Advanced company searchLink opens in new window

KELTEC PETROLEUM SERVICES LIMITED

Company number SC158472

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)
19 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
25 Jan 2018 TM01 Termination of appointment of Kenneth Henry Brookes as a director on 25 January 2018
25 Jul 2017 MR04 Satisfaction of charge 1 in full
24 Jul 2017 MR04 Satisfaction of charge 2 in full
11 Jul 2017 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Ab10 !Ha United Kingdom to 110 Queen Street Glasgow G1 3BX on 11 July 2017
11 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
12 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
11 May 2017 AA Full accounts made up to 31 July 2016
05 Apr 2017 CH01 Director's details changed for Mrs Karen Margaret Anne Murray on 4 April 2017
05 Apr 2017 AD01 Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Johnstone House 52-54 Rose Street Aberdeen Ab10 !Ha on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Mr Kenneth Henry Brookes on 5 April 2017
13 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 700
31 Dec 2015 AA Full accounts made up to 31 July 2015
16 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 700
10 Mar 2015 AA Full accounts made up to 31 July 2014
18 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 700
17 Dec 2013 AA Full accounts made up to 31 July 2013
03 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
29 Apr 2013 AA Full accounts made up to 31 July 2012
25 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
12 May 2012 MG01s Particulars of a mortgage or charge / charge no: 2
12 May 2012 466(Scot) Alterations to floating charge 2
04 May 2012 AA Full accounts made up to 31 July 2011
22 Nov 2011 CH01 Director's details changed for Kenneth Henry Brookes on 21 November 2011