Company NamePm Weld & Fab Engineering Ltd.
Company StatusDissolved
Company NumberSC330024
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter McRae
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleWelder
Country of ResidenceScotland
Correspondence Address30 Robbies Road
Fraserburgh
Aberdeenshire
AB43 7AF
Scotland
Secretary NameAngela McRae
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Robbies Road
Fraserburgh
Aberdeenshire
AB43 7AF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Cross Street
Fraserburgh
AB43 9EQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Peter Mcrae
100.00%
Ordinary

Financials

Year2014
Net Worth£177
Cash£4,651
Current Liabilities£6,484

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (4 pages)
7 February 2014Application to strike the company off the register (4 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Peter Mcrae on 29 August 2010 (2 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Peter Mcrae on 29 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 September 2009Return made up to 29/08/09; full list of members (3 pages)
22 September 2009Return made up to 29/08/09; full list of members (3 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
27 February 2009Return made up to 29/08/08; full list of members (3 pages)
27 February 2009Return made up to 29/08/08; full list of members (3 pages)
8 October 2008Director appointed peter mcrae (2 pages)
8 October 2008Secretary appointed angela mcrae (2 pages)
8 October 2008Director appointed peter mcrae (2 pages)
8 October 2008Secretary appointed angela mcrae (2 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 September 2007Director resigned (1 page)
29 August 2007Incorporation (17 pages)
29 August 2007Incorporation (17 pages)