PETROWELL CASPIAN LIMITED

Bishop's Court Bishop's Court, Aberdeen, AB10 1YL
StatusDISSOLVED
Company No.SC317261
CategoryPrivate Limited Company
Incorporated26 Feb 2007
Age17 years, 3 months, 11 days
JurisdictionScotland
Dissolution21 Jun 2018
Years5 years, 11 months, 18 days

SUMMARY

PETROWELL CASPIAN LIMITED is an dissolved private limited company with number SC317261. It was incorporated 17 years, 3 months, 11 days ago, on 26 February 2007 and it was dissolved 5 years, 11 months, 18 days ago, on 21 June 2018. The company address is Bishop's Court Bishop's Court, Aberdeen, AB10 1YL.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 21 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

New address: Bishop's Court 29 Albyn Place Aberdeen AB10 1YL

Old address: Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen Scotland AB12 3LF

Change date: 2017-06-16

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Khalil Strachan

Appointment date: 2015-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Rose-Garvie

Termination date: 2015-10-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-17

New date: 2013-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gemma Rose-Garvie

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Moncur

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Moncur

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2013

Action Date: 17 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Mary Thomson

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Fulton

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brian Moncur

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Gray Fulton

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Moncur

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Euan Robertson Prentice

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lc Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Tait

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Day

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Smith

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2012

Action Date: 17 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-17

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: AD01

Change date: 2012-05-25

Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jul 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ledge 957 LIMITED\certificate issued on 01/03/07

Documents

View document PDF

Incorporation company

Date: 26 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA CALABRIA PORTSMOUTH LIMITED

1ST FLOOR 50 HIGH STREET,PORTSMOUTH,PO6 3AG

Number:11445310
Status:ACTIVE
Category:Private Limited Company

GOLDEN CROSS AIRPORT TAXI LIMITED

127 OLD SHOREHAM ROAD,HOVE,BN3 7AR

Number:11852261
Status:ACTIVE
Category:Private Limited Company

IMPASSE ADR LTD

C/O RBH ASSOCIATES. ELLIOT PARK INNOVATION CENTRE,NUNEATON,CV10 7RH

Number:10051613
Status:ACTIVE
Category:Private Limited Company

KOSHER DEVELOPMENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11579772
Status:ACTIVE
Category:Private Limited Company

SIMPLY HOME AND KITCHEN LTD

247 CANNING STREET,NEWCASTLE UPON TYNE,NE4 8UJ

Number:11744384
Status:ACTIVE
Category:Private Limited Company

SOPHIE NGUYEN ARCHITECTS LTD

119 THE HUB,LONDON,W10 5BE

Number:07101129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source