PI CONTROL TECHNOLOGIES LIMITED

PI CONTROL TECHNOLOGIES LIMITED

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

    Company NamePI CONTROL TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC332213
    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 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 AddressNo

    What were the previous names of PI CONTROL TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 781 LIMITEDOct 10, 2007Oct 10, 2007

    What are the latest accounts for PI CONTROL TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PI CONTROL TECHNOLOGIES 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

    Appointment of Amec Nominees Limited as a director on Nov 28, 2012

    2 pagesAP02

    Appointment of Mr Christopher Laskey Fidler as a director on Nov 28, 2012

    2 pagesAP01

    Termination of appointment of Graeme Bruce Sleigh as a director on Nov 28, 2012

    1 pagesTM01

    Termination of appointment of Colin Ross Fleming as a director on Nov 28, 2012

    1 pagesTM01

    Termination of appointment of Michael Joseph Horgan as a director on Nov 28, 2012

    1 pagesTM01

    Termination of appointment of Robin James Etherington as a director on Nov 28, 2012

    1 pagesTM01

    Annual return made up to Oct 10, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2012

    Statement of capital on Oct 25, 2012

    • Capital: GBP 1
    SH01

    Termination of appointment of Stephen John Wright as a director on Jul 20, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Director's details changed for Mr Graeme Bruce Sleigh on Nov 18, 2011

    2 pagesCH01

    Appointment of Mr Robin James Etherington as a director on Dec 01, 2011

    2 pagesAP01

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

    1 pagesTM01

    Annual return made up to Oct 10, 2011 with full list of shareholders

    8 pagesAR01

    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

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Oct 10, 2010 with full list of shareholders

    8 pagesAR01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Appointment of Mr Michael Joseph Horgan as a director

    2 pagesAP01

    Who are the officers of PI CONTROL TECHNOLOGIES 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
    FIDLER, Christopher Laskey
    Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    66
    Cheshire
    England
    Director
    Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    66
    Cheshire
    England
    EnglandBritishChartered Secretary141025870003
    AMEC NOMINEES LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Identification TypeEuropean Economic Area
    Registration Number374498
    32732300002
    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 KingdomBritishDirector136094220001
    CORDINER, Steven Alexander
    12 Woodside Crescent
    AB42 5TE Mintlaw
    Aberdeenshire
    Director
    12 Woodside Crescent
    AB42 5TE Mintlaw
    Aberdeenshire
    ScotlandBritishDirector54770600002
    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
    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
    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
    ScotlandBritishDirector136094420001
    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
    THOMAS, Howard
    6 Inzievar Courtyard
    KY12 8HB Dunfermline
    Fife
    Director
    6 Inzievar Courtyard
    KY12 8HB Dunfermline
    Fife
    ScotlandBritishChemical Engineer69766210001
    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

    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