Aberdeen
AB10 6SD
Scotland
Director Name | Patrick McCarthy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 February 2016(3 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 January 2023) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2013(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Neil Robert Poxon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5353 W. Sam Houston Pkwy N. Suite 150 Houston Texas, 77041 United States |
Director Name | Mr Michael Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pwa-Prosep Elevator Business Centre Admiral Court Aberdeen Ab11 5x |
Website | prosep.com |
---|---|
Email address | [email protected] |
Telephone | 01224 690226 |
Telephone region | Aberdeen |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
27 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Notification of a person with significant control statement (2 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
31 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
31 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 June 2016 | Termination of appointment of Michael Smith as a director on 21 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Michael Smith as a director on 21 June 2016 (1 page) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Mr Michael Smith on 14 February 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Michael Smith on 14 February 2016 (2 pages) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 March 2016 | Appointment of Patrick Mccarthy as a director on 19 February 2016 (2 pages) |
1 March 2016 | Appointment of Patrick Mccarthy as a director on 19 February 2016 (2 pages) |
1 March 2016 | Appointment of Mahesh Konduru as a director on 19 February 2016 (2 pages) |
1 March 2016 | Appointment of Mahesh Konduru as a director on 19 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Neil Robert Poxon as a director on 31 December 2015 (1 page) |
19 February 2016 | Termination of appointment of Neil Robert Poxon as a director on 31 December 2015 (1 page) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
25 November 2014 | Company name changed pwa europe LTD\certificate issued on 25/11/14
|
25 November 2014 | Company name changed pwa europe LTD\certificate issued on 25/11/14
|
17 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 12 September 2014 (1 page) |
21 February 2014 | Director's details changed for Mr Michael Smith on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Michael Smith on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Neil Robert Poxon on 21 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr Neil Robert Poxon on 21 February 2014 (2 pages) |
5 March 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
5 March 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
14 February 2013 | Incorporation (41 pages) |
14 February 2013 | Incorporation (41 pages) |