Liquidation
Company Information for PRESSOCK HOLDINGS LTD.
BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC160919
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRESSOCK HOLDINGS LTD. | |
Legal Registered Office | |
BISHOP'S COURT, 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB10 | |
Company Number | SC160919 | |
---|---|---|
Company ID Number | SC160919 | |
Date formed | 1995-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2003 | |
Account next due | 31/01/2005 | |
Latest return | 26/09/2003 | |
Return next due | 24/10/2004 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 10:08:33 |
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 |
---|---|---|
ISOBEL MARY JONHSTON |
||
ISOBEL MARY JONHSTON |
||
DAVID WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS JAMES JOHNSTON |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEMESIS EQUIPMENT LIMITED | Director | 1990-08-08 | CURRENT | 1990-08-08 | Active | |
DAVID WOOD (SCOTLAND) LTD | Director | 2009-10-23 | CURRENT | 2009-10-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
287 | Registered office changed on 10/11/03 from: woodville farm arbroath angus DD11 3RH | |
LRESSP | Resolutions passed:
| |
CERTNM | Company name changed mud recovery systems LIMITED\certificate issued on 28/10/03 | |
88(3) | Particulars of contract relating to shares | |
88(2)R | Ad 20/10/95--------- £ si 96@1 | |
363s | Return made up to 26/09/03; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | Return made up to 26/09/02; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | Return made up to 26/09/01; full list of members | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 09/10/00; full list of members | |
288a | New director appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | Return made up to 09/10/99; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | Return made up to 09/10/98; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 09/10/97; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
410(Scot) | Partic of mort/charge ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
353 | Location of register of members | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 09/10/96; full list of members | |
225(1) | Accounting reference date shortened from 31/12 to 31/03 | |
88(2)R | AD 20/10/95--------- £ SI 98@1=98 £ IC 2/100 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 3 HILL STREET EDINBURGH EH2 3JP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (1120 - Services to oil and gas extraction) as PRESSOCK HOLDINGS LTD. 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. |