Advanced company searchLink opens in new window

BTM SERVICES (PERTH) LTD

Company number SC494841

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2023 DS01 Application to strike the company off the register
09 Jan 2023 AD04 Register(s) moved to registered office address 66 Tay Street Perth PH2 8RA
19 Dec 2022 PSC04 Change of details for Morag Ann Mclaren as a person with significant control on 6 April 2016
19 Dec 2022 PSC04 Change of details for Bruce Anthony Mclaren as a person with significant control on 6 April 2016
19 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
21 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
30 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
22 Jun 2020 AA Accounts for a dormant company made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
22 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
17 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 102
19 Mar 2015 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
19 Mar 2015 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
12 Jan 2015 CH01 Director's details changed for Morag Ann Mclaren on 12 January 2015
12 Jan 2015 CH01 Director's details changed for Bruce Anthony Mclaren on 12 January 2015