Advanced company searchLink opens in new window

PTS SERVICES (GROUP) LTD

Company number SC643812

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)
03 Jan 2024 PSC04 Change of details for Mr Gary Jon Notman as a person with significant control on 3 January 2024
03 Jan 2024 PSC04 Change of details for Mr Steven Gardener Ord as a person with significant control on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Gary Jon Notman on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Steven Gardener Ord on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from Unit 1, Premier Industrial Units Castle Park Industrial Estate Castle Street Ellon AB41 9RF United Kingdom to Unit 2 Tamala Industrial Estate Whitecairns Aberdeen AB23 8UN on 3 January 2024
09 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
09 Oct 2023 AD01 Registered office address changed from Unit 2 Whitecairns Aberdeen AB23 8UN Scotland to Unit 1, Premier Industrial Units Castle Park Industrial Estate Castle Street Ellon AB41 9RF on 9 October 2023
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
15 Feb 2023 AD01 Registered office address changed from Unit 1 Premier Industrial Units Castle Park Industrial Estate Castle Street Ellon AB41 9RF United Kingdom to Unit 2 Whitecairns Aberdeen AB23 8UN on 15 February 2023
19 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
19 Oct 2022 PSC04 Change of details for Mr Gary Jon Notman as a person with significant control on 9 June 2022
19 Oct 2022 CH01 Director's details changed for Mr Gary Jon Notman on 9 June 2022
19 Oct 2022 PSC04 Change of details for Mr Steven Gardener Ord as a person with significant control on 9 June 2022
19 Oct 2022 CH01 Director's details changed for Mr Steven Gardener Ord on 9 June 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jun 2022 AD01 Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU Scotland to Unit 1 Premier Industrial Units Castle Park Industrial Estate Castle Street Ellon AB41 9RF on 9 June 2022
18 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
02 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
09 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with updates
29 Oct 2020 PSC04 Change of details for Mr Steven Gardener Ord as a person with significant control on 19 October 2020
12 Oct 2020 CERTNM Company name changed pressure test solutions (services) LIMITED\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
20 Nov 2019 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
09 Oct 2019 PSC04 Change of details for Mr Steven Gardener Ord as a person with significant control on 9 October 2019
09 Oct 2019 CH01 Director's details changed for Mr Steven Gardener Ord on 9 October 2019
09 Oct 2019 AD01 Registered office address changed from 3 Smiddy Lane Ellon Aberdeenshire AB41 9ZB Scotland to 6 Bon Accord Square Aberdeen AB11 6XU on 9 October 2019