PI ENERGY & EMISSIONS LIMITED

PI ENERGY & EMISSIONS LIMITED

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

    Company NamePI ENERGY & EMISSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209704
    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 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 AddressNo

    What were the previous names of PI ENERGY & EMISSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERFORMANCE IMPROVEMENTS (PI) ENERGY & EMISSIONS LIMITEDAug 04, 2000Aug 04, 2000

    What are the latest accounts for PI ENERGY & EMISSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PI ENERGY & EMISSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    2 pagesAP01

    Appointment of Mr James Arnold Lenton as a director on Oct 27, 2017

    2 pagesAP01

    Appointment of Mr Thomas Francis Honan as a director on Oct 27, 2017

    2 pagesAP01

    Appointment of Mr Matthew James Stirling as a director on Oct 27, 2017

    2 pagesAP01

    Appointment of Mr Alan Stewart Gordon as a director on Oct 27, 2017

    2 pagesAP01

    Termination of appointment of Graeme Bruce Sleigh as a director on Oct 27, 2017

    1 pagesTM01

    Termination of appointment of Craig Shanaghey as a director on Oct 27, 2017

    1 pagesTM01

    Appointment of Mr Victor Jibuike as a secretary on Oct 27, 2017

    2 pagesAP03

    Termination of appointment of Colin Ross Fleming as a director on Oct 27, 2017

    1 pagesTM01

    Termination of appointment of Jennifer Ann Warburton as a secretary on Oct 27, 2017

    1 pagesTM02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Aug 04, 2017 with updates

    4 pagesCS01

    Statement of capital on Aug 04, 2017

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    228 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Craig Shanaghey as a director on Oct 03, 2016

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    13 pagesAA

    Termination of appointment of Alan James Johnstone as a director on Sep 05, 2016

    1 pagesTM01

    Who are the officers of PI ENERGY & EMISSIONS 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
    239706070001
    ASHTON, Robert Christopher
    Great West Road
    TW8 9BW Brentford
    27
    United Kingdom
    Director
    Great West Road
    TW8 9BW Brentford
    27
    United Kingdom
    United StatesBritishDirector239701280001
    GORDON, Alan Stewart
    Great West Road
    TW8 9BW Brentford
    27
    United Kingdom
    Director
    Great West Road
    TW8 9BW Brentford
    27
    United Kingdom
    United KingdomBritishDirector181951380001
    HONAN, Thomas Francis
    Great West Road
    TW8 9BW Brentford
    27
    United Kingdom
    Director
    Great West Road
    TW8 9BW Brentford
    27
    United Kingdom
    AustraliaAustralianChief Financial Officer203162150001
    LENTON, James Arnold
    Great West Road
    TW8 9BW Brentford
    27
    United Kingdom
    Director
    Great West Road
    TW8 9BW Brentford
    27
    United Kingdom
    United KingdomBritishManaging Director209684910001
    STIRLING, Matthew James
    Great West Road
    TW8 9BW Brentford
    27
    United Kingdom
    Director
    Great West Road
    TW8 9BW Brentford
    27
    United Kingdom
    United KingdomBritishFinance Director193093310001
    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
    211401500001
    CLP SECRETARIES LIMITED
    Windsor House
    12 Queens Road
    AB15 4ZT Aberdeen
    Aberdeenshire
    Secretary
    Windsor House
    12 Queens Road
    AB15 4ZT 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
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016770001
    CLARK, Alexander
    AB32 7BQ Lyne Of Skene
    Fernlea
    Aberdeenshire
    Director
    AB32 7BQ Lyne Of Skene
    Fernlea
    Aberdeenshire
    United KingdomBritishDirector136094220001
    CORDINER, Steven Alexander
    12 Woodside Crescent
    AB42 5TE Mintlaw
    Aberdeenshire
    Director
    12 Woodside Crescent
    AB42 5TE Mintlaw
    Aberdeenshire
    ScotlandBritishCompany Director54770600002
    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 KingdomBritishManager165133760001
    FLEMING, Colin Ross
    12 Rubislaw Den North
    AB15 4AN Aberdeen
    Director
    12 Rubislaw Den North
    AB15 4AN Aberdeen
    ScotlandBritishFinance Director72033550002
    GUINEE, Michael, Dr
    23 Kirkbrae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    Director
    23 Kirkbrae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    BritishDirector77817400002
    HORGAN, Michael Joseph
    Altens Farm Road
    Nigg
    AB12 3LB Aberdeen
    City Gate
    Scotland
    Director
    Altens Farm Road
    Nigg
    AB12 3LB Aberdeen
    City Gate
    Scotland
    ScotlandIrishDirector115264680001
    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
    ScotlandBritishManaging Director108475490001
    PEARSON, John Graham
    Strachan
    AB31 6NL By Banchory
    Newhills Cottage
    Aberdeenshire
    Director
    Strachan
    AB31 6NL By Banchory
    Newhills Cottage
    Aberdeenshire
    ScotlandBritishDirector136094420001
    SHANAGHEY, Craig
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    ScotlandBritishManaging Director214430780001
    SLEIGH, Graeme Bruce
    Kings Road
    AB39 2HB Stonehaven
    Haamar House
    Aberdeenshire
    United Kingdom
    Director
    Kings Road
    AB39 2HB Stonehaven
    Haamar House
    Aberdeenshire
    United Kingdom
    ScotlandBritishCompany Director158170570002
    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 KingdomBritishManaging Director52357260004
    MMA NOMINEES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Director
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016760001

    Who are the persons with significant control of PI ENERGY & EMISSIONS 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 RegisteredScotland
    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 PI ENERGY & EMISSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 03, 2007Registration 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