Company NamePKM Materials Limited
Company StatusDissolved
Company NumberSC444583
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Kerry Ann Mann
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Hareburn Road
Blackdog Bridge Of Don
Aberdeen
AB23 8AR
Scotland
Director NameMr Philip Mann
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Hareburn Road
Blackdog Bridge Of Don
Aberdeen
AB23 8AR
Scotland

Location

Registered Address8b Hareburn Road
Blackdog, Bridge Of Don
Aberdeen
AB23 8AR
Scotland
ConstituencyGordon
WardMid Formartine

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
28 March 2013Registered office address changed from Suite 6 Braehead Way Shopping Centre Braehead Way, Bridge of Don Aberdeen AB22 8RR United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from Suite 6 Braehead Way Shopping Centre Braehead Way, Bridge of Don Aberdeen AB22 8RR United Kingdom on 28 March 2013 (1 page)
8 March 2013Incorporation (22 pages)
8 March 2013Incorporation (22 pages)