Company NamePemtech Consultants Ltd.
Company StatusDissolved
Company NumberSC297649
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameJohn William Ferguson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarthill, 28 North Deeside Road
Bieldside
Aberdeen
AB15 9AB
Scotland
Secretary NameChristine Jane Craig Ferguson
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHarthill, 28 North Deeside Road
Bieldside
Aberdeen
AB15 9AB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.pemtechconsultants.com

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£239,260
Cash£221,974
Current Liabilities£34,279

Accounts

Latest Accounts10 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 March

Filing History

11 July 2018Final Gazette dissolved following liquidation (1 page)
11 April 2018Return of final meeting of voluntary winding up (3 pages)
7 June 2016Total exemption small company accounts made up to 10 March 2016 (8 pages)
7 June 2016Total exemption small company accounts made up to 10 March 2016 (8 pages)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
15 March 2016Registered office address changed from Harthill 28 North Deeside Road Bieldside Aberdeen AB15 9AB to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 15 March 2016 (2 pages)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
15 March 2016Registered office address changed from Harthill 28 North Deeside Road Bieldside Aberdeen AB15 9AB to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 15 March 2016 (2 pages)
26 February 2016Current accounting period shortened from 31 March 2016 to 10 March 2016 (1 page)
26 February 2016Current accounting period shortened from 31 March 2016 to 10 March 2016 (1 page)
23 February 2016Secretary's details changed for Christine Jane Craig Ferguson on 23 February 2016 (1 page)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Secretary's details changed for Christine Jane Craig Ferguson on 23 February 2016 (1 page)
23 February 2016Director's details changed for John William Ferguson on 23 February 2016 (2 pages)
23 February 2016Director's details changed for John William Ferguson on 23 February 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 February 2010Director's details changed for John William Ferguson on 23 February 2010 (2 pages)
26 February 2010Director's details changed for John William Ferguson on 23 February 2010 (2 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 23/02/09; full list of members (3 pages)
2 March 2009Return made up to 23/02/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 March 2008Return made up to 23/02/08; full list of members (3 pages)
6 March 2008Return made up to 23/02/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 March 2007Return made up to 23/02/07; full list of members (2 pages)
8 March 2007Return made up to 23/02/07; full list of members (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
23 February 2006Incorporation (16 pages)
23 February 2006Incorporation (16 pages)