Advanced company searchLink opens in new window

PETRO PHYSICAL CONSULTING LTD.

Company number SC401391

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2017 4.26(Scot) Return of final meeting of voluntary winding up
07 Apr 2016 AD01 Registered office address changed from 68 Springbank Terrace Aberdeen Aberdeenshire AB11 6JZ to 12 Carden Place Aberdeen AB10 1UR on 7 April 2016
07 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
25 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 2
19 Jul 2011 AP01 Appointment of Richard Mark Fairbairn as a director
17 Jun 2011 TM01 Termination of appointment of Peter Trainer as a director
17 Jun 2011 TM02 Termination of appointment of Peter Trainer as a secretary
17 Jun 2011 TM01 Termination of appointment of Susan Mcintosh as a director
09 Jun 2011 NEWINC Incorporation