PD & MS (DUNDEE) LIMITED
LEEDS WILTON (DUNDEE) LIMITED CROSSCO (1224) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 07516543
Status Active
Incorporation Date 3 February 2011
Company Type Private Limited Company
Address 1 PARK ROW, LEEDS, LS1 5AB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 3 February 2017 with updates; Termination of appointment of Richard Paul Smeaton as a director on 12 May 2016. The most likely internet sites of PD & MS (DUNDEE) LIMITED are www.pdmsdundee.co.uk, and www.pd-ms-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Pd Ms Dundee Limited is a Private Limited Company. The company registration number is 07516543. Pd Ms Dundee Limited has been working since 03 February 2011. The present status of the company is Active. The registered address of Pd Ms Dundee Limited is 1 Park Row Leeds Ls1 5ab. . HERLIHY, Francis is a Secretary of the company. HERLIHY, Francis is a Director of the company. Director MACKAY, David John has been resigned. Director NICOLSON, Sean Torquil has been resigned. Director SCOTT, William has been resigned. Director SMEATON, Richard Paul has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HERLIHY, Francis
Appointed Date: 28 February 2011

Director
HERLIHY, Francis
Appointed Date: 03 May 2013
59 years old

Resigned Directors

Director
MACKAY, David John
Resigned: 31 December 2015
Appointed Date: 28 February 2011
69 years old

Director
NICOLSON, Sean Torquil
Resigned: 28 February 2011
Appointed Date: 03 February 2011
59 years old

Director
SCOTT, William
Resigned: 03 May 2013
Appointed Date: 28 February 2011
64 years old

Director
SMEATON, Richard Paul
Resigned: 12 May 2016
Appointed Date: 10 February 2014
51 years old

Persons With Significant Control

Pd&Ms Energy (Aberdeen) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PD & MS (DUNDEE) LIMITED Events

29 Mar 2017
Full accounts made up to 30 June 2016
03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
12 May 2016
Termination of appointment of Richard Paul Smeaton as a director on 12 May 2016
16 Mar 2016
Full accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

...
... and 27 more events
02 Mar 2011
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2 March 2011
02 Mar 2011
Termination of appointment of Sean Torquil Nicolson as a director
02 Mar 2011
Current accounting period extended from 28 February 2012 to 30 June 2012
23 Feb 2011
Company name changed crossco (1224) LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution

03 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PD & MS (DUNDEE) LIMITED Charges

28 June 2013
Charge code 0751 6543 0004
Delivered: 1 July 2013
Status: Satisfied on 17 July 2014
Persons entitled: Rbs Invoice Finance LTD
Description: By way of fixed charge the following property of the…
3 May 2013
Charge code 0751 6543 0003
Delivered: 8 May 2013
Status: Satisfied on 17 July 2014
Persons entitled: Equistone Partners Europe Limited
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0751 6543 0002
Delivered: 8 May 2013
Status: Satisfied on 17 July 2014
Persons entitled: Equistone Partners Europe Limited
Description: Notification of addition to or amendment of charge…
9 September 2011
Debenture
Delivered: 17 September 2011
Status: Satisfied on 17 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…