PULFORD (SCOTLAND) LIMITED
Overview
| Company Name | PULFORD (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC049494 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PULFORD (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PULFORD (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Craig Anderson as a director on Dec 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Jóhan Regin Jacobsen as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Odd Eliasen as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on May 13, 2019 | 1 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Morisons Secretaries Limited as a secretary on Apr 30, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Susan Margaret Cox as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare White as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of PULFORD (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Susan Margaret | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Scotland | British | 98112250001 | |||||
| ELIASEN, Odd | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Faroe Islands | Danish | 265284660001 | |||||
| JACOBSEN, Jóhan Regin | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Faroe Islands | Danish | 265284920001 | |||||
| AUCKLAND, Robert Ian | Secretary | Pinewood Grampian Terrace AB31 4JS Torphins Banchory Kincardineshire | British | 110880950001 | ||||||
| CROSSAN, Finlay George | Secretary | 42 Bedford Place AB2 3NX Aberdeen Aberdeenshire Scotland | British | 35503670001 | ||||||
| HISLOP, Mitchell | Secretary | 32 Langdykes Crescent Cove AB12 3HF Aberdeen Aberdeenshire | British | 88287460001 | ||||||
| MACDONALD, Yvonne Frances | Secretary | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | British | 82618570002 | ||||||
| WILSON, Robert | Secretary | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | British | 84079420001 | ||||||
| ANDERSON STRATHERN WS | Secretary | 1 Rutland Court EH3 8EY Edinburgh | 33516610002 | |||||||
| MORISONS SECRETARIES LIMITED | Secretary | c/o Morisons Llp Conference Square EH3 8AN Edinburgh 1 Exchange Crescent Scotland | 83549280002 | |||||||
| ANDERSON, Craig | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Scotland | British | 179195860001 | |||||
| AUCKLAND, Robert Ian | Director | Pinewood Grampian Terrace AB31 4JS Torphins Banchory Kincardineshire | United Kingdom | British | 110880950001 | |||||
| BURNET, Peter | Director | 49 Rubislaw Den South AB15 4BD Aberdeen | United Kingdom | British | 549380001 | |||||
| ERSKINE, Alistair Morgan | Director | Garvault Lodge Advie PH26 3LP Grantown On Spey Morayshire | Scotland | British | 50316250001 | |||||
| GARRETT, Edwin Charles | Director | The Beeches Banchory Devenick AB12 5YD Aberdeen Aberdeenshire | British | 38811750002 | ||||||
| MACDONALD, Yvonne Frances | Director | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | Scotland | British | 82618570002 | |||||
| MASSON, John George | Director | 499 North Deeside Road Cults AB15 9ES Aberdeen Aberdeenshire | Great Britain | British | 657210001 | |||||
| MULLINS, James Joseph | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | United Kingdom | Irish, | 129001130001 | |||||
| ODDSEN, Oddgeir | Director | 101 Sinclair Street G84 9HX Helensburgh Dunbartonshire | United Kingdom | Norwegian | 101119150002 | |||||
| SIMPSON, Alistair Stewart | Director | 64 Duthie Terrace AB1 6LR Aberdeen Aberdeenshire | British | 901180001 | ||||||
| WHITE, Clare Anne | Director | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | 68763280001 | |||||
| WILSON, Robert | Director | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | Scotland | British | 84079420001 | |||||
| WOOD, Ian Clark, Sir | Director | Marchmont 42 Rubislaw Den South AB15 4BB Aberdeen Aberdeenshire | United Kingdom | British | 68160001 |
Who are the persons with significant control of PULFORD (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Highland Fish Farmers Limited | Apr 06, 2016 | Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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