About

Registered Number: SC240817
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 6 Albert Street, Aberdeen, AB25 1XQ

 

Pb Alpacas Ltd was registered on 09 December 2002 and has its registered office in Aberdeen, it has a status of "Dissolved". The current directors of the business are listed as Burn, Carole Christine, Burn, Clyde in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURN, Clyde 06 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BURN, Carole Christine 28 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 20 March 2018
AA - Annual Accounts 15 March 2018
AA01 - Change of accounting reference date 15 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 04 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 23 December 2016
RESOLUTIONS - N/A 18 April 2016
CH01 - Change of particulars for director 14 January 2016
CH03 - Change of particulars for secretary 14 January 2016
AR01 - Annual Return 06 January 2016
CH03 - Change of particulars for secretary 06 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 05 January 2015
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 31 December 2012
CERTNM - Change of name certificate 10 October 2012
RESOLUTIONS - N/A 10 October 2012
AD01 - Change of registered office address 24 September 2012
CH01 - Change of particulars for director 26 July 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 22 May 2008
287 - Change in situation or address of Registered Office 23 April 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 07 February 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 17 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 04 January 2005
AA - Annual Accounts 18 October 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
363s - Annual Return 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 19 November 2003
287 - Change in situation or address of Registered Office 11 February 2003
225 - Change of Accounting Reference Date 29 January 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.