PTS SERVICES (GROUP) LTD
Overview
Company Name | PTS SERVICES (GROUP) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC643812 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PTS SERVICES (GROUP) LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PTS SERVICES (GROUP) LTD located?
Registered Office Address | Unit 2 Tamala Industrial Estate Whitecairns AB23 8UN Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PTS SERVICES (GROUP) LTD?
Company Name | From | Until |
---|---|---|
PRESSURE TEST SOLUTIONS (SERVICES) LIMITED | Oct 07, 2019 | Oct 07, 2019 |
What are the latest accounts for PTS SERVICES (GROUP) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PTS SERVICES (GROUP) LTD?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for PTS SERVICES (GROUP) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Change of details for Mr Gary Jon Notman as a person with significant control on Jan 03, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Steven Gardener Ord as a person with significant control on Jan 03, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Gary Jon Notman on Jan 03, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven Gardener Ord on Jan 03, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 1, Premier Industrial Units Castle Park Industrial Estate Castle Street Ellon AB41 9RF United Kingdom to Unit 2 Tamala Industrial Estate Whitecairns Aberdeen AB23 8UN on Jan 03, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 2 Whitecairns Aberdeen AB23 8UN Scotland to Unit 1, Premier Industrial Units Castle Park Industrial Estate Castle Street Ellon AB41 9RF on Oct 09, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Registered office address changed from Unit 1 Premier Industrial Units Castle Park Industrial Estate Castle Street Ellon AB41 9RF United Kingdom to Unit 2 Whitecairns Aberdeen AB23 8UN on Feb 15, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Gary Jon Notman as a person with significant control on Jun 09, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Gary Jon Notman on Jun 09, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Steven Gardener Ord as a person with significant control on Jun 09, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Steven Gardener Ord on Jun 09, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU Scotland to Unit 1 Premier Industrial Units Castle Park Industrial Estate Castle Street Ellon AB41 9RF on Jun 09, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 06, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Steven Gardener Ord as a person with significant control on Oct 19, 2020 | 2 pages | PSC04 | ||||||||||
Certificate of change of name Company name changed pressure test solutions (services) LIMITED\certificate issued on 12/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Change of details for Mr Steven Gardener Ord as a person with significant control on Oct 09, 2019 | 2 pages | PSC04 | ||||||||||
Who are the officers of PTS SERVICES (GROUP) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NOTMAN, Gary Jon | Director | Tamala Industrial Estate Whitecairns AB23 8UN Aberdeen Unit 2 Scotland | United Kingdom | British | Director | 139096440003 | ||||
ORD, Steven Gardener | Director | Tamala Industrial Estate Whitecairns AB23 8UN Aberdeen Unit 2 Scotland | Scotland | British | Director | 88918180003 |
Who are the persons with significant control of PTS SERVICES (GROUP) LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steven Gardener Ord | Oct 07, 2019 | Tamala Industrial Estate Whitecairns AB23 8UN Aberdeen Unit 2 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Gary Jon Notman | Oct 07, 2019 | Tamala Industrial Estate Whitecairns AB23 8UN Aberdeen Unit 2 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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