Company NamePan-Grampian Engineering Consult Ltd
Company StatusDissolved
Company NumberSC323554
CategoryPrivate Limited Company
Incorporation Date11 May 2007(17 years ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Callistus Muoneke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleDrilling And Well Engineer
Country of ResidenceScotland
Correspondence Address336b Victoria Road
Aberdeen
Aberdeenshire
AB11 9NY
Scotland
Secretary NameMrs Joy Ayo Muoneke
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleIt Student
Correspondence Address336b Victoria Road
Aberdeen
Aberdeenshire
AB11 9NY
Scotland

Location

Registered Address336b Victoria Road
Aberdeen
Aberdeenshire
AB11 9NY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2019Registered office address changed from 108F King Street, 108F King Street, Aberdeen Aberdeenshire AB24 5BB United Kingdom to 336B Victoria Road Aberdeen Aberdeenshire AB11 9NY on 6 May 2019 (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
1 November 2018Registered office address changed from Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 108F King Street, 108F King Street, Aberdeen Aberdeenshire AB24 5BB on 1 November 2018 (1 page)
3 September 2018Director's details changed for Mr. Callistus Muoneke on 21 August 2018 (2 pages)
3 September 2018Secretary's details changed for Mrs Joy Ayo Muoneke on 21 August 2018 (1 page)
3 September 2018Change of details for Mr. Callistus Muoneke as a person with significant control on 5 June 2017 (2 pages)
19 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 October 2017Registered office address changed from 336B Victoria Road Aberdeen AB11 9NY Scotland to Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 336B Victoria Road Aberdeen AB11 9NY Scotland to Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ on 23 October 2017 (1 page)
24 May 2017Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to 336B Victoria Road Aberdeen AB11 9NY on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to 336B Victoria Road Aberdeen AB11 9NY on 24 May 2017 (1 page)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
27 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
29 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1,000
(4 pages)
29 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1,000
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
17 March 2015Registered office address changed from 336B Victoria Road Aberdeen Scotland AB11 9NY to 70 West Regent Street Glasgow G2 2QZ on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 336B Victoria Road Aberdeen Scotland AB11 9NY to 70 West Regent Street Glasgow G2 2QZ on 17 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
24 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Callistus Muoneke on 11 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Callistus Muoneke on 11 May 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Annual return made up to 11 May 2009 with a full list of shareholders (3 pages)
23 February 2010Annual return made up to 11 May 2009 with a full list of shareholders (3 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
24 July 2008Secretary's change of particulars / joy muoneke / 24/07/2008 (2 pages)
24 July 2008Return made up to 11/05/08; full list of members (3 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Registered office changed on 24/07/2008 from flat b, 336 victoria road aberdeen aberdeenshire AB11 9NY (1 page)
24 July 2008Registered office changed on 24/07/2008 from flat b, 336 victoria road aberdeen aberdeenshire AB11 9NY (1 page)
24 July 2008Director's change of particulars / callistus muoneke / 24/07/2008 (2 pages)
24 July 2008Director's change of particulars / callistus muoneke / 24/07/2008 (2 pages)
24 July 2008Return made up to 11/05/08; full list of members (3 pages)
24 July 2008Location of debenture register (1 page)
24 July 2008Secretary's change of particulars / joy muoneke / 24/07/2008 (2 pages)
24 July 2008Location of register of members (1 page)
31 October 2007Registered office changed on 31/10/07 from: 108F king street,, aberdeen, aberdeenshire, AB24 5BB (1 page)
31 October 2007Registered office changed on 31/10/07 from: 108F king street,, aberdeen, aberdeenshire, AB24 5BB (1 page)
11 May 2007Incorporation (15 pages)
11 May 2007Incorporation (15 pages)