Gazette. Gazette dissolved liquidation. |
2021-05-17 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting scotland. |
2021-02-17 |
View Report |
Address. New address: Petex House 10 Logie Mill Edinburgh EH7 4HG. |
2019-06-27 |
View Report |
Address. New address: Petex House 10 Logie Mill Edinburgh EH7 4HG. |
2019-06-27 |
View Report |
Address. Old address: Petex House 10 Logie Mill Edinburgh EH7 4HG Scotland. New address: Atria One 144 Morrison Street Edinburgh EH3 8EX. Change date: 2019-06-27. |
2019-06-27 |
View Report |
Resolution. Description: Resolutions. |
2019-06-27 |
View Report |
Officers. Officer name: Roderick John Muir. Termination date: 2018-12-03. |
2018-12-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-26 |
View Report |
Accounts. Change account reference date company current extended. |
2018-01-26 |
View Report |
Address. New address: Petex House 10 Logie Mill Edinburgh EH7 4HG. Change date: 2017-10-06. Old address: 2 West Regent Street Glasgow G2 1RW. |
2017-10-06 |
View Report |
Persons with significant control. Notification date: 2017-10-05. Psc name: Petroleum Experts Limited. |
2017-10-06 |
View Report |
Persons with significant control. Psc name: Helen Elizabeth Paget. Cessation date: 2017-10-05. |
2017-10-06 |
View Report |
Persons with significant control. Cessation date: 2017-10-05. Psc name: Colin Dunlop. |
2017-10-06 |
View Report |
Persons with significant control. Cessation date: 2017-10-05. Psc name: Roderick John Muir. |
2017-10-06 |
View Report |
Officers. Officer name: Mr James Anderson Cowal Woodrow. Appointment date: 2017-10-05. |
2017-10-06 |
View Report |
Officers. Appointment date: 2017-10-05. Officer name: Mrs Lynn Marshall. |
2017-10-06 |
View Report |
Officers. Termination date: 2017-10-05. Officer name: Helen Elizabeth Paget. |
2017-10-06 |
View Report |
Officers. Officer name: Helen Elizabeth Paget. Termination date: 2017-10-05. |
2017-10-06 |
View Report |
Officers. Officer name: Colin Dunlop. Termination date: 2017-10-05. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-07 |
View Report |
Persons with significant control. Psc name: Colin Dunlop. Notification date: 2016-04-06. |
2017-06-28 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Roderick John Muir. |
2017-06-28 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Helen Elizabeth Paget. |
2017-06-28 |
View Report |
Accounts. Accounts type full. |
2017-06-19 |
View Report |
Document replacement. Made up date: 2016-06-22. |
2017-06-16 |
View Report |
Document replacement. Made up date: 2015-06-22. |
2017-06-16 |
View Report |
Document replacement. Made up date: 2014-06-22. |
2017-06-16 |
View Report |
Document replacement. Made up date: 2013-06-22. |
2017-06-16 |
View Report |
Document replacement. Made up date: 2012-06-22. |
2017-06-16 |
View Report |
Document replacement. Made up date: 2011-06-22. |
2017-06-16 |
View Report |
Document replacement. Made up date: 2010-06-22. |
2017-06-16 |
View Report |
Capital. Capital name of class of shares. |
2017-06-06 |
View Report |
Resolution. Description: Resolutions. |
2017-06-06 |
View Report |
Accounts. Accounts type full. |
2017-01-07 |
View Report |
Annual return. Annual return company. |
2016-06-29 |
View Report |
Accounts. Accounts type full. |
2016-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-25 |
View Report |
Accounts. Accounts type full. |
2014-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-14 |
View Report |
Officers. Officer name: Alan Douglas Gibbs. Termination date: 2014-05-31. |
2014-07-14 |
View Report |
Capital. Capital cancellation shares. |
2014-06-17 |
View Report |
Resolution. Description: Resolutions. |
2014-06-17 |
View Report |
Capital. Capital return purchase own shares. |
2014-06-17 |
View Report |
Address. Old address: 144 West George Street Glasgow Lanarkshire G2 2HG. Change date: 2014-04-28. |
2014-04-28 |
View Report |
Accounts. Accounts type full. |
2013-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-10 |
View Report |
Accounts. Accounts type small. |
2012-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-03 |
View Report |
Accounts. Accounts type full. |
2011-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-10 |
View Report |