Kirkhill Ind. Estate
Aberdeen
AB21 0GU
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2008(6 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 23 July 2019) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Charles Grant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | Craigmar Lodge Mains Of Craigmar Kingswells AB15 8RL Scotland |
Secretary Name | Alison Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 58 Jubilee Road Whitburn West Lothian EH47 0AT Scotland |
Director Name | George Alexander Mitchell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 August 2005) |
Role | Sales/Administration |
Correspondence Address | Apartment 206a Dubai International Hotel Apartments Dubai World Trade Centre PO Box 9229 Dubai United Arab Emirates |
Director Name | George Alexander Mitchell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pressure Control Systems Ltd Unit 2, 1 Kirkhill Pl Kirkhill Ind. Estate Aberdeen AB21 0GU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Telephone | 01224 773388 |
---|---|
Telephone region | Aberdeen |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 March 2005 | Delivered 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 2004 | Delivered 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 |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2019 | Application to strike the company off the register (3 pages) |
2 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
13 November 2017 | Termination of appointment of George Alexander Mitchell as a director on 31 October 2017 (2 pages) |
13 November 2017 | Termination of appointment of George Alexander Mitchell as a director on 31 October 2017 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
17 October 2017 | Change of details for Pressure Control Systems Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for Pressure Control Systems Limited as a person with significant control on 17 October 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for George Alexander Mitchell on 6 April 2016 (2 pages) |
6 May 2016 | Director's details changed for George Alexander Mitchell on 6 April 2016 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 November 2014 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
8 October 2013 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for George Alexander Mitchell on 6 April 2012 (2 pages) |
4 May 2012 | Director's details changed for George Alexander Mitchell on 6 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Bryan Mowat on 6 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Bryan Mowat on 6 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for George Alexander Mitchell on 6 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Bryan Mowat on 6 April 2012 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for George Alexander Mitchell on 1 April 2010 (3 pages) |
10 May 2010 | Director's details changed for George Alexander Mitchell on 1 April 2010 (3 pages) |
10 May 2010 | Director's details changed for George Alexander Mitchell on 1 April 2010 (3 pages) |
10 May 2010 | Director's details changed for Bryan Mowat on 1 April 2010 (3 pages) |
10 May 2010 | Director's details changed for Bryan Mowat on 1 April 2010 (3 pages) |
10 May 2010 | Director's details changed for Bryan Mowat on 1 April 2010 (3 pages) |
30 September 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
30 September 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
15 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 March 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
28 March 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Company name changed pressure control systems LIMITED\certificate issued on 15/11/07 (2 pages) |
15 November 2007 | Company name changed pressure control systems LIMITED\certificate issued on 15/11/07 (2 pages) |
2 July 2007 | Auditor's resignation (1 page) |
2 July 2007 | Auditor's resignation (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
26 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New secretary appointed (3 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 56 palmerston place edinburgh EH12 5AY (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 56 palmerston place edinburgh EH12 5AY (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (3 pages) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | New director appointed (3 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 19/04/05; full list of members
|
23 May 2005 | Return made up to 19/04/05; full list of members
|
6 May 2005 | Alterations to a floating charge (5 pages) |
6 May 2005 | Alterations to a floating charge (5 pages) |
3 May 2005 | Alterations to a floating charge (5 pages) |
3 May 2005 | Alterations to a floating charge (5 pages) |
3 May 2005 | Alterations to a floating charge (5 pages) |
3 May 2005 | Alterations to a floating charge (5 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
16 November 2004 | Partic of mort/charge * (3 pages) |
16 November 2004 | Partic of mort/charge * (3 pages) |
22 September 2004 | New director appointed (1 page) |
22 September 2004 | New director appointed (1 page) |
1 September 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 September 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
23 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
23 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
9 June 2003 | Return made up to 19/04/03; full list of members
|
9 June 2003 | Return made up to 19/04/03; full list of members
|
4 June 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
4 June 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Incorporation (16 pages) |
19 April 2002 | Incorporation (16 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |