Dundee
DD2 1UR
Scotland
Director Name | Andrew Curran |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 December 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 62 Moorfoot Way Bearsden Glasgow G61 4RL Scotland |
Director Name | Mr Hermann Twickler |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 December 2013(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pressurefab House Wright Avenue Dundee DD2 1UR Scotland |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Drummond Cook & Mackintosh (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 September 2003) |
Correspondence Address | 18 Crossgate Cupar Fife KY15 5HJ Scotland |
Secretary Name | Steel Eldridge Stewart (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 December 2013) |
Correspondence Address | 18 Crossgate Cupar Fife KY15 5HJ Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,345 |
Cash | £268 |
Current Liabilities | £981,789 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2018 | Notice of final meeting of creditors (3 pages) |
2 February 2015 | Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 2 February 2015 (2 pages) |
24 December 2014 | Court order notice of winding up (1 page) |
24 December 2014 | Notice of winding up order (1 page) |
24 December 2014 | Notice of winding up order (1 page) |
24 December 2014 | Court order notice of winding up (1 page) |
24 November 2014 | Appointment of a provisional liquidator (2 pages) |
24 November 2014 | Appointment of a provisional liquidator (2 pages) |
13 October 2014 | Termination of appointment of Hermann Twickler as a director on 25 September 2014 (1 page) |
13 October 2014 | Appointment of H2X Limited as a director on 25 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Hermann Twickler as a director on 25 September 2014 (1 page) |
13 October 2014 | Appointment of H2X Limited as a director on 25 September 2014 (2 pages) |
24 September 2014 | Registered office address changed from Pressurefab House Wright Avenue Dundee DD2 1UR Scotland to 7/9 North St. David Street Edinburgh EH2 1AW on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from Pressurefab House Wright Avenue Dundee DD2 1UR Scotland to 7/9 North St. David Street Edinburgh EH2 1AW on 24 September 2014 (1 page) |
24 September 2014 | Company name changed pressurefab subsea LTD\certificate issued on 24/09/14
|
24 September 2014 | Company name changed pressurefab subsea LTD\certificate issued on 24/09/14
|
23 May 2014 | Registration of charge 2129060003 (11 pages) |
23 May 2014 | Registration of charge 2129060003 (11 pages) |
18 April 2014 | Satisfaction of charge 1 in full (4 pages) |
18 April 2014 | Satisfaction of charge 2 in full (4 pages) |
18 April 2014 | Satisfaction of charge 1 in full (4 pages) |
18 April 2014 | Satisfaction of charge 2 in full (4 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Company name changed houston's of cupar LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Resolutions
|
19 February 2014 | Company name changed houston's of cupar LIMITED\certificate issued on 19/02/14
|
11 February 2014 | Registered office address changed from Cupar Muir Industrial Estate Cupar Fife KY15 5RL on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Cupar Muir Industrial Estate Cupar Fife KY15 5RL on 11 February 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 January 2014 | Termination of appointment of Steel Eldridge Stewart as a secretary (1 page) |
8 January 2014 | Termination of appointment of Andrew Curran as a director (1 page) |
8 January 2014 | Termination of appointment of Steel Eldridge Stewart as a secretary (1 page) |
8 January 2014 | Termination of appointment of Andrew Curran as a director (1 page) |
19 December 2013 | Appointment of Hermann Twickler as a director (3 pages) |
19 December 2013 | Appointment of Hermann Twickler as a director (3 pages) |
26 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 December 2012 | Director's details changed for Andrew Curran on 11 November 2011 (2 pages) |
6 December 2012 | Director's details changed for Andrew Curran on 11 November 2011 (2 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Director's details changed for Andrew Curran on 11 November 2011 (2 pages) |
27 November 2012 | Director's details changed for Andrew Curran on 11 November 2011 (2 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Secretary's details changed for Steel Eldridge Stewart on 22 November 2011 (2 pages) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Secretary's details changed for Steel Eldridge Stewart on 22 November 2011 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
27 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
27 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 November 2006 | Return made up to 10/11/06; full list of members (6 pages) |
28 November 2006 | Return made up to 10/11/06; full list of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 18 crossgate cupar fife KY15 5HJ (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 18 crossgate cupar fife KY15 5HJ (1 page) |
25 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
25 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 November 2004 | Return made up to 10/11/04; full list of members
|
19 November 2004 | Return made up to 10/11/04; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
22 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
25 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
25 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
26 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
26 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
26 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
26 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
29 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page) |
5 March 2001 | Ad 15/02/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 March 2001 | Ad 15/02/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 March 2001 | Company name changed castle terrace (no. 112) LIMITED\certificate issued on 05/03/01 (2 pages) |
5 March 2001 | Company name changed castle terrace (no. 112) LIMITED\certificate issued on 05/03/01 (2 pages) |
5 March 2001 | Partic of mort/charge * (6 pages) |
5 March 2001 | Partic of mort/charge * (6 pages) |
9 February 2001 | New director appointed (1 page) |
9 February 2001 | New director appointed (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
10 November 2000 | Incorporation (26 pages) |
10 November 2000 | Incorporation (26 pages) |