Kirkhill Ind. Estate
Aberdeen
AB21 0GU
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | George Alexander Mitchell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2005(3 weeks, 1 day 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 |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | pcsscotland.co.uk |
---|---|
Email address | [email protected] |
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 |
Year | 2013 |
---|---|
Net Worth | -£17,202 |
Cash | £26,732 |
Current Liabilities | £746,522 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
27 June 2006 | Delivered on: 8 July 2006 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. Outstanding |
---|---|
3 September 2005 | Delivered on: 8 September 2005 Satisfied on: 2 August 2007 Persons entitled: Charles Grant 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 |
27 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
13 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
16 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
8 August 2018 | Cessation of George Alexander Mitchell as a person with significant control on 31 October 2017 (1 page) |
8 August 2018 | Change of details for Mr Bryan Mowat as a person with significant control on 31 October 2017 (2 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 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 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) |
31 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
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 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 12 August 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 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) |
14 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 12 August 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 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 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) |
30 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 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 (holdin gs) LIMITED\certificate issued on 15/11/07 (2 pages) |
15 November 2007 | Company name changed pressure control systems (holdin gs) LIMITED\certificate issued on 15/11/07 (2 pages) |
23 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
2 August 2007 | Dec mort/charge * (2 pages) |
2 August 2007 | Dec mort/charge * (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 | Director's particulars changed (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
8 July 2006 | Partic of mort/charge * (3 pages) |
8 July 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
9 February 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
16 January 2006 | Ad 03/09/05--------- £ si 199@1=199 £ ic 400/599 (2 pages) |
16 January 2006 | Ad 03/09/05--------- £ si 199@1=199 £ ic 400/599 (2 pages) |
16 January 2006 | Ad 03/09/05--------- £ si 200@1 (2 pages) |
16 January 2006 | Ad 03/09/05--------- £ si 200@1 (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Company name changed mountwest 626 LIMITED\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Company name changed mountwest 626 LIMITED\certificate issued on 21/09/05 (2 pages) |
14 September 2005 | Ad 03/09/05--------- si 200@1=200 ic 1/201 (2 pages) |
14 September 2005 | Ad 03/09/05--------- si 199@1=199 ic 201/400 (2 pages) |
14 September 2005 | Ad 03/09/05--------- si 199@1=199 ic 201/400 (2 pages) |
14 September 2005 | Ad 03/09/05--------- si 200@1=200 ic 1/201 (2 pages) |
8 September 2005 | Partic of mort/charge * (3 pages) |
8 September 2005 | Partic of mort/charge * (3 pages) |
12 August 2005 | Incorporation (17 pages) |
12 August 2005 | Incorporation (17 pages) |