PETROSTARS SPX LTD

Tawse And Partners Tawse And Partners, Aberdeen, AB10 1JU, Scotland
StatusDISSOLVED
Company No.SC554586
CategoryPrivate Limited Company
Incorporated13 Jan 2017
Age7 years, 4 months, 22 days
JurisdictionScotland
Dissolution16 Mar 2021
Years3 years, 2 months, 19 days

SUMMARY

PETROSTARS SPX LTD is an dissolved private limited company with number SC554586. It was incorporated 7 years, 4 months, 22 days ago, on 13 January 2017 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is Tawse And Partners Tawse And Partners, Aberdeen, AB10 1JU, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-18

New address: Tawse and Partners 18 North Silver Street Aberdeen AB10 1JU

Old address: Summit House Mitchell Street Edinburgh EH6 7BD Scotland

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr Andrew Mark Buchan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr Henry Robertson Weir Duncan

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-16

Psc name: Henry Duncan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Martin George Bailey

Termination date: 2020-02-06

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-01-06

Officer name: Assurance Developments Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Technical Observations Limited

Termination date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-05

Officer name: Fabian Steinacher

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Bailey

Termination date: 2020-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Bailey

Cessation date: 2019-12-20

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelleen Greene

Termination date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-30

Officer name: Mr Philip Martin George Bailey

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Bailey

Change date: 2018-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2018

Action Date: 27 Aug 2018

Category: Address

Type: AD01

New address: Summit House Mitchell Street Edinburgh EH6 7BD

Old address: 272 Bath Street Glasgow G2 4JR Scotland

Change date: 2018-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-15

Psc name: Philip Bailey

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-03-15

Officer name: Technical Observations Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Kelleen Greene

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mr Philip Martin George Bailey

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Bailey

Cessation date: 2018-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-09

Officer name: Technical Observations Limited

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 2,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Fabian Steinacher

Documents

View document PDF

Incorporation company

Date: 13 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUDSON ARCHITECTURE LIMITED

8 RAW ROAD,ENNISKILLEN,BT94 4GE

Number:NI659369
Status:ACTIVE
Category:Private Limited Company

M M PRODUCTS LIMITED

4 LAING CLOSE,LINCOLN,LN3 5XS

Number:05432323
Status:ACTIVE
Category:Private Limited Company

M PALMER SCAFFOLDING LIMITED

35 MACAULAY CRESCENT,PLYMOUTH,PL5 3HF

Number:11129717
Status:ACTIVE
Category:Private Limited Company

MERCURY SHEET METAL LIMITED

STOCKHOLM ROAD SUTTON FIELDS,HULL,HU7 0WX

Number:04077843
Status:ACTIVE
Category:Private Limited Company

RIVAL LTD

10 REDWOOD CLOSE,KENLEY,CR8 5DA

Number:11566051
Status:ACTIVE
Category:Private Limited Company

SOUTHERN LOCOMOTIVES HIRE LIMITED

7 THE BROADWAY,BROADSTAIRS,CT10 2AD

Number:09878687
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