PI MINERVA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePI MINERVA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC331502
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PI MINERVA LIMITED?

    • (7487) /

    Where is PI MINERVA LIMITED located?

    Registered Office Address
    City Gate Altens Farm Road
    Nigg
    AB12 3LB Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PI MINERVA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 780 LIMITEDSep 26, 2007Sep 26, 2007

    What are the latest accounts for PI MINERVA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PI MINERVA 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

    3 pagesDS01

    Termination of appointment of Steven Alexander Cordiner as a director on Dec 01, 2011

    1 pagesTM01

    Appointment of Mr Graeme Bruce Sleigh as a director on Aug 24, 2011

    2 pagesAP01

    Termination of appointment of John Graham Pearson as a director on Aug 24, 2011

    1 pagesTM01

    Annual return made up to Sep 26, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2011

    Statement of capital on Oct 12, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Sep 26, 2010 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Mr Christpher Laskey Fidler on Sep 26, 2010

    1 pagesCH03

    Director's details changed for Mr Stephen John Wright on Aug 27, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Termination of appointment of Alexander Clark as a director

    1 pagesTM01

    Appointment of Mr Michael Joseph Horgan as a director

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB1 4LT on Oct 30, 2009

    1 pagesAD01

    Annual return made up to Sep 26, 2009 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of PI MINERVA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    FLEMING, Colin Ross
    12 Rubislaw Den North
    AB15 4AN Aberdeen
    Director
    12 Rubislaw Den North
    AB15 4AN Aberdeen
    ScotlandBritish72033550002
    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
    SLEIGH, Graeme Bruce
    South Lodge Drive
    AB39 2PN Stonehaven
    10
    Aberdeenshire
    United Kingdom
    Director
    South Lodge Drive
    AB39 2PN Stonehaven
    10
    Aberdeenshire
    United Kingdom
    United KingdomBritish158170570001
    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
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    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
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    PEARSON, John Graham
    Strachan
    AB31 6NL By Banchory
    Newhills Cottage
    Aberdeenshire
    Director
    Strachan
    AB31 6NL By Banchory
    Newhills Cottage
    Aberdeenshire
    ScotlandBritish136094420001
    THOMAS, Howard
    6 Inzievar Courtyard
    KY12 8HB Dunfermline
    Fife
    Director
    6 Inzievar Courtyard
    KY12 8HB Dunfermline
    Fife
    ScotlandBritish69766210001

    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