PERFORMANCE IMPROVEMENTS (P I) LIMITED

PERFORMANCE IMPROVEMENTS (P I) LIMITED

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

    Company NamePERFORMANCE IMPROVEMENTS (P I) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC173714
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PERFORMANCE IMPROVEMENTS (P I) LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is PERFORMANCE IMPROVEMENTS (P I) LIMITED located?

    Registered Office Address
    Annan House
    Palmerston Road
    AB11 5QP Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERFORMANCE IMPROVEMENTS (P I) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for PERFORMANCE IMPROVEMENTS (P I) 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

    2 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 06, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2020

    18 pagesAA

    Termination of appointment of Thomas Francis Honan as a director on Apr 26, 2021

    1 pagesTM01

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alan Stewart Gordon as a director on Mar 03, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    24 pagesAA

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    24 pagesAA

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Appointment of Nicola Dawn Mason as a director on Sep 25, 2018

    2 pagesAP01

    Appointment of Shaun Poll as a director on Jul 18, 2018

    2 pagesAP01

    Termination of appointment of Robert Christopher Ashton as a director on Apr 30, 2018

    1 pagesTM01

    Termination of appointment of Matthew James Stirling as a director on Apr 30, 2018

    1 pagesTM01

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    3 pagesAA01

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Robert Christopher Ashton as a director on Oct 27, 2017

    2 pagesAP01

    Who are the officers of PERFORMANCE IMPROVEMENTS (P I) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JIBUIKE, Victor
    Great West Road
    TW8 9BW Brentford
    27
    England
    Secretary
    Great West Road
    TW8 9BW Brentford
    27
    England
    239691520001
    LENTON, James Arnold
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritish209684910001
    MASON, Nicola Dawn
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    EnglandBritish252260430001
    POLL, Shaun
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    EnglandBritish248598520001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    211400790001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470002
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    THE COMMERCIAL LAW PRACTICE
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    Secretary
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    41962590001
    ASHTON, Robert Christopher
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United StatesBritish239701280001
    CLARK, Alexander
    AB32 7BQ Lyne Of Skene
    Fernlea
    Aberdeenshire
    Director
    AB32 7BQ Lyne Of Skene
    Fernlea
    Aberdeenshire
    United KingdomBritish136094220001
    CORDINER, Steven Alexander
    12 Woodside Crescent
    AB42 5TE Mintlaw
    Aberdeenshire
    Director
    12 Woodside Crescent
    AB42 5TE Mintlaw
    Aberdeenshire
    ScotlandBritish54770600002
    ETHERINGTON, Robin James
    Altens Farm Road
    Nigg
    AB12 3LB Aberdeen
    City Gate
    Scotland
    Director
    Altens Farm Road
    Nigg
    AB12 3LB Aberdeen
    City Gate
    Scotland
    United KingdomBritish165133760001
    FLEMING, Colin Ross
    12 Rubislaw Den North
    AB15 4AN Aberdeen
    Director
    12 Rubislaw Den North
    AB15 4AN Aberdeen
    ScotlandBritish72033550002
    GORDON, Alan Stewart
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritish181951380001
    HONAN, Thomas Francis
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    AustraliaAustralian203162150001
    HORGAN, Michael Joseph
    Altens Farm Road
    Nigg
    AB12 3LB Aberdeen
    City Gate
    Scotland
    Director
    Altens Farm Road
    Nigg
    AB12 3LB Aberdeen
    City Gate
    Scotland
    ScotlandIrish115264680001
    JOHNSTONE, Alan James
    Altens Farm Road
    Nigg
    AB12 3LB Aberdeen
    Amec - City Gate
    Scotland
    Director
    Altens Farm Road
    Nigg
    AB12 3LB Aberdeen
    Amec - City Gate
    Scotland
    ScotlandBritish108475490001
    JOYNSON, Jeremy Duncan Stuart
    15 Ashgrove Road
    AB2 5AE Aberdeen
    Director
    15 Ashgrove Road
    AB2 5AE Aberdeen
    British34614180001
    PEARSON, John Graham
    Strachan
    AB31 6NL By Banchory
    Newhills Cottage
    Aberdeenshire
    Director
    Strachan
    AB31 6NL By Banchory
    Newhills Cottage
    Aberdeenshire
    ScotlandBritish136094420001
    SHANAGHEY, Craig
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    ScotlandBritish214430780001
    SLEIGH, Graeme Bruce
    Kings Road
    AB39 2HB Stonehaven
    Haamar House
    Aberdeenshire
    United Kingdom
    Director
    Kings Road
    AB39 2HB Stonehaven
    Haamar House
    Aberdeenshire
    United Kingdom
    ScotlandBritish158170570002
    STIRLING, Matthew James
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritish193093310001
    WRIGHT, Stephen John
    Altens Farm Road
    Nigg
    AB12 3LB Aberdeen
    City Gate
    Scotland
    Director
    Altens Farm Road
    Nigg
    AB12 3LB Aberdeen
    City Gate
    Scotland
    United KingdomBritish52357260004
    MMA NOMINEES LIMITED
    The Commercial Law Practice
    Windsor House,12 Queens Road
    AB15 4ZT Aberdeen
    Director
    The Commercial Law Practice
    Windsor House,12 Queens Road
    AB15 4ZT Aberdeen
    41962580001

    Who are the persons with significant control of PERFORMANCE IMPROVEMENTS (P I) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Apr 06, 2016
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc209758
    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.

    Does PERFORMANCE IMPROVEMENTS (P I) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 21, 1997
    Delivered On Aug 27, 1997
    Outstanding
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 27, 1997Registration of a charge (410)

    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