Company NameMatrikon Europe Limited
Company StatusDissolved
Company NumberSC209760
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date15 June 2018 (5 years, 10 months ago)
Previous NamePi Automation Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMehmet Erkilic
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed08 November 2016(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 15 June 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Steven Alexander Cordiner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Woodside Crescent
Mintlaw
Aberdeenshire
AB42 5TE
Scotland
Director NameMr Stephen John Wright
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Lodge Drive
Stonehaven
AB39 2PN
Scotland
Director NameMr Ian James Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameGordon Harold Freund
Date of BirthNovember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 2004(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address1 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameShafin Umedali Kanji
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 2004(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 2005)
RoleChief Financial Officer
Correspondence Address385 Heath Road
Edmonton
Alberta
T6R 2TB
Secretary NameGordon Harold Freund
NationalityCanadian
StatusResigned
Appointed18 May 2004(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 April 2012)
RoleLawyer
Correspondence Address1 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameNimal Rohith Rodrigo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed10 March 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2006)
RoleChief Financial Officer
Correspondence Address609 Butterworth Wynd Nw
Edmonton
Alberta T6m 2h3
Canada
Director NameNizar Jaffer Somji
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed10 March 2005(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 2010)
RoleChief Executive Officer
Correspondence Address7451 Saskatchewan Drive Nw
Edmonton
Alberta T5g 2a5
Tsg 2a5
Director NameTariq Terry Shafiq Malik
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 2006(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2007)
RoleChief Financial Officer
Correspondence Address1 Lynley Ridge
52010 Range Road 233
Sherwood Park
Alberta
Canada
Director NameTobias Trautner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2011(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(14 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMr Andrew Nigel Lloyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(14 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMr Grant William Fraser
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameGordon Moore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(16 years, 2 months after company formation)
Appointment Duration1 month (resigned 08 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMazars Llp 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(3 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2001)
Correspondence AddressWindsor House
12 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed23 August 2001(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2004)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed23 April 2012(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2016)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitematrikon.com
Email address[email protected]
Telephone01224 659800
Telephone regionAberdeen

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

7.5k at £1Matrikon Uk LTD
75.00%
Ordinary A
2.5k at £1Matrikon Uk LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 June 2003Delivered on: 20 June 2003
Satisfied on: 2 August 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Return of final meeting of voluntary winding up (15 pages)
20 November 2017Register inspection address has been changed to Mazars Llp 90 st. Vincent Street Glasgow G2 5UB (1 page)
20 November 2017Register inspection address has been changed to Mazars Llp 90 st. Vincent Street Glasgow G2 5UB (1 page)
6 December 2016Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page)
6 December 2016Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page)
5 December 2016Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages)
5 December 2016Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages)
17 October 2016Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page)
17 October 2016Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page)
14 October 2016Appointment of Gordon Moore as a director on 7 October 2016 (2 pages)
14 October 2016Appointment of Gordon Moore as a director on 7 October 2016 (2 pages)
7 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-23
(1 page)
7 September 2016Registered office address changed from 1 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from 1 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 7 September 2016 (2 pages)
7 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-23
(1 page)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 February 2016Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page)
1 February 2016Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page)
7 January 2016Auditor's resignation (1 page)
7 January 2016Auditor's resignation (1 page)
17 December 2015Auditor's resignation (1 page)
