Advanced company searchLink opens in new window

PTSLY LTD

Company number SC429847

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)
11 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
24 May 2017 AA Micro company accounts made up to 31 August 2016
10 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
20 May 2016 CERTNM Company name changed control and instrumentation spares LTD\certificate issued on 20/05/16
  • CONNOT ‐ Change of name notice
20 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-12
09 May 2016 AA Micro company accounts made up to 31 August 2015
28 Jan 2016 CH01 Director's details changed for Mr Anwar Elhammali on 28 January 2016
12 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
12 Aug 2015 CH01 Director's details changed for Mr Anwar Elhammali on 12 August 2015
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Mar 2015 CH01 Director's details changed for Mr Anwar Elhammali on 18 March 2015
18 Mar 2015 AD01 Registered office address changed from 138a South College Street Aberdeen AB11 6LA to C/O Barclay & Co Ca Waldie House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 18 March 2015
07 Nov 2014 TM01 Termination of appointment of Robert Harvey Ainslie as a director on 30 September 2014