- Company Overview for PETRO PHYSICAL CONSULTING LTD. (SC401391)
- Filing history for PETRO PHYSICAL CONSULTING LTD. (SC401391)
- People for PETRO PHYSICAL CONSULTING LTD. (SC401391)
- Insolvency for PETRO PHYSICAL CONSULTING LTD. (SC401391)
- More for PETRO PHYSICAL CONSULTING LTD. (SC401391)
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
|
|
25 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
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
|
|
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
|
|
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
|
|
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 |