Company NamePcms14 Ltd
Company StatusDissolved
Company NumberSC471637
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ilgar Rahimli
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAzerbaijani
StatusClosed
Appointed05 March 2014(same day as company formation)
RoleProject Controls Management
Country of ResidenceScotland
Correspondence Address49 Brunswick Place
Aberdeen
AB11 7TF
Scotland
Director NameMrs Vafa Asadova
Date of BirthMay 1991 (Born 33 years ago)
NationalityRussian
StatusClosed
Appointed01 September 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Brunswick Place
Aberdeen
AB11 7TF
Scotland
Director NameMrs Vafa Asadova
Date of BirthMay 1991 (Born 33 years ago)
NationalityRussian
StatusResigned
Appointed05 October 2016(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Castle Terrace
Aberdeen
AB11 5DZ
Scotland

Location

Registered Address2nd Floor Flat
57 St. Swithin Street
Aberdeen
AB10 6XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Ilgar Rahimli
100.00%
Ordinary

Financials

Year2014
Net Worth£45,647
Cash£60,514
Current Liabilities£25,132

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023Director's details changed for Mrs Vafa Asadova on 5 June 2023 (2 pages)
29 August 2023Director's details changed for Mr Ilgar Rahimli on 5 June 2023 (2 pages)
15 August 2023Voluntary strike-off action has been suspended (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
10 July 2023Application to strike the company off the register (1 page)
5 June 2023Registered office address changed from 49 Brunswick Place Aberdeen AB11 7TF Scotland to 2nd Floor Flat 57 st. Swithin Street Aberdeen AB10 6XL on 5 June 2023 (1 page)
9 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 5 April 2022 (3 pages)
23 September 2022Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to 49 Brunswick Place Aberdeen AB11 7TF on 23 September 2022 (1 page)
22 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
29 June 2021Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Neo House Riverside Drive Aberdeen AB11 7LH on 29 June 2021 (1 page)
4 June 2021Micro company accounts made up to 5 April 2021 (3 pages)
11 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 5 April 2020 (3 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
4 July 2019Director's details changed for Mrs Vafa Asadova on 25 June 2019 (2 pages)
4 July 2019Director's details changed for Mr Ilgar Rahimli on 25 June 2019 (2 pages)
4 July 2019Change of details for Mr Ilgar Rahimli as a person with significant control on 25 June 2019 (2 pages)
4 July 2019Registered office address changed from Pipeline Accounts Ltd R & a House Woodburn Road Blackburn Aberdeen AB21 0PS to R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 4 July 2019 (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
13 November 2018Change of details for Mr Ilgar Rahimli as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mrs Vafa Asadova on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Ilgar Rahimli on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Ilgar Rahimli on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mrs Vafa Asadova on 13 November 2018 (2 pages)
13 November 2018Change of details for Mr Ilgar Rahimli as a person with significant control on 13 November 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
5 March 2018Notification of Ilgar Rahimli as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
10 May 2017Appointment of Mrs Vafa Asadova as a director on 1 September 2016 (2 pages)
10 May 2017Appointment of Mrs Vafa Asadova as a director on 1 September 2016 (2 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
4 November 2016Particulars of variation of rights attached to shares (3 pages)
4 November 2016Change of share class name or designation (2 pages)
4 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2016Particulars of variation of rights attached to shares (3 pages)
4 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2016Change of share class name or designation (2 pages)
2 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 2
(4 pages)
2 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 2
(4 pages)
12 October 2016Termination of appointment of Vafa Asadova as a director on 5 October 2016 (1 page)
12 October 2016Termination of appointment of Vafa Asadova as a director on 5 October 2016 (1 page)
5 October 2016Appointment of Mrs Vafa Asadova as a director on 5 October 2016 (2 pages)
5 October 2016Appointment of Mrs Vafa Asadova as a director on 5 October 2016 (2 pages)
25 May 2016Micro company accounts made up to 5 April 2016 (6 pages)
25 May 2016Micro company accounts made up to 5 April 2016 (6 pages)
9 March 2016Director's details changed for Mr Ilgar Rahimli on 20 July 2015 (2 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Director's details changed for Mr Ilgar Rahimli on 20 July 2015 (2 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
9 September 2014Registered office address changed from 2/L 274 Hardgate Aberdeen Aberdeen AB10 6AA United Kingdom to Pipeline Accounts Ltd R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 2/L 274 Hardgate Aberdeen Aberdeen AB10 6AA United Kingdom to Pipeline Accounts Ltd R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 2/L 274 Hardgate Aberdeen Aberdeen AB10 6AA United Kingdom to Pipeline Accounts Ltd R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 9 September 2014 (1 page)
16 June 2014Current accounting period extended from 31 March 2015 to 5 April 2015 (1 page)
16 June 2014Current accounting period extended from 31 March 2015 to 5 April 2015 (1 page)
16 June 2014Current accounting period extended from 31 March 2015 to 5 April 2015 (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)