This company is commonly known as Performance Improvements (p I) Limited. The company was founded 27 years ago and was given the registration number SC173714. The firm's registered office is in ABERDEEN. You can find them at Annan House, Palmerston Road, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | PERFORMANCE IMPROVEMENTS (P I) LIMITED |
---|---|---|
Company Number | : | SC173714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1997 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Great West Road, Brentford, England, TW8 9BW | Secretary | 27 October 2017 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 25 September 2018 | Active |
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 18 July 2018 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 23 January 2009 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 22 July 2016 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Secretary | 01 September 2000 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Secretary | 23 August 2001 | Active |
34, Albyn Place, Aberdeen, AB10 1FW | Corporate Secretary | 05 May 2008 | Active |
Windsor House 12 Queens Road, Aberdeen, AB15 4ZT | Corporate Secretary | 20 March 1997 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
Fernlea, Lyne Of Skene, AB32 7BQ | Director | 23 January 2009 | Active |
12 Woodside Crescent, Mintlaw, AB42 5TE | Director | 05 May 1998 | Active |
City Gate, Altens Farm Road, Nigg, Aberdeen, Scotland, AB12 3LB | Director | 01 December 2011 | Active |
12 Rubislaw Den North, Aberdeen, AB15 4AN | Director | 23 January 2009 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
City Gate, Altens Farm Road, Nigg, Aberdeen, Scotland, AB12 3LB | Director | 08 June 2010 | Active |
Amec - City Gate, Altens Farm Road, Nigg, Aberdeen, Scotland, AB12 3LB | Director | 15 January 2014 | Active |
15 Ashgrove Road, Aberdeen, AB2 5AE | Director | 08 August 1997 | Active |
Newhills Cottage, Strachan, By Banchory, AB31 6NL | Director | 23 January 2009 | Active |
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 03 October 2016 | Active |
Haamar House, Kings Road, Stonehaven, United Kingdom, AB39 2HB | Director | 24 August 2011 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
City Gate, Altens Farm Road, Nigg, Aberdeen, Scotland, AB12 3LB | Director | 20 March 1997 | Active |
The Commercial Law Practice, Windsor House,12 Queens Road, Aberdeen, AB15 4ZT | Corporate Director | 20 March 1997 | Active |
Performance Improvements (Pi) Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-25 | Dissolution | Dissolution application strike off company. | Download |
2021-10-06 | Capital | Legacy. | Download |
2021-10-06 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-06 | Insolvency | Legacy. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Accounts | Change account reference date company current extended. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Capital | Capital name of class of shares. | Download |
2017-11-09 | Capital | Capital variation of rights attached to shares. | Download |
2017-11-09 | Resolution | Resolution. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.