DUNDEE1234 LIMITED

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

    Company NameDUNDEE1234 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC385509
    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 DUNDEE1234 LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is DUNDEE1234 LIMITED located?

    Registered Office Address
    Pressurefab House Baird Avenue
    Dryburgh Industrial Estate
    DD2 3TN Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNDEE1234 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESSUREFAB SUBSEA LTDFeb 19, 2015Feb 19, 2015
    PFG RESOURCES LTDSep 24, 2014Sep 24, 2014
    HOUSTON'S OF CUPAR LIMITEDFeb 25, 2014Feb 25, 2014
    SCOTSTEEL STOCKHOLDER LTD.Sep 16, 2010Sep 16, 2010

    What are the latest accounts for DUNDEE1234 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for DUNDEE1234 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 21, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2016

    RES15

    Termination of appointment of Hermann Twickler as a director on Feb 10, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    Annual return made up to Sep 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed pfg resources LTD\certificate issued on 19/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 19, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 02, 2015

    RES15

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Annual return made up to Sep 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Hermann Twickler on Sep 20, 2014

    1 pagesCH03

    Director's details changed for Mr Hermann Twickler on Sep 20, 2014

    2 pagesCH01

    Registered office address changed from Cupar Muir Industrial Estate Cupar Muir Cupar Fife KY15 5RL Scotland to Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN on Oct 13, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed houston's of cupar LIMITED\certificate issued on 24/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 24, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 15, 2014

    RES15

    Registered office address changed from * Wright Avenue Riverside Business Park Dundee Tayside DD2 1UR Scotland* on Feb 25, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed scotsteel stockholder LTD.\certificate issued on 25/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 25, 2014

    Change company name resolution on Feb 19, 2014

    RES15
    change-of-nameFeb 25, 2014

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Annual return made up to Sep 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Sep 16, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    3 pagesAA

    Annual return made up to Sep 16, 2011 with full list of shareholders

    14 pagesAR01

    Current accounting period extended from Sep 30, 2011 to Jan 31, 2012

    3 pagesAA01

    Appointment of Hermann Twickler as a secretary

    3 pagesAP03

    Appointment of Mr Hermann Twickler as a director

    3 pagesAP01

    Termination of appointment of Peter Trainer as a director

    2 pagesTM01

    Termination of appointment of Peter Trainer as a secretary

    2 pagesTM02

    Who are the officers of DUNDEE1234 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWICKLER, Hermann
    Baird Avenue
    Dryburgh Industrial Estate
    DD2 3TN Dundee
    Pressurefab House
    Scotland
    Secretary
    Baird Avenue
    Dryburgh Industrial Estate
    DD2 3TN Dundee
    Pressurefab House
    Scotland
    British154578330001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    British135727620001
    MCINTOSH, Susan
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritishCompany Registration Agent44652340001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritishCompany Registration Agent135727620001
    TWICKLER, Hermann
    Baird Avenue
    Dryburgh Industrial Estate
    DD2 3TN Dundee
    Pressurefab House
    Scotland
    Director
    Baird Avenue
    Dryburgh Industrial Estate
    DD2 3TN Dundee
    Pressurefab House
    Scotland
    ScotlandGermanManaging Director128874770003

    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