Company NamePressure Control Systems (UK) Limited
Company StatusDissolved
Company NumberSC230564
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NamePressure Control Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bryan Mowat
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2005(3 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPressure Control Systems Ltd Unit 2, 1 Kirkhill Pl
Kirkhill Ind. Estate
Aberdeen
AB21 0GU
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed06 May 2008(6 years after company formation)
Appointment Duration11 years, 2 months (closed 23 July 2019)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameCharles Grant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleEngineer
Correspondence AddressCraigmar Lodge
Mains Of Craigmar
Kingswells
AB15 8RL
Scotland
Secretary NameAlison Saunders
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleFinancial Controller
Correspondence Address58 Jubilee Road
Whitburn
West Lothian
EH47 0AT
Scotland
Director NameGeorge Alexander Mitchell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 August 2005)
RoleSales/Administration
Correspondence AddressApartment 206a Dubai
International Hotel Apartments
Dubai World Trade Centre
PO Box 9229 Dubai
United Arab Emirates
Director NameGeorge Alexander Mitchell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(3 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPressure Control Systems Ltd Unit 2, 1 Kirkhill Pl
Kirkhill Ind. Estate
Aberdeen
AB21 0GU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed03 September 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Telephone01224 773388
Telephone regionAberdeen

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

16 March 2005Delivered on: 31 March 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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.
Outstanding
11 November 2004Delivered on: 16 November 2004
Satisfied on: 14 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
12 April 2019Application to strike the company off the register (3 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
13 November 2017Termination of appointment of George Alexander Mitchell as a director on 31 October 2017 (2 pages)
13 November 2017Termination of appointment of George Alexander Mitchell as a director on 31 October 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
17 October 2017Change of details for Pressure Control Systems Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Change of details for Pressure Control Systems Limited as a person with significant control on 17 October 2017 (2 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 31 July 2016 (7 pages)
18 November 2016Accounts for a dormant company made up to 31 July 2016 (7 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Director's details changed for George Alexander Mitchell on 6 April 2016 (2 pages)
6 May 2016Director's details changed for George Alexander Mitchell on 6 April 2016 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
19 November 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
19 November 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
8 October 2013Accounts for a dormant company made up to 31 July 2013 (7 pages)
8 October 2013Accounts for a dormant company made up to 31 July 2013 (7 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for George Alexander Mitchell on 6 April 2012 (2 pages)
4 May 2012Director's details changed for George Alexander Mitchell on 6 April 2012 (2 pages)
4 May 2012Director's details changed for Bryan Mowat on 6 April 2012 (2 pages)
4 May 2012Director's details changed for Bryan Mowat on 6 April 2012 (2 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for George Alexander Mitchell on 6 April 2012 (2 pages)
4 May 2012Director's details changed for Bryan Mowat on 6 April 2012 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 July 2011 (8 pages)
7 October 2011Accounts for a dormant company made up to 31 July 2011 (8 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for George Alexander Mitchell on 1 April 2010 (3 pages)
10 May 2010Director's details changed for George Alexander Mitchell on 1 April 2010 (3 pages)
10 May 2010Director's details changed for George Alexander Mitchell on 1 April 2010 (3 pages)
10 May 2010Director's details changed for Bryan Mowat on 1 April 2010 (3 pages)
10 May 2010Director's details changed for Bryan Mowat on 1 April 2010 (3 pages)
10 May 2010Director's details changed for Bryan Mowat on 1 April 2010 (3 pages)
30 September 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
30 September 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 May 2009Return made up to 19/04/09; full list of members (3 pages)
11 May 2009Return made up to 19/04/09; full list of members (3 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Appointment terminated secretary stronachs (1 page)
15 May 2008Return made up to 19/04/08; full list of members (3 pages)
15 May 2008Return made up to 19/04/08; full list of members (3 pages)
28 March 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
28 March 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
15 November 2007Company name changed pressure control systems LIMITED\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed pressure control systems LIMITED\certificate issued on 15/11/07 (2 pages)
2 July 2007Auditor's resignation (1 page)
2 July 2007Auditor's resignation (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 19/04/07; full list of members (2 pages)
11 May 2007Return made up to 19/04/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 June 2006Return made up to 19/04/06; full list of members (3 pages)
26 June 2006Return made up to 19/04/06; full list of members (3 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
13 October 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 56 palmerston place edinburgh EH12 5AY (1 page)
14 September 2005Registered office changed on 14/09/05 from: 56 palmerston place edinburgh EH12 5AY (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (3 pages)
8 September 2005New director appointed (3 pages)
8 September 2005New director appointed (3 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
23 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Alterations to a floating charge (5 pages)
6 May 2005Alterations to a floating charge (5 pages)
3 May 2005Alterations to a floating charge (5 pages)
3 May 2005Alterations to a floating charge (5 pages)
3 May 2005Alterations to a floating charge (5 pages)
3 May 2005Alterations to a floating charge (5 pages)
31 March 2005Partic of mort/charge * (3 pages)
31 March 2005Partic of mort/charge * (3 pages)
16 November 2004Partic of mort/charge * (3 pages)
16 November 2004Partic of mort/charge * (3 pages)
22 September 2004New director appointed (1 page)
22 September 2004New director appointed (1 page)
1 September 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 September 2004Accounts for a small company made up to 31 July 2003 (6 pages)
23 June 2004Return made up to 19/04/04; full list of members (6 pages)
23 June 2004Return made up to 19/04/04; full list of members (6 pages)
9 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
4 June 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Incorporation (16 pages)
19 April 2002Incorporation (16 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)