Company Information for PEMTECH CONSULTANTS LTD.
JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC297649
Private Limited Company
Liquidation |
Company Name | |
---|---|
PEMTECH CONSULTANTS LTD. | |
Legal Registered Office | |
JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in AB15 | |
Company Number | SC297649 | |
---|---|---|
Company ID Number | SC297649 | |
Date formed | 2006-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 10/03/2016 | |
Account next due | 10/12/2017 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 07:16:40 |
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 |
---|---|---|
CHRISTINE JANE CRAIG FERGUSON |
||
JOHN WILLIAM FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AA | 10/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM HARTHILL 28 NORTH DEESIDE ROAD BIELDSIDE ABERDEEN AB15 9AB | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | CURRSHO FROM 31/03/2016 TO 10/03/2016 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JANE CRAIG FERGUSON / 23/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FERGUSON / 23/02/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FERGUSON / 23/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/02/06--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-02-27 |
Resolutions for Winding-up | 2016-03-18 |
Appointment of Liquidators | 2016-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
Creditors Due Within One Year | 2013-03-31 | £ 34,279 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 25,668 |
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 PEMTECH CONSULTANTS LTD.
Cash Bank In Hand | 2013-03-31 | £ 221,974 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 138,037 |
Current Assets | 2013-03-31 | £ 272,780 |
Current Assets | 2012-03-31 | £ 196,839 |
Debtors | 2013-03-31 | £ 50,806 |
Debtors | 2012-03-31 | £ 58,802 |
Shareholder Funds | 2013-03-31 | £ 239,260 |
Shareholder Funds | 2012-03-31 | £ 172,645 |
Tangible Fixed Assets | 2012-03-31 | £ 1,872 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as PEMTECH CONSULTANTS LTD. are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | PEMTECH CONSULTANTS LTD. | Event Date | 2018-02-27 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PEMTECH CONSULTANTS LTD. | Event Date | 2016-03-11 |
Special and Ordinary Resolutions of Pemtech Consultants Ltd (the Company) were passed on 11 March 2016 , by Written Resolution of the sole member of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No. 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PEMTECH CONSULTANTS LTD. | Event Date | 2016-03-11 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
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. |