Edinburgh
EH3 9DQ
Scotland
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Hermann Twickler |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 June 2011(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pressurefab House Wright Avenue Dundee DD2 1UR Scotland |
Website | www.pressurefab.com |
---|---|
Email address | [email protected] |
Telephone | 01382 669944 |
Telephone region | Dundee |
Registered Address | 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
2 at £1 | Pressurefab Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Company name changed pressurefab renewable energy support LTD\certificate issued on 24/04/14
|
24 April 2014 | Company name changed pressurefab renewable energy support LTD\certificate issued on 24/04/14
|
24 April 2014 | Termination of appointment of Hermann Twickler as a director (1 page) |
24 April 2014 | Termination of appointment of Hermann Twickler as a director (1 page) |
23 April 2014 | Registered office address changed from Pressurefab House Wright Avenue Dundee Tayside DD2 1UR Scotland on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Pressurefab House Wright Avenue Dundee Tayside DD2 1UR Scotland on 23 April 2014 (1 page) |
21 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
6 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Hermann Twickler on 15 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Director's details changed for Mr Hermann Twickler on 15 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Company name changed lift parts uk LIMITED\certificate issued on 29/11/11
|
29 November 2011 | Company name changed lift parts uk LIMITED\certificate issued on 29/11/11
|
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
19 July 2011 | Appointment of Mr Hermann Twickler as a director (3 pages) |
19 July 2011 | Appointment of Mr Hermann Twickler as a director (3 pages) |
8 June 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
8 June 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
8 June 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
8 June 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
8 June 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
8 June 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 June 2011 | Incorporation (24 pages) |
3 June 2011 | Incorporation (24 pages) |