PETROSTARS SPX LTD
Status | DISSOLVED |
Company No. | SC554586 |
Category | Private Limited Company |
Incorporated | 13 Jan 2017 |
Age | 7 years, 4 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 10 Dec 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
8 RAW ROAD,ENNISKILLEN,BT94 4GE
Number: | NI659369 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LAING CLOSE,LINCOLN,LN3 5XS
Number: | 05432323 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MACAULAY CRESCENT,PLYMOUTH,PL5 3HF
Number: | 11129717 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKHOLM ROAD SUTTON FIELDS,HULL,HU7 0WX
Number: | 04077843 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |