- Company Overview for KELTEC PETROLEUM SERVICES LIMITED (SC158472)
- Filing history for KELTEC PETROLEUM SERVICES LIMITED (SC158472)
- People for KELTEC PETROLEUM SERVICES LIMITED (SC158472)
- Charges for KELTEC PETROLEUM SERVICES LIMITED (SC158472)
- Insolvency for KELTEC PETROLEUM SERVICES LIMITED (SC158472)
- More for KELTEC PETROLEUM SERVICES LIMITED (SC158472)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2019 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
25 Jan 2018 | TM01 | Termination of appointment of Kenneth Henry Brookes as a director on 25 January 2018 | |
25 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
24 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2017 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Ab10 !Ha United Kingdom to 110 Queen Street Glasgow G1 3BX on 11 July 2017 | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
11 May 2017 | AA | Full accounts made up to 31 July 2016 | |
05 Apr 2017 | CH01 | Director's details changed for Mrs Karen Margaret Anne Murray on 4 April 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Johnstone House 52-54 Rose Street Aberdeen Ab10 !Ha on 5 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mr Kenneth Henry Brookes on 5 April 2017 | |
13 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
31 Dec 2015 | AA | Full accounts made up to 31 July 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
10 Mar 2015 | AA | Full accounts made up to 31 July 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
17 Dec 2013 | AA | Full accounts made up to 31 July 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
29 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
12 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
12 May 2012 | 466(Scot) | Alterations to floating charge 2 | |
04 May 2012 | AA | Full accounts made up to 31 July 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Kenneth Henry Brookes on 21 November 2011 |