PULFORD (SCOTLAND) LIMITED

PULFORD (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePULFORD (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC049494
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PULFORD (SCOTLAND) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PULFORD (SCOTLAND) LIMITED located?

    Registered Office Address
    8 Melville Crescent
    EH3 7JA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PULFORD (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PULFORD (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Craig Anderson as a director on Dec 23, 2019

    1 pagesTM01

    Appointment of Jóhan Regin Jacobsen as a director on Dec 13, 2019

    2 pagesAP01

    Appointment of Odd Eliasen as a director on Dec 13, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on May 13, 2019

    1 pagesAD01

    Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on May 13, 2019

    1 pagesAD01

    Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Excel House, 30 Semple Street Edinburgh EH3 8BL on Apr 30, 2019

    1 pagesAD01

    Termination of appointment of Morisons Secretaries Limited as a secretary on Apr 30, 2019

    1 pagesTM02

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on Jun 02, 2015

    1 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mrs Susan Margaret Cox as a director

    2 pagesAP01

    Termination of appointment of Clare White as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of PULFORD (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Susan Margaret
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    ScotlandBritish98112250001
    ELIASEN, Odd
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Faroe IslandsDanish265284660001
    JACOBSEN, Jóhan Regin
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Faroe IslandsDanish265284920001
    AUCKLAND, Robert Ian
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    Secretary
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    British110880950001
    CROSSAN, Finlay George
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    Secretary
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    British35503670001
    HISLOP, Mitchell
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    Secretary
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    British88287460001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Secretary
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    British82618570002
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Secretary
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    British84079420001
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    33516610002
    MORISONS SECRETARIES LIMITED
    c/o Morisons Llp
    Conference Square
    EH3 8AN Edinburgh
    1 Exchange Crescent
    Scotland
    Secretary
    c/o Morisons Llp
    Conference Square
    EH3 8AN Edinburgh
    1 Exchange Crescent
    Scotland
    83549280002
    ANDERSON, Craig
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    ScotlandBritish179195860001
    AUCKLAND, Robert Ian
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    Director
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    United KingdomBritish110880950001
    BURNET, Peter
    49 Rubislaw Den South
    AB15 4BD Aberdeen
    Director
    49 Rubislaw Den South
    AB15 4BD Aberdeen
    United KingdomBritish549380001
    ERSKINE, Alistair Morgan
    Garvault Lodge
    Advie
    PH26 3LP Grantown On Spey
    Morayshire
    Director
    Garvault Lodge
    Advie
    PH26 3LP Grantown On Spey
    Morayshire
    ScotlandBritish50316250001
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    British38811750002
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Director
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    ScotlandBritish82618570002
    MASSON, John George
    499 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Director
    499 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Great BritainBritish657210001
    MULLINS, James Joseph
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    United KingdomIrish,129001130001
    ODDSEN, Oddgeir
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    Director
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    United KingdomNorwegian101119150002
    SIMPSON, Alistair Stewart
    64 Duthie Terrace
    AB1 6LR Aberdeen
    Aberdeenshire
    Director
    64 Duthie Terrace
    AB1 6LR Aberdeen
    Aberdeenshire
    British901180001
    WHITE, Clare Anne
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritish68763280001
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Director
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    ScotlandBritish84079420001
    WOOD, Ian Clark, Sir
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    Director
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    United KingdomBritish68160001

    Who are the persons with significant control of PULFORD (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    1
    Scotland
    Apr 06, 2016
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts (Various)
    Place RegisteredCompanies House
    Registration NumberSc055225
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0