Glasgow
G2 5AS
Scotland
Secretary Name | Mr Hermann Twickler |
---|---|
Status | Closed |
Appointed | 17 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 September 2017) |
Role | Company Director |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
Director Name | Thomas Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Sheet Metal Worker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Challum Loan Broughty Ferry Dundee DD5 3UT Scotland |
Director Name | Valerie Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Challum Loan Broughty Ferry Dundee DD5 3UT Scotland |
Secretary Name | Valerie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Challum Loan Broughty Ferry Dundee DD5 3UT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | pressurefab.com |
---|---|
Email address | [email protected] |
Telephone | 01382 669944 |
Telephone region | Dundee |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £275,867 |
Cash | £100,594 |
Current Liabilities | £85,712 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 June 2015 | Delivered on: 9 July 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
6 February 2015 | Delivered on: 19 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 September 2004 | Delivered on: 13 October 2004 Satisfied on: 6 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming units 2 and 3 james chalmers road, kirkton industrial estate, arbroath, angus (title number ANG23507). Fully Satisfied |
28 June 2004 | Delivered on: 8 July 2004 Satisfied on: 6 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
30 June 2017 | Notice of move from Administration to Dissolution (20 pages) |
30 June 2017 | Administrator's progress report (20 pages) |
30 June 2017 | Administrator's progress report (20 pages) |
30 June 2017 | Notice of move from Administration to Dissolution (20 pages) |
14 March 2017 | Administrator's progress report (19 pages) |
14 March 2017 | Administrator's progress report (19 pages) |
29 November 2016 | Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st. Vincent Street Glasgow G2 5AS on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st. Vincent Street Glasgow G2 5AS on 29 November 2016 (2 pages) |
10 October 2016 | Statement of administrator's deemed proposal (1 page) |
10 October 2016 | Statement of administrator's deemed proposal (1 page) |
21 September 2016 | Statement of administrator's proposal (25 pages) |
21 September 2016 | Statement of administrator's proposal (25 pages) |
17 August 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 191 West George Street Glasgow G2 2LJ on 17 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 191 West George Street Glasgow G2 2LJ on 17 August 2016 (2 pages) |
4 August 2016 | Appointment of an administrator (3 pages) |
4 August 2016 | Appointment of an administrator (3 pages) |
10 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 October 2015 | Registered office address changed from Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN to 272 Bath Street Glasgow G2 4JR on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN to 272 Bath Street Glasgow G2 4JR on 20 October 2015 (1 page) |
9 July 2015 | Registration of charge SC2592320004, created on 27 June 2015 (9 pages) |
9 July 2015 | Registration of charge SC2592320004, created on 27 June 2015 (9 pages) |
19 February 2015 | Registration of charge SC2592320003, created on 6 February 2015 (17 pages) |
19 February 2015 | Registration of charge SC2592320003, created on 6 February 2015 (17 pages) |
19 February 2015 | Registration of charge SC2592320003, created on 6 February 2015 (17 pages) |
9 December 2014 | Company name changed pressurefab exotic metal fabrication LTD\certificate issued on 09/12/14 (3 pages) |
9 December 2014 | Company name changed pressurefab exotic metal fabrication LTD\certificate issued on 09/12/14
|
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
1 November 2014 | Registered office address changed from Pressurefab House Wright Avenue Dundee DD2 1UR Scotland to Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN on 1 November 2014 (1 page) |
1 November 2014 | Registered office address changed from Pressurefab House Wright Avenue Dundee DD2 1UR Scotland to Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN on 1 November 2014 (1 page) |
1 November 2014 | Registered office address changed from Pressurefab House Wright Avenue Dundee DD2 1UR Scotland to Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN on 1 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 March 2014 | Company name changed R.T. metal services LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Company name changed R.T. metal services LIMITED\certificate issued on 27/03/14
|
26 March 2014 | Registered office address changed from Unit 3 James Chalmers Road Kirkton Industrial Estate Arbroath Angus DD11 3LR on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Unit 3 James Chalmers Road Kirkton Industrial Estate Arbroath Angus DD11 3LR on 26 March 2014 (1 page) |
6 January 2014 | Satisfaction of charge 2 in full (4 pages) |
6 January 2014 | Satisfaction of charge 1 in full (4 pages) |
6 January 2014 | Satisfaction of charge 2 in full (4 pages) |
6 January 2014 | Satisfaction of charge 1 in full (4 pages) |
1 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Appointment of Mr Hermann Twickler as a secretary (1 page) |
1 December 2013 | Appointment of Mr Hermann Twickler as a secretary (1 page) |
5 November 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
5 November 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
4 November 2013 | Termination of appointment of Valerie Smith as a secretary (1 page) |
4 November 2013 | Termination of appointment of Valerie Smith as a director (1 page) |
4 November 2013 | Termination of appointment of Thomas Smith as a director (1 page) |
4 November 2013 | Termination of appointment of Thomas Smith as a director (1 page) |
4 November 2013 | Termination of appointment of Valerie Smith as a secretary (1 page) |
4 November 2013 | Appointment of Mr Hermann Twickler as a director (2 pages) |
4 November 2013 | Termination of appointment of Valerie Smith as a director (1 page) |
4 November 2013 | Appointment of Mr Hermann Twickler as a director (2 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 November 2009 | Director's details changed for Valerie Smith on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Thomas Smith on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Thomas Smith on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Thomas Smith on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Valerie Smith on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Valerie Smith on 1 October 2009 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 November 2004 | Return made up to 13/11/04; full list of members
|
17 November 2004 | Return made up to 13/11/04; full list of members
|
13 October 2004 | Partic of mort/charge * (5 pages) |
13 October 2004 | Partic of mort/charge * (5 pages) |
6 September 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
6 September 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
8 July 2004 | Partic of mort/charge * (7 pages) |
8 July 2004 | Partic of mort/charge * (7 pages) |
7 July 2004 | Statement of affairs (6 pages) |
7 July 2004 | Ad 11/05/04--------- £ si 154000@1=154000 £ ic 1/154001 (2 pages) |
7 July 2004 | Ad 11/05/04--------- £ si 154000@1=154000 £ ic 1/154001 (2 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | £ nc 100/250000 11/05/04 (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Statement of affairs (6 pages) |
7 July 2004 | £ nc 100/250000 11/05/04 (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
13 April 2004 | New secretary appointed;new director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New secretary appointed;new director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
18 February 2004 | Company name changed gimetime LIMITED\certificate issued on 18/02/04 (2 pages) |
18 February 2004 | Company name changed gimetime LIMITED\certificate issued on 18/02/04 (2 pages) |
13 November 2003 | Incorporation (15 pages) |
13 November 2003 | Incorporation (15 pages) |