Dissolved
Dissolved 2013-09-04
Company Information for PIEZO COMPOSITE TRANSDUCERS LIMITED
29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC174843
Private Limited Company
Dissolved Dissolved 2013-09-04 |
Company Name | ||
---|---|---|
PIEZO COMPOSITE TRANSDUCERS LIMITED | ||
Legal Registered Office | ||
29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC174843 | |
---|---|---|
Date formed | 1997-04-24 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2013-09-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 14:10:19 |
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 |
---|---|---|
PETERKINS |
||
MARK PAUL WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE JOHN BOWEN |
Director | ||
NEIL CAMERON HUNTER |
Nominated Director | ||
THOMAS GEORGE RENNIE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETERHEAD SEAFOODS LIMITED | Company Secretary | 2009-08-04 | CURRENT | 1998-05-14 | Active | |
SEAFOOD ECOSSE LIMITED | Company Secretary | 2006-02-06 | CURRENT | 1989-08-10 | Active | |
FETTES FINE ART LTD | Company Secretary | 2004-04-03 | CURRENT | 2004-04-03 | Active | |
SEAFOOD TECHNOLOGY LIMITED | Company Secretary | 2000-05-12 | CURRENT | 2000-03-22 | Active | |
DUTHIE & SON, LIMITED | Company Secretary | 1997-11-25 | CURRENT | 1947-04-19 | Active | |
DEEPSUIT LIMITED | Company Secretary | 1996-01-03 | CURRENT | 1990-04-19 | Dissolved 2015-07-03 | |
SALMAC SALES LIMITED | Company Secretary | 1995-07-03 | CURRENT | 1985-05-22 | Active | |
WESTERN WELL TOOL LIMITED | Company Secretary | 1995-03-08 | CURRENT | 1993-05-12 | Active | |
NEWLANDS DEVELOPMENTS (NORTH EAST) LIMITED | Company Secretary | 1994-02-21 | CURRENT | 1990-02-21 | Active | |
GLEN ANDREWS (GOLF COURSES) LIMITED | Company Secretary | 1993-04-08 | CURRENT | 1993-04-08 | Active | |
HUNTER CONSTRUCTION (ABERDEEN) LIMITED | Company Secretary | 1990-01-01 | CURRENT | 1972-09-19 | Active | |
ASHVALE FISH RESTAURANT LIMITED THE | Company Secretary | 1990-01-01 | CURRENT | 1984-03-29 | Active | |
HUNTER DEVELOPMENTS (ABERDEEN) LIMITED | Company Secretary | 1990-01-01 | CURRENT | 1973-06-28 | Active | |
AB CONSTRUCTION LIMITED | Company Secretary | 1990-01-01 | CURRENT | 1984-04-04 | Active - Proposal to Strike off | |
SHETLAND PURSERS LIMITED | Company Secretary | 1989-06-05 | CURRENT | 1984-12-06 | Dissolved 2014-04-11 | |
HRH LIMITED | Company Secretary | 1989-04-13 | CURRENT | 1989-04-13 | Active | |
NORTEK PIEZO LIMITED | Director | 2014-03-01 | CURRENT | 2012-03-09 | Liquidation | |
IAMUS LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 100 UNION STREET ABERDEEN AB10 1QR | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 03/05/11 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 24/04/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL WALSH / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS PETERKINS / 01/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK WALSH / 01/05/2008 | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
ELRES | S386 DISP APP AUDS 11/05/04 | |
ELRES | S366A DISP HOLDING AGM 11/05/04 | |
363a | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 14/02/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 30000/100000 14/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363a | RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363a | RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
SRES01 | ALTER MEM AND ARTS 05/03/98 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/98 | |
123 | NC INC ALREADY ADJUSTED 05/03/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES04 | £ NC 10000/30000 05/03/ | |
88(2)R | AD 05/03/98--------- £ SI 20000@1=20000 £ IC 10000/30000 | |
SRES04 | NC INC ALREADY ADJUSTED 09/01/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/98 | |
123 | £ NC 100/10000 09/01/98 | |
SRES01 | ADOPT MEM AND ARTS 09/01/98 | |
SRES13 | MEM & ARTS AMENDED 09/01/98 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 09/01/98 | |
88(2)R | AD 09/01/98--------- £ SI 9998@1=9998 £ IC 2/10000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PLACE D'OR 455 LIMITED CERTIFICATE ISSUED ON 27/06/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-02-07 |
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 PIEZO COMPOSITE TRANSDUCERS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PIEZO COMPOSITE TRANSDUCERS LIMITED | Event Date | 2012-02-07 |
Notice is hereby given that on 30 January 2012, a Petition was presented to a Sheriff at Aberdeen Sheriff Court by Piezo Composite Transducers Limited (No SC174843) (the Company), a company incorporated under the Companies Acts and having its registered office at 100 Union Street, Aberdeen AB10 1QR, craving the Court inter alia that the Company be wound up by the Court and that a Provisional Liquidator and an Interim Liquidator be appointed; in which Petition the Sheriff at Aberdeen by Interlocutor dated 31 January 2012 ordained all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Aberdeen within eight days after intimation, service or advertisement, under certification; and appointed Gordon Malcolm MacLure, Chartered Accountant, Johnston Carmichael, Bishops Court, 29 Albyn Place, Aberdeen AB10 1YE, to be Provisional Liquidator of the Company, all of which notice is hereby given. Aberdein Considine, 7-9 Bon Accord Crescent, Aberdeen AB11 6DN Agent for the Petitioner | |||
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. |