Pmac Systems Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2020)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2020-03-31
Total assets£6,564 +24.37%

PROCESS MEASUREMENT AND CONTROL SYSTEMS LIMITED

Details

Company type Private Limited Company, Active
Company Number SC209699
Record last updated Sunday, June 14, 2020 2:53:24 AM UTC
Official Address 7 Bon Accord Crescent Torry/Ferryhill
There are 320 companies registered at this street
Locality Torry/Ferryhill
Region Aberdeen City, Scotland
Postal Code AB116DN
Sector Technical testing and analysis

Charts

Visits

PMAC SYSTEMS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72024-82025-42025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 9, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With Significant Influence Or Control
Registry Feb 13, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 2, 2013 Annual accounts Annual accounts
Registry Oct 1, 2013 Company name change Company name change
Registry Oct 1, 2013 Change of name certificate Change of name certificate
Registry Sep 6, 2013 Annual return Annual return
Registry Jun 27, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 21, 2013 Statement of satisfaction of a charge / full / charge no 1 14209... Statement of satisfaction of a charge / full / charge no 1 14209...
Financials Sep 13, 2012 Annual accounts Annual accounts
Registry Sep 3, 2012 Annual return Annual return
Registry Sep 3, 2012 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Sep 3, 2012 Change of registered office address Change of registered office address
Financials Sep 28, 2011 Annual accounts Annual accounts
Registry Aug 30, 2011 Annual return Annual return
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Sep 9, 2010 Annual return Annual return
Registry Sep 9, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Feb 10, 2010 Resignation of one Director Resignation of one Director
Registry Feb 4, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 6, 2009 Annual accounts Annual accounts
Registry Oct 6, 2009 Change of registered office address Change of registered office address
Registry Sep 11, 2009 Resignation of a director Resignation of a director
Registry Sep 11, 2009 Resignation of a director 14209... Resignation of a director 14209...
Registry Sep 8, 2009 Resignation of 2 people: one Director (a man) and one None Resignation of 2 people: one Director (a man) and one None
Registry Sep 8, 2009 Annual return Annual return
Financials Oct 10, 2008 Annual accounts Annual accounts
Registry Sep 10, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 2, 2008 Annual return Annual return
Financials Oct 18, 2007 Annual accounts Annual accounts
Registry Aug 23, 2007 Annual return Annual return
Registry Jul 7, 2007 Dec mort/charge Dec mort/charge
Registry Mar 30, 2007 Appointment of a director Appointment of a director
Registry Feb 1, 2007 Appointment of a man as Director Appointment of a man as Director
Financials Sep 27, 2006 Annual accounts Annual accounts
Registry Sep 8, 2006 Annual return Annual return
Registry Jun 13, 2006 Appointment of a director Appointment of a director
Registry Mar 7, 2006 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Jan 19, 2006 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jan 19, 2006 Alteration to mortgage/charge 14209... Alteration to mortgage/charge 14209...
Registry Jan 11, 2006 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 3, 2005 Annual return Annual return
Registry Oct 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 14, 2005 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 14, 2005 Alteration to mortgage/charge 14209... Alteration to mortgage/charge 14209...
Financials Sep 14, 2005 Annual accounts Annual accounts
Registry Jul 20, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 8, 2005 Resignation of a director Resignation of a director
Registry Feb 4, 2005 Resignation of one Wellservices Manager and one Director (a man) Resignation of one Wellservices Manager and one Director (a man)
Financials Oct 13, 2004 Annual accounts Annual accounts
Registry Oct 11, 2004 Annual return Annual return
Registry Jun 24, 2004 Appointment of a director Appointment of a director
Registry Jun 15, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Mar 4, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 4, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Feb 25, 2004 Appointment of a director Appointment of a director
Registry Feb 20, 2004 Appointment of a man as Director and Wellservices Manager Appointment of a man as Director and Wellservices Manager
Financials Oct 14, 2003 Annual accounts Annual accounts
Registry Jul 31, 2003 Annual return Annual return
Registry Aug 28, 2002 Annual return 14209... Annual return 14209...
Registry Jul 19, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 10, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 10, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 10, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 10, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jul 10, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 1, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Jun 13, 2002 Annual accounts Annual accounts
Registry May 16, 2002 Resignation of a secretary Resignation of a secretary
Registry May 15, 2002 Appointment of a secretary Appointment of a secretary
Registry May 13, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 20, 2002 Change of accounting reference date Change of accounting reference date
Registry Oct 3, 2001 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 3, 2001 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Aug 8, 2001 Annual return Annual return
Registry Mar 16, 2001 Resignation of a director Resignation of a director
Registry Feb 10, 2001 Resignation of one Designer Engineer and one Director (a man) Resignation of one Designer Engineer and one Director (a man)
Registry Aug 9, 2000 Appointment of a director Appointment of a director
Registry Aug 2, 2000 Appointment of a man as Designer Engineer and Director Appointment of a man as Designer Engineer and Director
Registry Jul 31, 2000 Two appointments: a person and a man Two appointments: a person and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)