Company NamePressure Control Systems Limited
DirectorBryan Mowat
Company StatusActive
Company NumberSC288821
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Previous NamesMountwest 626 Limited and Pressure Control Systems (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Bryan Mowat
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2005(3 weeks, 1 day after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPressure Control Systems Ltd Unit 2, 1 Kirkhill Pl
Kirkhill Ind. Estate
Aberdeen
AB21 0GU
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed06 May 2008(2 years, 8 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameGeorge Alexander Mitchell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2005(3 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPressure Control Systems Ltd Unit 2, 1 Kirkhill Pl
Kirkhill Ind. Estate
Aberdeen
AB21 0GU
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitepcsscotland.co.uk
Email address[email protected]
Telephone01224 773388
Telephone regionAberdeen

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,202
Cash£26,732
Current Liabilities£746,522

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

27 June 2006Delivered 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 2005Delivered 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

Filing History

27 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
16 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
13 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
8 August 2018Cessation of George Alexander Mitchell as a person with significant control on 31 October 2017 (1 page)
8 August 2018Change of details for Mr Bryan Mowat as a person with significant control on 31 October 2017 (2 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
13 November 2017Termination of appointment of George Alexander Mitchell as a director on 31 October 2017 (2 pages)
13 November 2017Termination of appointment of George Alexander Mitchell as a director on 31 October 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
17 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
6 May 2016Director's details changed for George Alexander Mitchell on 6 April 2016 (2 pages)
6 May 2016Director's details changed for George Alexander Mitchell on 6 April 2016 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 400
(5 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 400
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400
(5 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 400
(5 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 400
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for George Alexander Mitchell on 6 April 2012 (2 pages)
4 May 2012Director's details changed for George Alexander Mitchell on 6 April 2012 (2 pages)
4 May 2012Director's details changed for Bryan Mowat on 6 April 2012 (2 pages)
4 May 2012Director's details changed for George Alexander Mitchell on 6 April 2012 (2 pages)
4 May 2012Director's details changed for Bryan Mowat on 6 April 2012 (2 pages)
4 May 2012Director's details changed for Bryan Mowat on 6 April 2012 (2 pages)
14 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for George Alexander Mitchell on 1 April 2010 (3 pages)
10 May 2010Director's details changed for George Alexander Mitchell on 1 April 2010 (3 pages)
10 May 2010Director's details changed for Bryan Mowat on 1 April 2010 (3 pages)
10 May 2010Director's details changed for Bryan Mowat on 1 April 2010 (3 pages)
10 May 2010Director's details changed for George Alexander Mitchell on 1 April 2010 (3 pages)
10 May 2010Director's details changed for Bryan Mowat on 1 April 2010 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 August 2008Return made up to 12/08/08; full list of members (4 pages)
22 August 2008Return made up to 12/08/08; full list of members (4 pages)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
15 November 2007Company name changed pressure control systems (holdin gs) LIMITED\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed pressure control systems (holdin gs) LIMITED\certificate issued on 15/11/07 (2 pages)
23 August 2007Return made up to 12/08/07; full list of members (2 pages)
23 August 2007Return made up to 12/08/07; full list of members (2 pages)
2 August 2007Dec mort/charge * (2 pages)
2 August 2007Dec mort/charge * (2 pages)
2 July 2007Auditor's resignation (1 page)
2 July 2007Auditor's resignation (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 August 2006Return made up to 12/08/06; full list of members (3 pages)
21 August 2006Return made up to 12/08/06; full list of members (3 pages)
8 July 2006Partic of mort/charge * (3 pages)
8 July 2006Partic of mort/charge * (3 pages)
9 February 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
9 February 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
16 January 2006Ad 03/09/05--------- £ si 199@1=199 £ ic 400/599 (2 pages)
16 January 2006Ad 03/09/05--------- £ si 199@1=199 £ ic 400/599 (2 pages)
16 January 2006Ad 03/09/05--------- £ si 200@1 (2 pages)
16 January 2006Ad 03/09/05--------- £ si 200@1 (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Company name changed mountwest 626 LIMITED\certificate issued on 21/09/05 (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Company name changed mountwest 626 LIMITED\certificate issued on 21/09/05 (2 pages)
14 September 2005Ad 03/09/05--------- si 200@1=200 ic 1/201 (2 pages)
14 September 2005Ad 03/09/05--------- si 199@1=199 ic 201/400 (2 pages)
14 September 2005Ad 03/09/05--------- si 199@1=199 ic 201/400 (2 pages)
14 September 2005Ad 03/09/05--------- si 200@1=200 ic 1/201 (2 pages)
8 September 2005Partic of mort/charge * (3 pages)
8 September 2005Partic of mort/charge * (3 pages)
12 August 2005Incorporation (17 pages)
12 August 2005Incorporation (17 pages)