17 December 2015Auditor's resignation (1 page)
4 September 2015Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page)
4 September 2015Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000
(5 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000
(5 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000
(5 pages)
9 July 2015Full accounts made up to 31 December 2014 (14 pages)
9 July 2015Full accounts made up to 31 December 2014 (14 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 May 2015Termination of appointment of David Jason Lloyd Protheroe as a director on 1 May 2015 (1 page)
19 May 2015Termination of appointment of David Jason Lloyd Protheroe as a director on 1 May 2015 (1 page)
19 May 2015Termination of appointment of David Jason Lloyd Protheroe as a director on 1 May 2015 (1 page)
15 May 2015Appointment of Mr Grant William Fraser as a director on 1 May 2015 (2 pages)
15 May 2015Appointment of Mr Grant William Fraser as a director on 1 May 2015 (2 pages)
15 May 2015Appointment of Mr Grant William Fraser as a director on 1 May 2015 (2 pages)
20 November 2014Director's details changed for Mr Grant William Fraser on 17 July 2014 (2 pages)
20 November 2014Director's details changed for Mr Grant William Fraser on 17 July 2014 (2 pages)
17 October 2014Termination of appointment of Gordon Harold Freund as a director on 1 October 2014 (1 page)
17 October 2014Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Grant William Fraser as a director on 1 October 2014 (1 page)
17 October 2014Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Grant William Fraser as a director on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Gordon Harold Freund as a director on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Grant William Fraser as a director on 1 October 2014 (1 page)
17 October 2014Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Gordon Harold Freund as a director on 1 October 2014 (1 page)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(5 pages)
20 May 2014Full accounts made up to 31 December 2013 (15 pages)
20 May 2014Full accounts made up to 31 December 2013 (15 pages)
11 November 2013Termination of appointment of Tobias Trautner as a director (1 page)
11 November 2013Termination of appointment of Tobias Trautner as a director (1 page)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10,000
(5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10,000
(5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10,000
(5 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
24 April 2013Full accounts made up to 31 December 2012 (13 pages)
24 April 2013Full accounts made up to 31 December 2012 (13 pages)
18 February 2013Termination of appointment of Ian Brown as a director (1 page)
18 February 2013Termination of appointment of Ian Brown as a director (1 page)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
22 August 2012Director's details changed for Ian James Brown on 25 February 2012 (2 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
22 August 2012Director's details changed for Ian James Brown on 25 February 2012 (2 pages)
25 June 2012Full accounts made up to 31 December 2011 (14 pages)
25 June 2012Full accounts made up to 31 December 2011 (14 pages)
23 April 2012Termination of appointment of Gordon Freund as a secretary (1 page)
23 April 2012Termination of appointment of Gordon Freund as a secretary (1 page)
23 April 2012Appointment of Sisec Limited as a secretary (2 pages)
23 April 2012Appointment of Sisec Limited as a secretary (2 pages)
5 April 2012Director's details changed for Tobias Trautner on 25 March 2012 (2 pages)
5 April 2012Director's details changed for Tobias Trautner on 25 March 2012 (2 pages)
5 April 2012Director's details changed for Gordon Harold Freund on 25 February 2012 (2 pages)
5 April 2012Director's details changed for Gordon Harold Freund on 25 February 2012 (2 pages)
5 April 2012Director's details changed for Gordon Harold Freund on 25 February 2012 (2 pages)
5 April 2012Director's details changed for Ian James Brown on 25 February 2012 (2 pages)
5 April 2012Director's details changed for Gordon Harold Freund on 25 February 2012 (2 pages)
5 April 2012Secretary's details changed for Gordon Harold Freund on 25 February 2012 (1 page)
5 April 2012Director's details changed for Ian James Brown on 25 February 2012 (2 pages)
5 April 2012Secretary's details changed for Gordon Harold Freund on 25 February 2012 (1 page)
13 January 2012Appointment of Mr Grant William Fraser as a director (2 pages)
13 January 2012Appointment of Mr Grant William Fraser as a director (2 pages)
13 January 2012Appointment of Tobias Trautner as a director (2 pages)
13 January 2012Appointment of Tobias Trautner as a director (2 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
22 November 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 22 November 2011 (1 page)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
6 May 2011Full accounts made up to 31 December 2010 (17 pages)
6 May 2011Full accounts made up to 31 December 2010 (17 pages)
14 March 2011Termination of appointment of Nizar Somji as a director (1 page)
14 March 2011Termination of appointment of Nizar Somji as a director (1 page)
14 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
