PIETERS UK LIMITED
Overview
Company Name | PIETERS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC220123 |
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 PIETERS UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PIETERS UK LIMITED located?
Registered Office Address | 8 Melville Crescent EH3 7JA Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PIETERS UK LIMITED?
Company Name | From | Until |
---|---|---|
LOCHCAIRN LIMITED | Jun 12, 2001 | Jun 12, 2001 |
What are the latest accounts for PIETERS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PIETERS UK 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 Jun 12, 2020 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 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 Jun 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 Jun 12, 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 | ||||||||||
Who are the officers of PIETERS UK 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 | Director | 98112250001 | ||||
ELIASEN, Odd | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Faroe Islands | Danish | Director | 265284660001 | ||||
JACOBSEN, Jóhan Regin | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Faroe Islands | Danish | Director | 265284920001 | ||||
CAURA, Bart | Secretary | Hogeweg 509 8200 Brugge Belgium | Belgian | Company Director | 44270490001 | |||||
HAEREM, Sverre | Secretary | Engerjordet 37 1365 Blommenholm Norway | Norwegian | Cfo | 96118330002 | |||||
MACDONALD, Yvonne Frances | Secretary | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | British | Finance Director | 82618570002 | |||||
THOUET, Olivier | Secretary | Potagierstraat 1 Bruges 8000 Belgium | Belgian | 116738130001 | ||||||
WILSON, Robert | Secretary | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | British | Accountant | 84079420001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
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 | Company Director | 179195860001 | ||||
BUYSSE, Bertil Pierre Paul Gustaaf | Director | Ringlaan Nourd 33 De Haan 8720 Belgium | Belgian | Director | 81295910001 | |||||
CAURA, Bart | Director | Hogeweg 509 8200 Brugge Belgium | Belgian | Company Director | 44270490001 | |||||
HAEREM, Sverre | Director | Engerjordet 37 1365 Blommenholm Norway | Norwegian | Cfo | 96118330002 | |||||
MACDONALD, Yvonne Frances | Director | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | Scotland | British | Finance Director | 82618570002 | ||||
MARSHALL, Ian Paul | Director | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | Manager | 150818380001 | ||||
MULLINS, James Joseph | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | United Kingdom | Irish, | Director | 129001130001 | ||||
ODDSEN, Oddgeir | Director | 101 Sinclair Street G84 9HX Helensburgh Dunbartonshire | United Kingdom | Norwegian | Fish Farm Managing Director | 101119150002 | ||||
PIETERS, Rudi Alice Jerome | Director | 1 Marybank Industrial Estate HS2 0DB Stornoway Isle Of Lewis | Belgian | Company Director | 77932830001 | |||||
ROMULD, Trine Sæther | Director | Somaveien 70 Sandnes N4313 | Norway | Norwegian | Cfo | 193154720001 | ||||
TIERENTEYN, Frank Robert | Director | Wulpenlaan 6 B-8370 FOREIGN Blankenberge Brugge Belgium | Belgian | Ceo | 88249800002 | |||||
WHITE, Clare Anne | Director | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | Director | 68763280001 | ||||
WILSON, Robert | Director | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | Scotland | British | Accountant | 84079420001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of PIETERS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Scottish Salmon Company Limited | Apr 06, 2016 | Melville Crescent EH3 7JA Edinburgh 8 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