Advanced company searchLink opens in new window

PETROSPEC WHOLESALE DISTRIBUTION LTD

Company number SC591049

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AP01 Appointment of Mr Mukhtar Khan as a director on 17 March 2023
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
16 Nov 2022 AP01 Appointment of Mr Florin Suteu as a director on 1 November 2022
16 Nov 2022 TM01 Termination of appointment of Mukhtar Khan as a director on 1 November 2022
23 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
04 Jan 2022 CERTNM Company name changed petrospec marine services LIMITED\certificate issued on 04/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
21 Dec 2021 PSC07 Cessation of Raakesh Khan as a person with significant control on 1 December 2021
20 Dec 2021 PSC01 Notification of Mukhtar Khan as a person with significant control on 1 December 2021
20 Dec 2021 TM01 Termination of appointment of Raakesh Khan as a director on 20 December 2021
20 Dec 2021 AP01 Appointment of Mr Mukhtar Khan as a director on 1 December 2021
29 Nov 2021 AAMD Amended total exemption full accounts made up to 31 March 2021
29 Nov 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
25 Nov 2021 AD01 Registered office address changed from Unit 1 Maxwell Building Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to Clyde Office 48 West George Street Glasgow G2 1BP on 25 November 2021
28 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 11 March 2021
28 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 11 March 2021
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off