Advanced company searchLink opens in new window

PETROSTARS SPX LTD

Company number SC554586

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2020 DS01 Application to strike the company off the register
20 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
18 Mar 2020 AD01 Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to Tawse and Partners 18 North Silver Street Aberdeen AB10 1JU on 18 March 2020
16 Mar 2020 AP01 Appointment of Mr Andrew Mark Buchan as a director on 16 March 2020
16 Mar 2020 AP01 Appointment of Mr Henry Robertson Weir Duncan as a director on 16 March 2020
16 Mar 2020 PSC01 Notification of Henry Duncan as a person with significant control on 16 March 2020
09 Feb 2020 AA Micro company accounts made up to 31 January 2019
08 Feb 2020 TM01 Termination of appointment of Philip Martin George Bailey as a director on 6 February 2020
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2020 AP02 Appointment of Assurance Developments Limited as a director on 6 January 2020
09 Jan 2020 TM01 Termination of appointment of Technical Observations Limited as a director on 6 January 2020
09 Jan 2020 TM01 Termination of appointment of Fabian Steinacher as a director on 5 January 2020
09 Jan 2020 TM02 Termination of appointment of Philip Bailey as a secretary on 6 January 2020
09 Jan 2020 PSC07 Cessation of Philip Bailey as a person with significant control on 20 December 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
18 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
28 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Oct 2018 TM01 Termination of appointment of Kelleen Greene as a director on 1 October 2018
30 Aug 2018 CH01 Director's details changed for Mr Philip Martin George Bailey on 30 August 2018
30 Aug 2018 CH03 Secretary's details changed for Mr Philip Bailey on 30 August 2018
27 Aug 2018 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 27 August 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates