P & W SECRETARIES LIMITED

Union Plaza, (6th Floor) Union Plaza, (6th Floor), Aberdeen, AB10 1DQ
StatusDISSOLVED
Company No.SC210958
CategoryPrivate Limited Company
Incorporated13 Sep 2000
Age23 years, 9 months, 6 days
JurisdictionScotland
Dissolution07 Mar 2014
Years10 years, 3 months, 12 days

SUMMARY

P & W SECRETARIES LIMITED is an dissolved private limited company with number SC210958. It was incorporated 23 years, 9 months, 6 days ago, on 13 September 2000 and it was dissolved 10 years, 3 months, 12 days ago, on 07 March 2014. The company address is Union Plaza, (6th Floor) Union Plaza, (6th Floor), Aberdeen, AB10 1DQ.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burness Paull & Williamsons Llp

Change date: 2013-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Marshall Allan

Termination date: 2013-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-04

Officer name: Kenneth John Macdonald

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-28

Officer name: Colin Neil Mckenzie

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2012-12-01

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paull & Williamsons Llp

Termination date: 2012-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-30

Officer name: Gordon Brodie Davidson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2012

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-08

Officer name: Robin Macarthur Clarkson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2012

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Campbell Steele

Termination date: 2012-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2012

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Mcarthur Ross

Termination date: 2009-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Richard Smith

Appointment date: 2012-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Neil Mckenzie

Appointment date: 2012-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lester Ferguson Cameron

Termination date: 2012-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-06

Officer name: David Sidney Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Andrew Buchan

Termination date: 2012-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian William Knowles

Termination date: 2012-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-17

Officer name: Hugh Stuart Robertson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 06 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-06

Officer name: Hugh Stuart Robertson

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alasdair Angus Smith

Change date: 2011-07-05

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Arnold

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Clarkson

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcleod

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mcniven

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Mary Dickson

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-03

Officer name: Tricia Lyn Walker

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2011

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-10

Officer name: John Alan Strachan

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Maclaren

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Kenneth John Macdonald

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian William Hemming

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed tricia lyn walker

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed paul & williamsons LLP

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary paull & williamsons

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / margaret gibson / 30/07/2002 / HouseName/Number was: , now: 48; Street was: 41 devanha gardens south, now: gray street; Region was: , now: aberdeenshire; Post Code was: AB11 7UG, now: AB10 6JE

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / kenneth macdonald / 18/11/2008 / HouseName/Number was: 3, now: 22; Street was: bethany view, now: denhead; Area was: fonthill road, now: cults; Region was: , now: aberdeenshire; Post Code was: AB11 6TB, now: AB15 9QT

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / rona jamieson / 30/06/2003 / HouseName/Number was: , now: 17; Street was: 14 queen street, now: st. Ronans circle; Area was: woodside, now: ; Post Town was: aberdeen, now: peterculter; Region was: , now: aberdeenshire; Post Code was: AB24 4EG, now: AB14 0NE

Documents

View document PDF

Resolution

Date: 09 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / kenneth macdonald / 15/04/2008 / HouseName/Number was: , now: 3; Street was: 126 stanley street, now: bethany view; Area was: , now: fonthill road; Post Code was: AB10 1UQ, now: AB11 6TB

Documents

View document PDF

Accounts with made up date

Date: 10 Nov 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / paull & williamsons / 20/10/2008 / HouseName/Number was: , now: union plaza; Street was: investment house, now: (6TH floor), 1 union wynd; Area was: 6 union row, now:

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david geddie

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed hugh stuart robertson

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director douglas abernethy

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director george smith

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed alasdair angus smith

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 08 Nov 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 21 Nov 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 06 Jan 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ALASTAIR BLOOMER CONSULTING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08634232
Status:ACTIVE
Category:Private Limited Company

ASO PROPERTY SERVICES (UK) LIMITED

GEORGE HAY CHARTERED ACCOUNTANTS,BIGGLESWADE,SG18 0LD

Number:02805809
Status:ACTIVE
Category:Private Limited Company

CILCAIN FIREPLACE LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:11229160
Status:ACTIVE
Category:Private Limited Company

EMILY AND FIN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:06016504
Status:ACTIVE
Category:Private Limited Company

EXPANDED SOLUTIONS LIMITED

124 WARRINGTON ROAD,WIGAN,WN2 5QH

Number:11284630
Status:ACTIVE
Category:Private Limited Company

MCNICOLL AND CAIRNIE LIMITED

100 GRAY STREET,DUNDEE,DD5 2DN

Number:SC563543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source