Advanced company searchLink opens in new window

PERFORMANCE ARTIFICIAL LIFT SYSTEMS LIMITED

Company number SC560885

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)
13 May 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
06 Apr 2022 PSC07 Cessation of Spence International Llc as a person with significant control on 26 August 2021
06 Apr 2022 TM01 Termination of appointment of Stuart Andrew Spence as a director on 26 August 2021
06 Apr 2022 MR04 Satisfaction of charge SC5608850001 in full
01 Apr 2022 PSC07 Cessation of Bruce Watson Birrell as a person with significant control on 24 February 2022
01 Apr 2022 TM01 Termination of appointment of Bruce Watson Birrell as a director on 24 February 2022
01 Apr 2022 AD01 Registered office address changed from Unit 9 Comielaw Farm Pittenweem Anstruther Fife KY10 2RE Scotland to 2 Queens Terrace St. Andrews KY16 9QF on 1 April 2022
30 Nov 2021 TM01 Termination of appointment of John Charles Cairns as a director on 29 November 2021
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Oct 2020 466(Scot) Alterations to floating charge SC5608850001
22 Oct 2020 466(Scot) Alterations to floating charge SC5608850002
22 Oct 2020 466(Scot) Alterations to floating charge SC5608850003
21 Oct 2020 MR01 Registration of charge SC5608850003, created on 8 October 2020
21 Oct 2020 MR01 Registration of charge SC5608850002, created on 8 October 2020
21 Oct 2020 MR01 Registration of charge SC5608850001, created on 8 October 2020
01 Sep 2020 AP01 Appointment of Mr Mark Patrick Robertson as a director on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from Wester Coates House Upper Largo Leven Fife KY8 6JF United Kingdom to Unit 9 Comielaw Farm Pittenweem Anstruther Fife KY10 2RE on 1 September 2020
15 Jun 2020 MA Memorandum and Articles of Association
10 Jun 2020 SH02 Sub-division of shares on 1 June 2020