Phd Process Solutions Limited

General information

Name:

Phd Process Solutions Ltd

Office Address:

C/o Meston Reid & Co 12 Carden Place AB10 1UR Aberdeen

Number: SC412165

Incorporation date: 2011-11-28

Dissolution date: 2023-06-08

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC412165 13 years ago, Phd Process Solutions Limited had been a private limited company until 2023-06-08 - the date it was officially closed. The business official office address was C/o Meston Reid & Co, 12 Carden Place Aberdeen.

Lindsay M. and Paul M. were registered as the firm's directors and were managing the company for six years.

Executives who had control over the firm were as follows: Paul M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lindsay M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lindsay M.

Role: Director

Appointed: 01 May 2017

Latest update: 29 March 2024

Paul M.

Role: Director

Appointed: 28 November 2011

Latest update: 29 March 2024

People with significant control

Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lindsay M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 22 September 2021
Confirmation statement last made up date 08 September 2020
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 2 June 2014
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 16 March 2016
Annual Accounts 24 December 2016
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 2 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 2 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2013

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2014

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2015

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2016

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Closest Companies - by postcode