PI ENERGY & EMISSIONS LIMITED
ABERDEEN PERFORMANCE IMPROVEMENTS (PI) ENERGY & EMISSIONS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 5QP

Company number SC209704
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address ANNAN HOUSE, PALMERSTON ROAD, ABERDEEN, SCOTLAND, AB11 5QP
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr Craig Shanaghey as a director on 3 October 2016; Audit exemption subsidiary accounts made up to 31 December 2015; Termination of appointment of Alan James Johnstone as a director on 5 September 2016. The most likely internet sites of PI ENERGY & EMISSIONS LIMITED are www.pienergyemissions.co.uk, and www.pi-energy-emissions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Portlethen Rail Station is 5.7 miles; to Dyce Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pi Energy Emissions Limited is a Private Limited Company. The company registration number is SC209704. Pi Energy Emissions Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of Pi Energy Emissions Limited is Annan House Palmerston Road Aberdeen Scotland Ab11 5qp. . WARBURTON, Jennifer Ann is a Secretary of the company. FLEMING, Colin Ross is a Director of the company. SHANAGHEY, Craig is a Director of the company. SLEIGH, Graeme Bruce is a Director of the company. Secretary FIDLER, Christopher Laskey has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Nominee Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director CLARK, Alexander has been resigned. Director CORDINER, Steven Alexander has been resigned. Director ETHERINGTON, Robin James has been resigned. Director GUINEE, Michael, Dr has been resigned. Director HORGAN, Michael Joseph has been resigned. Director JOHNSTONE, Alan James has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. Director PEARSON, John Graham has been resigned. Director WRIGHT, Stephen John has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 July 2016

Director
FLEMING, Colin Ross
Appointed Date: 23 January 2009
66 years old

Director
SHANAGHEY, Craig
Appointed Date: 03 October 2016
53 years old

Director
SLEIGH, Graeme Bruce
Appointed Date: 24 August 2011
55 years old

Resigned Directors

Secretary
FIDLER, Christopher Laskey
Resigned: 22 July 2016
Appointed Date: 23 January 2009

Secretary
CLP SECRETARIES LIMITED
Resigned: 12 July 2001
Appointed Date: 01 September 2000

Secretary
STRONACHS
Resigned: 05 May 2008
Appointed Date: 23 August 2001

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 23 January 2009
Appointed Date: 05 May 2008

Nominee Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 04 August 2000

Director
CLARK, Alexander
Resigned: 07 June 2010
Appointed Date: 23 January 2009
75 years old

Director
CORDINER, Steven Alexander
Resigned: 01 December 2011
Appointed Date: 12 July 2001
71 years old

Director
ETHERINGTON, Robin James
Resigned: 30 September 2015
Appointed Date: 01 December 2011
63 years old

Director
GUINEE, Michael, Dr
Resigned: 23 January 2009
Appointed Date: 23 August 2001
72 years old

Director
HORGAN, Michael Joseph
Resigned: 15 January 2014
Appointed Date: 08 June 2010
58 years old

Director
JOHNSTONE, Alan James
Resigned: 05 September 2016
Appointed Date: 15 January 2014
62 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 12 July 2001
Appointed Date: 04 August 2000

Director
PEARSON, John Graham
Resigned: 24 August 2011
Appointed Date: 23 January 2009
62 years old

Director
WRIGHT, Stephen John
Resigned: 20 July 2012
Appointed Date: 12 July 2001
61 years old

Persons With Significant Control

Performance Improvements (Pi) Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PI ENERGY & EMISSIONS LIMITED Events

12 Oct 2016
Appointment of Mr Craig Shanaghey as a director on 3 October 2016
21 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
07 Sep 2016
Termination of appointment of Alan James Johnstone as a director on 5 September 2016
08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
02 Aug 2016
Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016
...
... and 90 more events
20 Mar 2001
Registered office changed on 20/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT
01 Dec 2000
Company name changed performance improvements (pi) en ergy & emissions LIMITED\certificate issued on 04/12/00
05 Sep 2000
New secretary appointed
05 Sep 2000
Secretary resigned
04 Aug 2000
Incorporation

PI ENERGY & EMISSIONS LIMITED Charges

27 September 2007
Floating charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…