Company NamePressurelink Contracting (Scotland) Limited
DirectorColin Atkin
Company StatusLiquidation
Company NumberSC241045
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Atkin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(6 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence AddressShallgreen
Glenquiech
Forfar
Angus
DD8 3UG
Scotland
Secretary NameMr William Thomson Boyd
NationalityBritish
StatusCurrent
Appointed16 January 2009(6 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address28 Marywell Brae
Kirriemuir
Angus
DD8 4BP
Scotland
Director NameMr William Thomson Boyd
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 14 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Mains Of Coul
Angus
DD8 3TX
Scotland
Director NameLenka Rabinakoua
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCzech
StatusResigned
Appointed24 December 2002(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 10 January 2004)
RoleCompany Director
Correspondence AddressThe Bungalow
Mains Of Coul
Angus
DD8 3TX
Scotland
Secretary NameMr William Thomson Boyd
NationalityBritish
StatusResigned
Appointed24 December 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Mains Of Coul
Angus
DD8 3TX
Scotland
Director NameMr James Lucas Baird
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2004(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Street
Forfar
Angus
DD8 1BR
Scotland
Secretary NameColin Atkins
NationalityBritish
StatusResigned
Appointed10 January 2004(1 year after company formation)
Appointment Duration5 years (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawson Close
Worsley
Manchester
M28 2JQ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 1, Deanpark
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District

Financials

Year2007
Net Worth£97,779
Cash£54,363
Current Liabilities£342,397

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due26 December 2016 (overdue)

Filing History

31 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2009Return made up to 12/12/08; no change of members (4 pages)
15 April 2009Return made up to 12/12/08; no change of members (4 pages)
26 January 2009Secretary appointed william thomson boyd (2 pages)
26 January 2009Secretary appointed william thomson boyd (2 pages)
22 January 2009Director appointed colin atkin (2 pages)
22 January 2009Appointment terminated secretary colin atkins (1 page)
22 January 2009Appointment terminated secretary colin atkins (1 page)
22 January 2009Director appointed colin atkin (2 pages)
28 October 2008Appointment terminated director james baird (1 page)
28 October 2008Appointment terminated director james baird (1 page)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 January 2008Return made up to 12/12/07; full list of members (2 pages)
22 January 2008Return made up to 12/12/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 January 2007Return made up to 12/12/06; full list of members (6 pages)
30 January 2007Return made up to 12/12/06; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 April 2006Return made up to 12/12/05; full list of members (6 pages)
26 April 2006Return made up to 12/12/05; full list of members (6 pages)
9 February 2006Registered office changed on 09/02/06 from: 28 marywell brae kirriemuir angus DD8 4BP (1 page)
9 February 2006Registered office changed on 09/02/06 from: 28 marywell brae kirriemuir angus DD8 4BP (1 page)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 12/12/04; full list of members (7 pages)
11 February 2005Return made up to 12/12/04; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
26 January 2004New director appointed (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (1 page)
26 January 2004Director resigned (1 page)
24 January 2004New secretary appointed (1 page)
24 January 2004New secretary appointed (1 page)
9 January 2004Return made up to 12/12/03; full list of members (7 pages)
9 January 2004Return made up to 12/12/03; full list of members (7 pages)
14 November 2003Company name changed stockgoal LIMITED\certificate issued on 14/11/03 (2 pages)
14 November 2003Company name changed stockgoal LIMITED\certificate issued on 14/11/03 (2 pages)
13 May 2003New secretary appointed;new director appointed (1 page)
13 May 2003New director appointed (1 page)
13 May 2003New director appointed (1 page)
13 May 2003New secretary appointed;new director appointed (1 page)
12 May 2003Registered office changed on 12/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)