Company NamePSS Epc Limited
Company StatusDissolved
Company NumberSC478299
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 12 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed23 May 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCorbie Linn Maryculter
Aberdeen
AB12 5FT
Scotland
Director NameMr Grant Anthony Lunn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleLead Instrument And Controls Engineer
Country of ResidenceScotland
Correspondence AddressThe Old School House Castleton, Fettercairn
Laurencekirk
Kincardineshire
AB30 1ET
Scotland

Location

Registered Address341 Great Western Road
Aberdeen
AB10 6NW
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
5 June 2017Application to strike the company off the register (3 pages)
13 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
18 September 2016Termination of appointment of Grant Anthony Lunn as a director on 8 September 2016 (1 page)
18 September 2016Termination of appointment of Grant Anthony Lunn as a director on 8 September 2016 (1 page)
24 May 2016Director's details changed for Mr David Green on 3 September 2015 (2 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Director's details changed for Mr David Green on 3 September 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
9 July 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
9 July 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)