Company NameP. & M. Quality Assurance Limited
Company StatusDissolved
Company NumberSC158057
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePeter Alexander Grigor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1995(same day as company formation)
RoleQc Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressMildurah
Old Whiteford
Pitcaple
Aberdeenshire
AB51 5EB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMoira Angela May Grigor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleSecretary
Correspondence AddressMildurah
Old Whiteford
Pitcaple
Aberdeenshire
AB51 5EB
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMoira Angela May Grigor
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleSecretary
Correspondence AddressMildurah
Old Whiteford
Pitcaple
Aberdeenshire
AB51 5EB
Scotland
Director NameChloe Narelle Grigor
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMildurah Old Whiteford
Pitcaple
Inverurie
Aberdeenshire
AB51 5EB
Scotland
Director NameHayden Lewis Grigor
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMildurah Old Whiteford
Pitcaple
Inverurie
Aberdeenshire
AB51 5EB
Scotland

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£46,677
Cash£15,097
Current Liabilities£89,857

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
20 April 2018Termination of appointment of Moira Angela May Grigor as a director on 1 March 2018 (1 page)
20 April 2018Termination of appointment of Moira Angela May Grigor as a secretary on 1 March 2018 (1 page)
17 October 2017Termination of appointment of Chloe Narelle Grigor as a director on 31 October 2016 (1 page)
17 October 2017Termination of appointment of Hayden Lewis Grigor as a director on 31 October 2016 (1 page)
17 October 2017Termination of appointment of Chloe Narelle Grigor as a director on 31 October 2016 (1 page)
17 October 2017Termination of appointment of Hayden Lewis Grigor as a director on 31 October 2016 (1 page)
5 July 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(7 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(7 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(7 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 August 2013Appointment of Hayden Lewis Grigor as a director (2 pages)
21 August 2013Appointment of Hayden Lewis Grigor as a director (2 pages)
6 August 2013Appointment of Chloe Narelle Grigor as a director (2 pages)
6 August 2013Appointment of Chloe Narelle Grigor as a director (2 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 May 2009Return made up to 17/05/09; no change of members (3 pages)
19 May 2009Return made up to 17/05/09; no change of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 May 2008Return made up to 17/05/08; no change of members (3 pages)
20 May 2008Return made up to 17/05/08; no change of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 May 2007Return made up to 17/05/07; full list of members (3 pages)
17 May 2007Return made up to 17/05/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 May 2006Return made up to 17/05/06; no change of members (6 pages)
23 May 2006Return made up to 17/05/06; no change of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 May 2005Return made up to 17/05/05; no change of members (4 pages)
16 May 2005Return made up to 17/05/05; no change of members (4 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 May 2004Return made up to 17/05/04; full list of members (5 pages)
19 May 2004Return made up to 17/05/04; full list of members (5 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 May 2003Return made up to 17/05/03; no change of members (4 pages)
20 May 2003Return made up to 17/05/03; no change of members (4 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 May 2002Location of register of members (1 page)
23 May 2002Location of register of members (1 page)
23 May 2002Return made up to 17/05/02; no change of members (4 pages)
23 May 2002Return made up to 17/05/02; no change of members (4 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 June 2001Secretary's particulars changed;director's particulars changed (1 page)
5 June 2001Secretary's particulars changed;director's particulars changed (1 page)
5 June 2001Director's particulars changed (1 page)
5 June 2001Director's particulars changed (1 page)
23 May 2001Return made up to 17/05/01; full list of members (5 pages)
23 May 2001Return made up to 17/05/01; full list of members (5 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 May 2000Return made up to 17/05/00; no change of members (4 pages)
15 May 2000Return made up to 17/05/00; no change of members (4 pages)
31 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
31 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Secretary's particulars changed;director's particulars changed (1 page)
20 May 1999Return made up to 17/05/99; no change of members (4 pages)
20 May 1999Secretary's particulars changed;director's particulars changed (1 page)
20 May 1999Return made up to 17/05/99; no change of members (4 pages)
20 May 1999Director's particulars changed (1 page)
11 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 July 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 July 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 June 1997Return made up to 17/05/97; no change of members (4 pages)
18 June 1997Return made up to 17/05/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
18 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
12 July 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
12 July 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
29 May 1996Return made up to 17/05/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
(5 pages)
29 May 1996Return made up to 17/05/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
(5 pages)
6 July 1995Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/07/95
(2 pages)
6 July 1995Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/07/95
(2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Registered office changed on 22/06/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
22 June 1995Registered office changed on 22/06/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 June 1995Company name changed mullfield LIMITED\certificate issued on 20/06/95 (4 pages)
19 June 1995Company name changed mullfield LIMITED\certificate issued on 20/06/95 (4 pages)
17 May 1995Incorporation (32 pages)
17 May 1995Incorporation (32 pages)