Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PMAC SYSTEMS LIMITED
Company Information for

PMAC SYSTEMS LIMITED

12 CARDEN PLACE, ABERDEEN, AB10 1UR,
Company Registration Number
SC209699
Private Limited Company
Liquidation

Company Overview

About Pmac Systems Ltd
PMAC SYSTEMS LIMITED was founded on 2000-07-31 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Pmac Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PMAC SYSTEMS LIMITED
 
Legal Registered Office
12 CARDEN PLACE
ABERDEEN
AB10 1UR
Other companies in AB23
 
Previous Names
PROCESS MEASUREMENT AND CONTROL SYSTEMS LIMITED01/10/2013
Filing Information
Company Number SC209699
Company ID Number SC209699
Date formed 2000-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 08:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PMAC SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARP COST ENGINEERING LTD.   G.M.R. SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PMAC SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID SHEARER MCDONALD
Company Secretary 2014-02-13
JOHN FYFE
Director 2000-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CARMEN-MARIA FYFE
Director 2013-01-05 2014-01-31
ABERDEIN CONSIDINE & CO
Company Secretary 2001-10-03 2014-01-11
IAIN TAYLOR
Director 2004-06-15 2010-02-04
DAVID WILLIAM MILLER
Director 2007-02-01 2009-09-08
PETER THOMAS SMITH
Director 2006-03-07 2009-09-08
SYDNEY BASTON
Director 2004-02-20 2005-02-04
RAEBURN CHRISTIE CLARK & WALLACE
Nominated Secretary 2000-07-31 2001-10-03
ALAN GEOFFREY SMITH
Director 2000-08-02 2001-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FYFE PMAC GROUP LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
JOHN FYFE GAMM@CHEK INTERNATIONAL LIMITED Director 2016-06-07 CURRENT 1990-04-06 Active - Proposal to Strike off
JOHN FYFE INTELLIGENT GELS LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active
JOHN FYFE PMAC INSPECTION LTD Director 2009-09-22 CURRENT 2009-09-22 Active
JOHN FYFE PMAC SOLUTIONS LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active - Proposal to Strike off
JOHN FYFE PMAC SCIENTIFIC LTD. Director 2006-09-27 CURRENT 2006-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-14Error
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU
2020-06-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-17
2020-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-12TM02Termination of appointment of David Shearer Mcdonald on 2020-06-09
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 50400
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-02AD03Registers moved to registered inspection location of 7-9 Bon Accord Crescent Aberdeen AB11 6DN
2016-08-02AD03Registers moved to registered inspection location of 7-9 Bon Accord Crescent Aberdeen AB11 6DN
2016-05-11AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 50400
2015-08-13AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 50400
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-02-14AP03Appointment of Mr David Shearer Mcdonald as company secretary
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN-MARIA FYFE
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FYFE / 22/01/2014
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FYFE / 22/01/2014
2014-01-13AD02Register inspection address has been changed
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/14 FROM 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
2014-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ABERDEIN CONSIDINE & CO
2013-12-18AP01DIRECTOR APPOINTED MRS CARMEN-MARIA FYFE
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01RES15CHANGE OF NAME 01/10/2013
2013-10-01CERTNMCompany name changed process measurement and control systems LIMITED\certificate issued on 01/10/13
2013-09-06AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-03AR0131/07/12 FULL LIST
2012-09-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEIN CONSIDINE & CO / 01/01/2012
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 8 & 9 BON ACCORD CRESCENT ABERDEEN AB11 6DN
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-30AR0131/07/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-09AR0131/07/10 FULL LIST
2010-09-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEIN CONSIDINE & CO / 01/07/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TAYLOR
2009-11-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 28 BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1BY
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR PETER SMITH
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID MILLER
2009-09-08363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 8 & 9 BON ACCORD CRESCENT ABERDEEN AB11 6DN
2008-09-02363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-23363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-07419a(Scot)DEC MORT/CHARGE *****
2007-03-30288aNEW DIRECTOR APPOINTED
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-08363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-13288aNEW DIRECTOR APPOINTED
2006-01-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-01-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-01-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-03363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-10-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-14466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-10-14466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-20410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-08288bDIRECTOR RESIGNED
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-06-24288aNEW DIRECTOR APPOINTED
2004-03-0488(2)RAD 15/12/03--------- £ SI 48450@1=48450 £ IC 1950/50400
2004-03-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-25288aNEW DIRECTOR APPOINTED
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-28363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-19410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-10123£ NC 30/100000 03/10/01
2002-07-10RES04NC INC ALREADY ADJUSTED 03/10/01
2002-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to PMAC SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-10
Fines / Sanctions
No fines or sanctions have been issued against PMAC SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-10-10 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2005-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PMAC SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of PMAC SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PMAC SYSTEMS LIMITED
Trademarks
We have not found any records of PMAC SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMAC SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as PMAC SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PMAC SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPMAC SYSTEMS LIMITEDEvent Date2020-07-10
Company Number: SC209699 Name of Company: PMAC SYSTEMS LIMITED Nature of Business: Technical testing and analysis Type of Liquidation: Creditors Registered office: Greenhole Place, Bridge of Don Indus…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PMAC SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PMAC SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.