PERNIL LIMITED

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

    Company NamePERNIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128709
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of PERNIL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PERNIL LIMITED located?

    Registered Office Address
    SC128709: COMPANIES HOUSE DEFAULT ADDRESS
    24072
    EH3 1FD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PERNIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    AARDVARK HOLDINGS LIMITEDOct 14, 1991Oct 14, 1991
    PERNIL LIMITEDSep 23, 1991Sep 23, 1991

    What are the latest accounts for PERNIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PERNIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 24072, Sc128709: Companies House Default Address, Edinburgh, EH3 1FD on Apr 09, 2021

    1 pagesRP05

    Termination of appointment of Russell Dolman as a director on Oct 13, 2020

    1 pagesTM01

    Termination of appointment of David St John-Claire as a director on Oct 13, 2020

    1 pagesTM01

    Confirmation statement made on Oct 13, 2020 with updates

    4 pagesCS01

    Cessation of Russell Dolman as a person with significant control on Oct 12, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2018

    RES15

    Confirmation statement made on Apr 03, 2020 with updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of India Mary Tibbs as a director on Nov 04, 2019

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Sep 02, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 24, 2019 with updates

    5 pagesCS01

    Termination of appointment of Wolfgang Herbert Heinl as a director on Feb 22, 2019

    1 pagesTM01

    Appointment of Miss India Mary Tibbs as a director on Feb 01, 2019

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Statement of capital following an allotment of shares on Oct 24, 2018

    • Capital: GBP 148,922
    4 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Aug 02, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 05, 2018

    • Capital: GBP 92,729
    3 pagesSH01

    Who are the officers of PERNIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRECKELL, Lisa Jane
    Heathhall
    Dumfries
    DG1 3NY Dumfries & Galloway
    Secretary
    Heathhall
    Dumfries
    DG1 3NY Dumfries & Galloway
    189167010001
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    RODGERS, Anthony
    11 Landsborough Court
    KA21 6HQ Saltcoats
    Ayrshire
    Secretary
    11 Landsborough Court
    KA21 6HQ Saltcoats
    Ayrshire
    British90168910001
    SADLER, David Albert
    16 St Ronans Circle
    Peterculter
    AB14 0NE Aberdeen
    Aberdeenshire
    Secretary
    16 St Ronans Circle
    Peterculter
    AB14 0NE Aberdeen
    Aberdeenshire
    British533730001
    SCOTT, Alison Jane
    Heathhall
    Dumfries
    DG1 3NY Dumfries & Galloway
    Secretary
    Heathhall
    Dumfries
    DG1 3NY Dumfries & Galloway
    200137520001
    BARKER, Angela
    Inverharroch Cottage
    Lower Carbrach
    Aberdeenshire
    Director
    Inverharroch Cottage
    Lower Carbrach
    Aberdeenshire
    British4972280001
    BELCHAMBER, John
    Arntilly
    Marywell
    AB34 5DL Aboyne
    Aberdeenshire
    Director
    Arntilly
    Marywell
    AB34 5DL Aboyne
    Aberdeenshire
    British35522110003
    BRECKELL, Lisa Jane
    Heathhall
    Dumfries
    DG1 3NY Dumfries & Galloway
    Director
    Heathhall
    Dumfries
    DG1 3NY Dumfries & Galloway
    ScotlandBritish189149580001
    CRAIG, James Lamont
    Heathhall
    Dumfries
    DG1 3NY Dumfries & Galloway
    Director
    Heathhall
    Dumfries
    DG1 3NY Dumfries & Galloway
    ScotlandBritish188110020001
    DOLMAN, Russell
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    Director
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    EnglandBritish212843730001
    FAERESTRAND, William Alexander
    2 Ryedale Villas
    Ryedale Road
    DG2 7EP Dumfries
    Dumfriesshire
    Director
    2 Ryedale Villas
    Ryedale Road
    DG2 7EP Dumfries
    Dumfriesshire
    United KingdomBritish105533040001
    FINDLAY, Bryan Scott
    Summerfield
    14 Park Road
    DG2 7PW Dumfries
    Dumfries & Galloway
    Director
    Summerfield
    14 Park Road
    DG2 7PW Dumfries
    Dumfries & Galloway
    United KingdomBritish74199570004
    HEINL, Wolfgang Herbert
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    Director
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    IrelandGerman235537860001
    KNOX, James
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    Director
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    ScotlandBritish188110030001
    KYNOCH, George Alexander Bryson
    Newton Of Drumduan
    Dess
    AB34 5BD Aboyne
    Aberdeenshire
    Director
    Newton Of Drumduan
    Dess
    AB34 5BD Aboyne
    Aberdeenshire
    ScotlandBritish104173590001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    MIDDLEMASS, John Barry Wilton
    Conway 2 Peter Avenue
    RH8 9LG Oxted
    Surrey
    Director
    Conway 2 Peter Avenue
    RH8 9LG Oxted
    Surrey
    British44432950001
    RODGERS, Anthony
    11 Landsborough Court
    KA21 6HQ Saltcoats
    Ayrshire
    Director
    11 Landsborough Court
    KA21 6HQ Saltcoats
    Ayrshire
    ScotlandBritish90168910001
    SADLER, David Albert
    16 St Ronans Circle
    Peterculter
    AB14 0NE Aberdeen
    Aberdeenshire
    Director
    16 St Ronans Circle
    Peterculter
    AB14 0NE Aberdeen
    Aberdeenshire
    ScotlandBritish533730001
    SHAND, Colin Ellis James
    29 Albert Terrace
    AB10 1XY Aberdeen
    Director
    29 Albert Terrace
    AB10 1XY Aberdeen
    ScotlandBritish43064970002
    SMITH, Andrew Ernest
    Badley Bridge Barn
    IP6 8RJ Badley
    Suffolk
    Director
    Badley Bridge Barn
    IP6 8RJ Badley
    Suffolk
    United KingdomBritish213783440001
    ST JOHN-CLAIRE, David
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    Director
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    EnglandBritish202954910001
    ST.JOHN-CLAIRE, Stuart Benjamin
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    Director
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    ScotlandBritish189207900001
    TIBBS, India Mary
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    Director
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    United KingdomBritish243444200001
    WELSH, Colin Peter
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    Director
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    ScotlandBritish188110010001

    Who are the persons with significant control of PERNIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Russell Dolman
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    Aug 02, 2017
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart Benjamin St John-Claire
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    Apr 06, 2016
    23 George Street
    DG1 1EA Dumfries
    23 George Street
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PERNIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 21, 2009
    Delivered On Jan 28, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 28, 2009Registration of a charge (410)
    • Oct 11, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 18, 2007
    Delivered On Jan 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 05, 2008Registration of a charge (410)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (419a)

    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