UKBizDB.co.uk

PISYS.NET (ABERDEEN) LIMITED

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

This company is commonly known as Pisys.net (aberdeen) Limited. The company was founded 14 years ago and was given the registration number SC364130. The firm's registered office is in ABERDEEN. You can find them at Citrus House, Greenbank Road, Aberdeen, Aberdeen. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PISYS.NET (ABERDEEN) LIMITED
Company Number:SC364130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Citrus House, Greenbank Road, Aberdeen, Aberdeen, Scotland, AB12 3BQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Bredero Drive, Banchory, United Kingdom, AB31 5ZB

Director18 August 2009Active
Citrus House, Greenbank Road, Aberdeen, Scotland, AB12 3BQ

Director01 June 2023Active
3 Benview Gardens, Oldmeldrum, Inverurie, AB51 0FY

Director18 August 2009Active
14 Muirfield Drive, Mayals, Swansea, SA3 5HS

Director18 August 2009Active
Citrus House, Greenbank Road, Aberdeen, Scotland, AB12 3BQ

Director16 June 2020Active
25, Contlaw Place, Milltimber, Aberdeen, Scotland, AB13 0DS

Director21 March 2013Active

People with Significant Control

Mr Andrew Kirkpatrick Mein
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Scotland
Address:Citrus House, Greenbank Road, Aberdeen, Scotland, AB12 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Kirkpatrick Mein
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Scotland
Address:Citrus House, Greenbank Road, Aberdeen, Scotland, AB12 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Bruce George Skinner
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:Scotland
Address:Citrus House, Greenbank Road, Aberdeen, Scotland, AB12 3BQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Resolution

Resolution.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Capital

Capital cancellation shares.

Download
2020-09-07Capital

Capital return purchase own shares.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.