Active - Proposal to Strike off
Company Information for PMAC SOLUTIONS LIMITED
Pmac House Greenbank Place, East Tullos Industrial Estate, Aberdeen, AB12 3BT,
|
Company Registration Number
SC365837
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PMAC SOLUTIONS LIMITED | |
Legal Registered Office | |
Pmac House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT Other companies in AB23 | |
Company Number | SC365837 | |
---|---|---|
Company ID Number | SC365837 | |
Date formed | 2009-09-22 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-02-10 04:39:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID SHEARER MCDONALD |
||
JOHN FYFE |
||
VLADIMIR TROITSKIY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PROCESS MEASUREMENT AND CONTROL SYSTEMS LIMITED |
Director | ||
ABERDEIN COSIDINE & COMPANY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PMAC GROUP LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
GAMM@CHEK INTERNATIONAL LIMITED | Director | 2016-06-07 | CURRENT | 1990-04-06 | Active - Proposal to Strike off | |
INTELLIGENT GELS LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active | |
PMAC INSPECTION LTD | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active | |
PMAC SCIENTIFIC LTD. | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
PMAC SYSTEMS LIMITED | Director | 2000-07-31 | CURRENT | 2000-07-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES | |
AP03 | Appointment of Dr Carmen-Maria Fyfe as company secretary on 2020-06-09 | |
TM02 | Termination of appointment of David Shearer Mcdonald on 2020-06-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/20 FROM Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 7-9 Bon Accord Crescent Aberdeen AB11 6DN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | Previous accounting period extended from 30/09/13 TO 31/12/13 | |
AP03 | Appointment of Mr David Shearer Mcdonald as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PROCESS MEASUREMENT AND CONTROL SYSTEMS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PROCESS MEASUREMENT AND CONTROL SYSTEMS LIMITED | |
CH01 | Director's details changed for Mr John Fyfe on 2014-01-22 | |
AD02 | Register inspection address has been changed | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/14 FROM 7-9 Bon Accord Crescent Aberdeen AB11 6DN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ABERDEIN COSIDINE & COMPANY | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-09-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 22/09/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PROCESS MEASUREMENT AND CONTROL SYSTEM LIMITED / 20/09/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEIN COSIDINE & COMPANY / 20/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 8 & 9 BON ACCORD CRESCENT ABERDEEN AB11 6DN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR VLADIMIR TROITSKIY | |
SH01 | 08/12/10 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 22/09/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PROCESS MEASUREMENT AND CONTROL SYSTEM LTD / 01/09/2010 | |
AP04 | CORPORATE SECRETARY APPOINTED ABERDEIN COSIDINE & COMPANY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM UNIT 27 WELLHEADS CRESCENT DYCE ABERDEEN ABERDENSHIRE AB21 7GA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
|
|
|
|
|
|
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 SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as PMAC SOLUTIONS LIMITED are:
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. |