Aberdeen
Aberdeen City
AB10 1YP
Scotland
Director Name | Mr Neil Anthony Armour |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 October 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Albyn Terrace Aberdeen Aberdeen City AB10 1YP Scotland |
Director Name | Mrs Jane Armour |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 October 2016) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Albyn Terrace Aberdeen Aberdeen City AB10 1YP Scotland |
Director Name | Mrs Jane Armour |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 181 Anderson Drive Aberdeen Aberdeenshire AB15 6BT Scotland |
Director Name | Mrs Janice Godber |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albyn Terrace Aberdeen Aberdeen City AB10 1YP Scotland |
Director Name | Mrs Jennifer Penman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Albyn Terrace Aberdeen Aberdeen City AB10 1YP Scotland |
Registered Address | 10 Albyn Terrace Aberdeen Aberdeen City AB10 1YP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1000 at £1 | Neil Armour 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Termination of appointment of Jennifer Penman as a director on 2 December 2015 (1 page) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 June 2015 | Appointment of Mrs Jennifer Penman as a director on 2 June 2015 (2 pages) |
19 June 2015 | Appointment of Mrs Jennifer Penman as a director on 2 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Jane Armour as a director on 2 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Jane Armour as a director on 2 June 2015 (2 pages) |
17 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 April 2014 | Company name changed treble canary LIMITED\certificate issued on 02/04/14
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
26 May 2013 | Director's details changed for Mr Neil Anthony Armour on 1 June 2012 (2 pages) |
26 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
26 May 2013 | Director's details changed for Mr Neil Anthony Armour on 1 June 2012 (2 pages) |
5 December 2012 | Company name changed pcrs public LIMITED\certificate issued on 05/12/12
|
16 October 2012 | Termination of appointment of Janice Godber as a director (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 May 2012 | Registered office address changed from Carden Church 6 Carden Place Aberdeen AB10 1UR Scotland on 29 May 2012 (1 page) |
13 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
13 May 2012 | Director's details changed for Mrs Janice Godber on 1 December 2011 (2 pages) |
13 May 2012 | Secretary's details changed for Mrs Jane Armour on 1 December 2011 (1 page) |
13 May 2012 | Director's details changed for Mrs Janice Godber on 1 December 2011 (2 pages) |
13 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
13 May 2012 | Secretary's details changed for Mrs Jane Armour on 1 December 2011 (1 page) |
2 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
9 February 2012 | Company name changed pcsgov LIMITED\certificate issued on 09/02/12
|
24 June 2011 | Appointment of Mr Neil Anthony Armour as a director (6 pages) |
23 June 2011 | Termination of appointment of Jane Armour as a director (4 pages) |
3 May 2011 | Incorporation (24 pages) |