Warning: file_put_contents(c/ac4ed4dc6dd86d4a2214732f0a1d5c6a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/306adbc0e7203ae0a35f03e08f3ef5de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/20234d415eb5b529d81b75d569c8ccfd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Performance Improvements (pi) Group Limited, AB11 5QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Performance Improvements (pi) Group Limited. The company was founded 23 years ago and was given the registration number SC209758. 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.

Company Information

Name:PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED
Company Number:SC209758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2000
End of financial year:30 June 2021
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Great West Road, Brentford, England, TW8 9BW

Secretary27 October 2017Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director18 July 2018Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary23 January 2009Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 July 2016Active
Windsor House, 12 Queens Road, Aberdeen, AB15 4ZT

Corporate Secretary01 September 2000Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary23 August 2001Active
34, Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary05 May 2008Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Nominee Secretary08 August 2000Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
Fernlea, Lyne Of Skene, AB32 7BQ

Director23 January 2009Active
12 Woodside Crescent, Mintlaw, AB42 5TE

Director12 July 2001Active
City Gate, Altens Farm Road, Nigg, Aberdeen, Scotland, AB12 3LB

Director01 December 2011Active
12 Rubislaw Den North, Aberdeen, AB15 4AN

Director23 January 2009Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
City Gate, Altens Farm Road, Nigg, Aberdeen, Scotland, AB12 3LB

Director08 June 2010Active
Amec - City Gate, Altens Farm Road, Nigg, Aberdeen, Scotland, AB12 3LB

Director15 January 2014Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director25 September 2018Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Nominee Director08 August 2000Active
Newhills Cottage, Strachan, By Banchory, AB31 6NL

Director23 January 2009Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director03 October 2016Active
Haamar House, Kings Road, Stonehaven, United Kingdom, AB39 2HB

Director24 August 2011Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
6 Inzievar Courtyard, Dunfermline, KY12 8HB

Director01 April 2008Active
City Gate, Altens Farm Road, Nigg, Aberdeen, Scotland, AB12 3LB

Director12 July 2001Active

People with Significant Control

Worley Services Uk Ltd
Notified on:19 October 2017
Status:Active
Country of residence:Scotland
Address:Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amec Foster Wheeler Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-23Dissolution

Dissolution application strike off company.

Download
2022-09-20Capital

Capital statement capital company with date currency figure.

Download
2022-09-20Insolvency

Legacy.

Download
2022-09-20Capital

Legacy.

Download
2022-09-20Resolution

Resolution.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-12-23Persons with significant control

Change to a person with significant control.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type full.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-15Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.