Advanced company searchLink opens in new window

MECHANICAL TURBINE SERVICES LTD.

Company number SC346243

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 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2016 DS01 Application to strike the company off the register
16 May 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
09 Jan 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
18 Sep 2014 CH01 Director's details changed for Kevin Paul Pierotti on 18 September 2014
18 Sep 2014 CH03 Secretary's details changed for Amanda Miller on 18 September 2014
11 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
12 Dec 2013 AP01 Appointment of Amanda Miller as a director
12 Dec 2013 AD01 Registered office address changed from 41 Hannahston Avenue Drongan Ayrshire KA6 7AX on 12 December 2013
27 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
10 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Sep 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Kevin Paul Pierotti on 28 July 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
20 Aug 2009 287 Registered office changed on 20/08/2009 from bank chambers 31 the square cumnock ayrshire KA18 1AT