy 28 Feb 2006 Download PDF
98 Capital - Legacy 28 Feb 2006 Download PDF
1 Pages
99 Resolution 28 Feb 2006 Download PDF
100 Resolution 28 Feb 2006 Download PDF


Mutual Companies

List of companies mutual between directors of this company.