PRESSURE CONTROL SYSTEMS (UK) LIMITED
ABERDEENSHIRE PRESSURE CONTROL SYSTEMS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC230564
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1FW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 ; Director's details changed for George Alexander Mitchell on 6 April 2016. The most likely internet sites of PRESSURE CONTROL SYSTEMS (UK) LIMITED are www.pressurecontrolsystemsuk.co.uk, and www.pressure-control-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pressure Control Systems Uk Limited is a Private Limited Company. The company registration number is SC230564. Pressure Control Systems Uk Limited has been working since 19 April 2002. The present status of the company is Active. The registered address of Pressure Control Systems Uk Limited is 34 Albyn Place Aberdeen Aberdeenshire Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. MITCHELL, George Alexander is a Director of the company. MOWAT, Bryan is a Director of the company. Secretary SAUNDERS, Alison has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary STRONACHS has been resigned. Director GRANT, Charles has been resigned. Director MITCHELL, George Alexander has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 06 May 2008

Director
MITCHELL, George Alexander
Appointed Date: 24 August 2005
80 years old

Director
MOWAT, Bryan
Appointed Date: 03 September 2005
54 years old

Resigned Directors

Secretary
SAUNDERS, Alison
Resigned: 03 September 2005
Appointed Date: 19 April 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

Secretary
STRONACHS
Resigned: 06 May 2008
Appointed Date: 03 September 2005

Director
GRANT, Charles
Resigned: 03 September 2005
Appointed Date: 19 April 2002
74 years old

Director
MITCHELL, George Alexander
Resigned: 23 August 2005
Appointed Date: 20 September 2004
80 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

PRESSURE CONTROL SYSTEMS (UK) LIMITED Events

18 Nov 2016
Accounts for a dormant company made up to 31 July 2016
06 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

06 May 2016
Director's details changed for George Alexander Mitchell on 6 April 2016
13 Apr 2016
Accounts for a dormant company made up to 31 July 2015
27 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

...
... and 51 more events
24 Apr 2002
New director appointed
24 Apr 2002
New secretary appointed
19 Apr 2002
Director resigned
19 Apr 2002
Secretary resigned
19 Apr 2002
Incorporation

PRESSURE CONTROL SYSTEMS (UK) LIMITED Charges

16 March 2005
Floating charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
11 November 2004
Bond & floating charge
Delivered: 16 November 2004
Status: Satisfied on 14 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…