Dissolved 2018-06-12
Company Information for PB ALPACAS LTD.
ABERDEEN, AB25,
|
Company Registration Number
SC240817
Private Limited Company
Dissolved Dissolved 2018-06-12 |
Company Name | ||||
---|---|---|---|---|
PB ALPACAS LTD. | ||||
Legal Registered Office | ||||
ABERDEEN AB25 Other companies in AB15 | ||||
Previous Names | ||||
|
Company Number | SC240817 | |
---|---|---|
Date formed | 2002-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2018-02-07 | |
Date Dissolved | 2018-06-12 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-07-21 17:30:43 |
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 |
---|---|---|
CAROLE CHRISTINE BURN |
||
CLYDE BURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
ALEXANDER GEORGE ROBERTSON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 07/02/18 | |
AA01 | PREVSHO FROM 05/04/2018 TO 07/02/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 | |
AA | 05/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 15/03/2016 | |
CERTNM | COMPANY NAME CHANGED CJB CONSTRUCTION ENGINEERING CONSULTANCY SERVICES LTD CERTIFICATE ISSUED ON 18/04/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLYDE BURN / 06/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE CHRISTINE BURN / 06/04/2015 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE CHRISTINE BURN / 06/04/2015 | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM R & A HOUSE BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEEN AB15 8TP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/13 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/12 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FREELANCE EURO SERVICES (DCCCL) LIMITED CERTIFICATE ISSUED ON 10/10/12 | |
RES15 | CHANGE OF NAME 01/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLYDE BURN / 26/07/2012 | |
AR01 | 09/12/11 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLYDE BURN / 09/12/2009 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
RES13 | RECLASS SHARES 10/05/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/05/04--------- £ SI 98@1=98 £ IC 2/100 | |
ELRES | S80A AUTH TO ALLOT SEC 10/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 09/12/02--------- £ SI 1@1=1 £ IC 1/2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 7 WAVERLEY PLACE ABERDEEN AB10 1XH | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 05/04/03 | |
288b | SECRETARY RESIGNED | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2013-04-05 | £ 12,201 |
---|---|---|
Creditors Due Within One Year | 2013-04-05 | £ 32,417 |
Creditors Due Within One Year | 2012-04-05 | £ 32,386 |
Provisions For Liabilities Charges | 2013-04-05 | £ 3,188 |
Creditors and other liabilities
|
|
|
|
|
|
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 PB ALPACAS LTD.
Cash Bank In Hand | 2013-04-05 | £ 32,568 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 53,485 |
Current Assets | 2013-04-05 | £ 51,019 |
Current Assets | 2012-04-05 | £ 79,025 |
Debtors | 2013-04-05 | £ 18,451 |
Debtors | 2012-04-05 | £ 25,540 |
Shareholder Funds | 2013-04-05 | £ 35,961 |
Shareholder Funds | 2012-04-05 | £ 46,859 |
Tangible Fixed Assets | 2013-04-05 | £ 32,748 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PB ALPACAS 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. |