14 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
28 April 2010Full accounts made up to 31 August 2009 (15 pages)
28 April 2010Full accounts made up to 31 August 2009 (15 pages)
28 August 2009Return made up to 08/08/09; full list of members (7 pages)
28 August 2009Return made up to 08/08/09; full list of members (7 pages)
8 January 2009Full accounts made up to 31 August 2008 (14 pages)
8 January 2009Full accounts made up to 31 August 2008 (14 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire, AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire, AB10 1DQ (1 page)
14 August 2008Return made up to 08/08/08; full list of members (7 pages)
14 August 2008Return made up to 08/08/08; full list of members (7 pages)
20 June 2008Full accounts made up to 31 August 2007 (14 pages)
20 June 2008Full accounts made up to 31 August 2007 (14 pages)
16 January 2008Director resigned (1 page)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2008Director resigned (1 page)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2007Return made up to 08/08/07; full list of members (7 pages)
5 October 2007Return made up to 08/08/07; full list of members (7 pages)
20 June 2007Full accounts made up to 31 August 2006 (15 pages)
20 June 2007Full accounts made up to 31 August 2006 (15 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
13 September 2006Return made up to 08/08/06; full list of members (7 pages)
13 September 2006Return made up to 08/08/06; full list of members (7 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
6 June 2006Full accounts made up to 31 August 2005 (14 pages)
6 June 2006Full accounts made up to 31 August 2005 (14 pages)
16 August 2005Return made up to 08/08/05; full list of members (7 pages)
16 August 2005Return made up to 08/08/05; full list of members (7 pages)
1 July 2005Full accounts made up to 31 August 2004 (15 pages)
1 July 2005Full accounts made up to 31 August 2004 (15 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (3 pages)
7 April 2005New director appointed (3 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 January 2005Return made up to 08/08/04; full list of members; amend (7 pages)
28 January 2005Return made up to 08/08/04; full list of members; amend (7 pages)
9 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 August 2004Return made up to 08/08/04; full list of members (7 pages)
19 August 2004Return made up to 08/08/04; full list of members (7 pages)
17 June 2004Auditor's resignation (1 page)
17 June 2004Auditor's resignation (1 page)
11 June 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
11 June 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
26 May 2004Company name changed pi automation LIMITED\certificate issued on 26/05/04 (2 pages)
26 May 2004Company name changed pi automation LIMITED\certificate issued on 26/05/04 (2 pages)
26 May 2004Resolutions
  • RES13 ‐ Appt of auditors 18/05/04
(1 page)
26 May 2004Resolutions
  • RES13 ‐ Appt of auditors 18/05/04
(1 page)
24 May 2004Registered office changed on 24/05/04 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 September 2003Return made up to 08/08/03; full list of members (7 pages)
15 September 2003Return made up to 08/08/03; full list of members (7 pages)
20 June 2003Partic of mort/charge * (6 pages)
20 June 2003Partic of mort/charge * (6 pages)
22 October 2002Return made up to 08/08/02; full list of members (8 pages)
22 October 2002Return made up to 08/08/02; full list of members (8 pages)
10 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 December 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 December 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
21 November 2001Return made up to 08/08/01; full list of members (5 pages)
21 November 2001Return made up to 08/08/01; full list of members (5 pages)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 September 2001Ad 23/08/01--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
7 September 2001Resolutions
  • RES13 ‐ Shareholders agreement 23/08/01
(2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Resolutions
  • RES13 ‐ Shareholders agreement 23/08/01
(2 pages)
7 September 2001Memorandum and Articles of Association (13 pages)
7 September 2001Registered office changed on 07/09/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
7 September 2001Memorandum and Articles of Association (13 pages)
7 September 2001Ad 23/08/01--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 September 2001Ad 23/08/01--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
7 September 2001Ad 23/08/01--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
7 September 2001Registered office changed on 07/09/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
7 September 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Director's particulars changed (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Director's particulars changed (1 page)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
11 October 2000Company name changed performance improvements (pi) sy stems LIMITED\certificate issued on 12/10/00 (2 pages)
11 October 2000Company name changed performance improvements (pi) sy stems LIMITED\certificate issued on 12/10/00 (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
8 August 2000Incorporation (40 pages)
8 August 2000Incorporation (40 pages)