PI ENERGY & EMISSIONS LIMITED
Overview
Company Name | PI ENERGY & EMISSIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC209704 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PI ENERGY & EMISSIONS LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is PI ENERGY & EMISSIONS LIMITED located?
Registered Office Address | Annan House Palmerston Road AB11 5QP Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PI ENERGY & EMISSIONS LIMITED?
Company Name | From | Until |
---|---|---|
PERFORMANCE IMPROVEMENTS (PI) ENERGY & EMISSIONS LIMITED | Aug 04, 2000 | Aug 04, 2000 |
What are the latest accounts for PI ENERGY & EMISSIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PI ENERGY & EMISSIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Robert Christopher Ashton as a director on Oct 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Arnold Lenton as a director on Oct 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Francis Honan as a director on Oct 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew James Stirling as a director on Oct 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Stewart Gordon as a director on Oct 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Bruce Sleigh as a director on Oct 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Shanaghey as a director on Oct 27, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Victor Jibuike as a secretary on Oct 27, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Colin Ross Fleming as a director on Oct 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Ann Warburton as a secretary on Oct 27, 2017 | 1 pages | TM02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Aug 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Aug 04, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 228 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Craig Shanaghey as a director on Oct 03, 2016 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of Alan James Johnstone as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of PI ENERGY & EMISSIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JIBUIKE, Victor | Secretary | Great West Road TW8 9BW Brentford 27 England | 239706070001 | |||||||
ASHTON, Robert Christopher | Director | Great West Road TW8 9BW Brentford 27 United Kingdom | United States | British | Director | 239701280001 | ||||
GORDON, Alan Stewart | Director | Great West Road TW8 9BW Brentford 27 United Kingdom | United Kingdom | British | Director | 181951380001 | ||||
HONAN, Thomas Francis | Director | Great West Road TW8 9BW Brentford 27 United Kingdom | Australia | Australian | Chief Financial Officer | 203162150001 | ||||
LENTON, James Arnold | Director | Great West Road TW8 9BW Brentford 27 United Kingdom | United Kingdom | British | Managing Director | 209684910001 | ||||
STIRLING, Matthew James | Director | Great West Road TW8 9BW Brentford 27 United Kingdom | United Kingdom | British | Finance Director | 193093310001 | ||||
FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | 211401500001 | |||||||
CLP SECRETARIES LIMITED | Secretary | Windsor House 12 Queens Road AB15 4ZT Aberdeen Aberdeenshire | 71766470002 | |||||||
STRONACHS | Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 50482710001 | |||||||
STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Aberdeenshire | 129592570001 | |||||||
THE COMMERCIAL LAW PRACTICE | Nominee Secretary | Commercial House 2 Rubislaw Terrace AB10 1XE Aberdeen | 900016770001 | |||||||
CLARK, Alexander | Director | AB32 7BQ Lyne Of Skene Fernlea Aberdeenshire | United Kingdom | British | Director | 136094220001 | ||||
CORDINER, Steven Alexander | Director | 12 Woodside Crescent AB42 5TE Mintlaw Aberdeenshire | Scotland | British | Company Director | 54770600002 | ||||
ETHERINGTON, Robin James | Director | Altens Farm Road Nigg AB12 3LB Aberdeen City Gate Scotland | United Kingdom | British | Manager | 165133760001 | ||||
FLEMING, Colin Ross | Director | 12 Rubislaw Den North AB15 4AN Aberdeen | Scotland | British | Finance Director | 72033550002 | ||||
GUINEE, Michael, Dr | Director | 23 Kirkbrae Avenue Cults AB15 9RF Aberdeen Aberdeenshire | British | Director | 77817400002 | |||||
HORGAN, Michael Joseph | Director | Altens Farm Road Nigg AB12 3LB Aberdeen City Gate Scotland | Scotland | Irish | Director | 115264680001 | ||||
JOHNSTONE, Alan James | Director | Altens Farm Road Nigg AB12 3LB Aberdeen Amec - City Gate Scotland | Scotland | British | Managing Director | 108475490001 | ||||
PEARSON, John Graham | Director | Strachan AB31 6NL By Banchory Newhills Cottage Aberdeenshire | Scotland | British | Director | 136094420001 | ||||
SHANAGHEY, Craig | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | Managing Director | 214430780001 | ||||
SLEIGH, Graeme Bruce | Director | Kings Road AB39 2HB Stonehaven Haamar House Aberdeenshire United Kingdom | Scotland | British | Company Director | 158170570002 | ||||
WRIGHT, Stephen John | Director | Altens Farm Road Nigg AB12 3LB Aberdeen City Gate Scotland | United Kingdom | British | Managing Director | 52357260004 | ||||
MMA NOMINEES LIMITED | Nominee Director | Commercial House 2 Rubislaw Terrace AB10 1XE Aberdeen | 900016760001 |
Who are the persons with significant control of PI ENERGY & EMISSIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Performance Improvements (Pi) Group Limited | Apr 06, 2016 | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PI ENERGY & EMISSIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Sep 27, 2007 Delivered On Oct 03, 2007 | 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
| ||||
Transactions
|
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