PI CONTROL TECHNOLOGIES LIMITED
Overview
Company Name | PI CONTROL TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC332213 |
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 PI CONTROL TECHNOLOGIES LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is PI CONTROL TECHNOLOGIES LIMITED located?
Registered Office Address | City Gate Altens Farm Road Nigg AB12 3LB Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PI CONTROL TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
MOUNTWEST 781 LIMITED | Oct 10, 2007 | Oct 10, 2007 |
What are the latest accounts for PI CONTROL TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PI CONTROL TECHNOLOGIES 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 | ||||||||||
Appointment of Amec Nominees Limited as a director on Nov 28, 2012 | 2 pages | AP02 | ||||||||||
Appointment of Mr Christopher Laskey Fidler as a director on Nov 28, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Bruce Sleigh as a director on Nov 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Ross Fleming as a director on Nov 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Joseph Horgan as a director on Nov 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin James Etherington as a director on Nov 28, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen John Wright as a director on Jul 20, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Director's details changed for Mr Graeme Bruce Sleigh on Nov 18, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robin James Etherington as a director on Dec 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Alexander Cordiner as a director on Dec 01, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Graeme Bruce Sleigh as a director on Aug 24, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Graham Pearson as a director on Aug 24, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Oct 10, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen John Wright on Aug 27, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Appointment of Mr Michael Joseph Horgan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PI CONTROL TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||||||
FIDLER, Christopher Laskey | Director | Marlborough Avenue Cheadle Hulme SK8 7AW Cheadle 66 Cheshire England | England | British | Chartered Secretary | 141025870003 | ||||||||
AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England |
| 32732300002 | ||||||||||
STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||||||
STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Aberdeenshire | 129592570001 | |||||||||||
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 | 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 | ||||||||
HORGAN, Michael Joseph | Director | Altens Farm Road Nigg AB12 3LB Aberdeen City Gate Scotland | Scotland | Irish | Director | 115264680001 | ||||||||
NEILSON, Ewan Craig | Nominee Director | 16 Earlspark Road Bieldside AB15 9BZ Aberdeen | Scotland | British | 900025810001 | |||||||||
PEARSON, John Graham | Director | Strachan AB31 6NL By Banchory Newhills Cottage Aberdeenshire | Scotland | British | Director | 136094420001 | ||||||||
SLEIGH, Graeme Bruce | Director | Kings Road AB39 2HB Stonehaven Haamar House Aberdeenshire United Kingdom | Scotland | British | Company Director | 158170570002 | ||||||||
THOMAS, Howard | Director | 6 Inzievar Courtyard KY12 8HB Dunfermline Fife | Scotland | British | Chemical Engineer | 69766210001 | ||||||||
WRIGHT, Stephen John | Director | Altens Farm Road Nigg AB12 3LB Aberdeen City Gate Scotland | United Kingdom | British | Managing Director | 52357260004 |
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