PETRO PROCESS ENGINEERING LTD

C/O Begbies Traynor (Cenrtal) Llp C/O Begbies Traynor (Cenrtal) Llp, Aberdeen, AB15 4YD
StatusLIQUIDATION
Company No.SC424620
CategoryPrivate Limited Company
Incorporated22 May 2012
Age11 years, 11 months, 26 days
JurisdictionScotland

SUMMARY

PETRO PROCESS ENGINEERING LTD is an liquidation private limited company with number SC424620. It was incorporated 11 years, 11 months, 26 days ago, on 22 May 2012. The company address is C/O Begbies Traynor (Cenrtal) Llp C/O Begbies Traynor (Cenrtal) Llp, Aberdeen, AB15 4YD.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

New address: C/O Begbies Traynor (Cenrtal) Llp 7 Queen's Gardens Aberdeen AB15 4YD

Old address: 22 Springdale Road Bieldside Aberdeen AB15 9FA

Change date: 2023-06-07

Documents

View document PDF

Resolution

Date: 05 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Farnaz Dadgar

Change date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-22

Psc name: Mr Emadedin Sharifi

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Farnaz Dadgar

Change date: 2018-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-22

Officer name: Mrs Farnaz Dadgar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-04

Officer name: Emadedin Sharifi

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Address

Type: AD01

Old address: 74 Newburgh Drive Bridge of Don Aberdeen Aberdeenshire AB22 8SR

Change date: 2014-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIFFERENT LENS LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11683009
Status:ACTIVE
Category:Private Limited Company

ERIKS LIMITED

12 HOLYOAKE COURT,LONDON,SE16 5HJ

Number:10958560
Status:ACTIVE
Category:Private Limited Company

GFE HEALTHCARE LLP

ARCHWAY HOUSE,SURBITON,KT6 5PT

Number:OC397465
Status:ACTIVE
Category:Limited Liability Partnership

HEALTHCARE COMMUNICATIONS UK LIMITED

IMIMOBILE 5 ST. JOHN'S LANE,LONDON,EC1M 4BH

Number:04084131
Status:ACTIVE
Category:Private Limited Company

MONEY TO GO LTD

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:05311339
Status:ACTIVE
Category:Private Limited Company

PMB CARE LIMITED

6 EASTWOOD ROAD,HIGH WYCOMBE,HP14 3SW

Number:11702115
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