About

Registered Number: SC265328
Date of Incorporation: 22/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 70 Purdey, The Green, Aberdeen, AB11 6NY

 

Pkd (Aberdeen) Ltd was setup in 2004, it has a status of "Active". Potts, Damian Saul Orvile, Chambers, Kerry Lyn, Mcintyre, Paul Douglas are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, Damian Saul Orvile 22 March 2004 - 1
CHAMBERS, Kerry Lyn 22 March 2004 09 March 2018 1
MCINTYRE, Paul Douglas 22 March 2004 23 April 2009 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AA - Annual Accounts 23 November 2017
CH01 - Change of particulars for director 31 October 2017
PSC04 - N/A 31 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 24 December 2014
DISS40 - Notice of striking-off action discontinued 02 August 2014
AR01 - Annual Return 30 July 2014
GAZ1 - First notification of strike-off action in London Gazette 25 July 2014
AA - Annual Accounts 25 March 2014
AD01 - Change of registered office address 25 March 2014
DISS40 - Notice of striking-off action discontinued 30 July 2013
AR01 - Annual Return 29 July 2013
GAZ1 - First notification of strike-off action in London Gazette 19 July 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 25 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2009
353 - Register of members 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.