About

Registered Number: SC145969
Date of Incorporation: 18/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 28 Albyn Place, Aberdeen, AB10 1YL,

 

Established in 1993, Pdc Systems (Scotland) Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Robert David 05 March 2003 04 October 2004 1
Secretary Name Appointed Resigned Total Appointments
MCALLAN, Norma Ann 18 August 1993 19 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 30 May 2018
MR04 - N/A 23 March 2018
AD01 - Change of registered office address 17 October 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 04 August 2011
CERTNM - Change of name certificate 26 May 2011
RESOLUTIONS - N/A 26 May 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 27 July 2010
MG02s - Statement of satisfaction in full or in part of a charge 04 May 2010
MG02s - Statement of satisfaction in full or in part of a charge 26 April 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 29 August 2008
410(Scot) - N/A 15 February 2008
410(Scot) - N/A 11 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 17 August 2005
288b - Notice of resignation of directors or secretaries 09 October 2004
363a - Annual Return 31 August 2004
AA - Annual Accounts 29 June 2004
363a - Annual Return 10 November 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
363a - Annual Return 21 August 2002
AA - Annual Accounts 17 June 2002
AA - Annual Accounts 31 August 2001
363a - Annual Return 16 August 2001
363a - Annual Return 30 August 2000
363(353) - N/A 30 August 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 18 August 1999
363a - Annual Return 13 August 1999
363a - Annual Return 05 October 1998
AA - Annual Accounts 27 February 1998
363a - Annual Return 28 August 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 30 August 1996
287 - Change in situation or address of Registered Office 10 April 1996
410(Scot) - N/A 25 January 1996
363s - Annual Return 07 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 07 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1994
288 - N/A 12 March 1994
288 - N/A 12 March 1994
NEWINC - New incorporation documents 18 August 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 08 February 2008 Fully Satisfied

N/A

Standard security 21 December 2007 Fully Satisfied

N/A

Bond & floating charge 18 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.