Advanced company searchLink opens in new window

PTB TURBINE SERVICES LTD.

Company number SC358640

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
04 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
25 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
09 Jun 2014 TM02 Termination of appointment of Yvonne Glencross as a secretary
16 May 2014 AP03 Appointment of Yvonne Glencross as a secretary
14 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
07 May 2013 AP03 Appointment of Yvonne Glencross as a secretary
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
18 Apr 2012 TM02 Termination of appointment of Charlene Marrs as a secretary
02 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 April 2011
25 May 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/06/2011
21 Apr 2011 TM02 Termination of appointment of Paul Bryce as a secretary
21 Apr 2011 AP03 Appointment of Charlene Marrs as a secretary
09 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
08 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
08 May 2010 CH01 Director's details changed for Paul Thomas Bryce on 24 April 2010
08 May 2010 CH03 Secretary's details changed for Paul Thomas Bryce on 24 April 2010
01 Jun 2009 287 Registered office changed on 01/06/2009 from bank chambers 31 the square cumnock ayrshire KA18 1AT
28 May 2009 288a Secretary appointed paul thomas bryce