PI GAS TURBINES LIMITED: Filings - Page 2
Overview
Company Name | PI GAS TURBINES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC209759 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for PI GAS TURBINES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Alan Stewart Gordon as a director on Oct 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Victor Jibuike as a secretary on Oct 27, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Craig Shanaghey as a director on Oct 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Ross Fleming as a director on Oct 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Bruce Sleigh as a director on Oct 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Ann Warburton as a secretary on Oct 27, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Appointment of Mr Craig Shanaghey as a director on Oct 03, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan James Johnstone as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Jennifer Ann Warburton as a secretary on Jul 22, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Laskey Fidler as a secretary on Jul 22, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB to Annan House Palmerston Road Aberdeen AB11 5QP on Jan 04, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robin James Etherington as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Aug 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan James Johnstone as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Horgan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Aug 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0