PMAC SYSTEMS LIMITED
ABERDEEN PROCESS MEASUREMENT AND CONTROL SYSTEMS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB23 8EU

Company number SC209699
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address PMAC HOUSE GREENHOLE PLACE, BRIDGE OF DON INDUSTRIAL ESTATE, ABERDEEN, AB23 8EU
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Register(s) moved to registered inspection location 7-9 Bon Accord Crescent Aberdeen AB11 6DN. The most likely internet sites of PMAC SYSTEMS LIMITED are www.pmacsystems.co.uk, and www.pmac-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Dyce Rail Station is 3.6 miles; to Portlethen Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pmac Systems Limited is a Private Limited Company. The company registration number is SC209699. Pmac Systems Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Pmac Systems Limited is Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen Ab23 8eu. . MCDONALD, David Shearer is a Secretary of the company. FYFE, John is a Director of the company. Secretary ABERDEIN CONSIDINE & CO has been resigned. Nominee Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director BASTON, Sydney has been resigned. Director FYFE, Carmen-Maria has been resigned. Director MILLER, David William has been resigned. Director SMITH, Alan Geoffrey has been resigned. Director SMITH, Peter Thomas has been resigned. Director TAYLOR, Iain has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
MCDONALD, David Shearer
Appointed Date: 13 February 2014

Director
FYFE, John
Appointed Date: 31 July 2000
69 years old

Resigned Directors

Secretary
ABERDEIN CONSIDINE & CO
Resigned: 11 January 2014
Appointed Date: 03 October 2001

Nominee Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 03 October 2001
Appointed Date: 31 July 2000

Director
BASTON, Sydney
Resigned: 04 February 2005
Appointed Date: 20 February 2004
75 years old

Director
FYFE, Carmen-Maria
Resigned: 31 January 2014
Appointed Date: 05 January 2013
64 years old

Director
MILLER, David William
Resigned: 08 September 2009
Appointed Date: 01 February 2007
83 years old

Director
SMITH, Alan Geoffrey
Resigned: 10 February 2001
Appointed Date: 02 August 2000
71 years old

Director
SMITH, Peter Thomas
Resigned: 08 September 2009
Appointed Date: 07 March 2006
84 years old

Director
TAYLOR, Iain
Resigned: 04 February 2010
Appointed Date: 15 June 2004
76 years old

Persons With Significant Control

Mr John Fyfe
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

PMAC SYSTEMS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
02 Aug 2016
Register(s) moved to registered inspection location 7-9 Bon Accord Crescent Aberdeen AB11 6DN
11 May 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
20 Feb 2002
Accounting reference date extended from 31/07/01 to 31/12/01
08 Aug 2001
Return made up to 31/07/01; full list of members
16 Mar 2001
Director resigned
09 Aug 2000
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jul 2000
Incorporation

PMAC SYSTEMS LIMITED Charges

10 October 2005
Floating charge
Delivered: 14 October 2005
Status: Satisfied on 27 June 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
14 July 2005
Bond & floating charge
Delivered: 20 July 2005
Status: Satisfied on 21 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 July 2002
Bond & floating charge
Delivered: 19 July 2002
Status: Satisfied on 7 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…