Company NamePDB (International) Limited
Company StatusDissolved
Company NumberSC287977
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Euan Drummond Beaton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacDuff Shellfish (Scotland) Limited Station Road
Mintlaw
Peterhead
Aberdeenshire
AB42 4LU
Scotland
Director NameMr Fergus Coulter Beaton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacDuff Shellfish (Scotland) Limited Station Road
Mintlaw
Peterhead
Aberdeenshire
AB42 4LU
Scotland
Director NameMr Paul Drummond Beaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacDuff Shellfish (Scotland) Limited Station Road
Mintlaw
Peterhead
Aberdeenshire
AB42 4LU
Scotland
Secretary NameMr Euan Drummond Beaton
NationalityBritish
StatusClosed
Appointed14 August 2007(2 years after company formation)
Appointment Duration11 years, 3 months (closed 13 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacDuff Shellfish (Scotland) Limited Station Road
Mintlaw
Peterhead
Aberdeenshire
AB42 4LU
Scotland
Secretary NameBarbara Beaton
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGowanhill Cottage
Banff
Aberdeenshire
AB45 3AA
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (3 pages)
10 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
15 August 2017Notification of Paul Drummond Beaton as a person with significant control on 27 July 2017 (2 pages)
15 August 2017Notification of Euan Drummond Beaton as a person with significant control on 27 July 2017 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Notification of Paul Drummond Beaton as a person with significant control on 27 July 2017 (2 pages)
15 August 2017Notification of Fergus Coulter Beaton as a person with significant control on 27 July 2017 (2 pages)
15 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
15 August 2017Notification of Fergus Coulter Beaton as a person with significant control on 27 July 2017 (2 pages)
15 August 2017Notification of Euan Drummond Beaton as a person with significant control on 27 July 2017 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages)
6 October 2015Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages)
6 October 2015Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(6 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(6 pages)
3 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
13 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 March 2011Director's details changed for Mr Fergus Coulter Beaton on 8 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Fergus Coulter Beaton on 8 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Paul Drummond Beaton on 8 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Paul Drummond Beaton on 8 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Fergus Coulter Beaton on 8 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Paul Drummond Beaton on 8 February 2011 (2 pages)
2 March 2011Registered office address changed from Iain Smith Solicitors Llp 18 Queens Road Aberdeen Aberdeenshire AB15 4ZT United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Iain Smith Solicitors Llp 18 Queens Road Aberdeen Aberdeenshire AB15 4ZT United Kingdom on 2 March 2011 (1 page)
2 March 2011Secretary's details changed for Mr Euan Drummond Beaton on 8 February 2011 (2 pages)
2 March 2011Secretary's details changed for Mr Euan Drummond Beaton on 8 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Euan Drummond Beaton on 8 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Euan Drummond Beaton on 8 February 2011 (2 pages)
2 March 2011Secretary's details changed for Mr Euan Drummond Beaton on 8 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Euan Drummond Beaton on 8 February 2011 (2 pages)
2 March 2011Registered office address changed from Iain Smith Solicitors Llp 18 Queens Road Aberdeen Aberdeenshire AB15 4ZT United Kingdom on 2 March 2011 (1 page)
28 July 2010Director's details changed for Mr Euan Drummond Beaton on 27 July 2010 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Fergus Coulter Beaton on 27 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Euan Drummond Beaton on 27 July 2010 (1 page)
28 July 2010Director's details changed for Mr Fergus Coulter Beaton on 27 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Euan Drummond Beaton on 27 July 2010 (1 page)
28 July 2010Director's details changed for Mr Paul Drummond Beaton on 27 July 2010 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Euan Drummond Beaton on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Paul Drummond Beaton on 27 July 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 27/07/09; full list of members (4 pages)
4 August 2009Return made up to 27/07/09; full list of members (4 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 September 2008Director's change of particulars / fergus beaton / 30/09/2008 (1 page)
30 September 2008Director's change of particulars / fergus beaton / 30/09/2008 (1 page)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from iain smith solicitors LLP 20 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Registered office changed on 15/05/2008 from iain smith solicitors LLP 20 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Return made up to 27/07/07; no change of members (5 pages)
20 September 2007Return made up to 27/07/07; no change of members (5 pages)
20 September 2007Secretary resigned (1 page)
18 August 2007Registered office changed on 18/08/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
18 August 2007Registered office changed on 18/08/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
11 August 2006Return made up to 27/07/06; full list of members (3 pages)
11 August 2006Return made up to 27/07/06; full list of members (3 pages)
27 July 2005Incorporation (34 pages)
27 July 2005Incorporation (34 pages)