- Company Overview for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED (SC204919)
- Filing history for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED (SC204919)
- People for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED (SC204919)
- Charges for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED (SC204919)
- More for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED (SC204919)
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) |
---|---|---|---|
23 Oct 2015 | CH01 | Director's details changed for Mr Ian Jack on 23 October 2015 | |
07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 May 2015 | AD01 | Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Jan 2015 | TM01 | Termination of appointment of Jim Andrews as a director on 1 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Mar 2014 | AD01 | Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
21 Jan 2014 | CH01 | Director's details changed for Mr Ian Jack on 30 April 2013 | |
08 Jan 2014 | CH03 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 | |
07 Jan 2014 | CH03 | Secretary's details changed for Pauline Droy on 7 January 2014 | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
11 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
07 Dec 2011 | TM01 | Termination of appointment of Peter Mackenzie as a director | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Sep 2011 | AP01 | Appointment of Mr Jim Andrews as a director | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2011 | TM02 | Termination of appointment of Donald Gormley as a secretary | |
11 Jul 2011 | TM01 | Termination of appointment of Donald Gormley as a director | |
21 Jun 2011 | AA | Full accounts made up to 31 December 2009 | |
16 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
14 Mar 2011 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 |