About

Registered Number: SC269261
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 14-18 East Shaw Street, Kilmarnock, KA1 4AN,

 

Founded in 2004, Petrolic Controls Ltd have registered office in Kilmarnock. Cowie, Graeme James, Cowie, David John are the current directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, David John 14 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COWIE, Graeme James 18 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 03 June 2019
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 05 October 2018
AD01 - Change of registered office address 27 August 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 30 January 2009
MEM/ARTS - N/A 29 January 2009
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 02 June 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 07 February 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
CERTNM - Change of name certificate 07 November 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
225 - Change of Accounting Reference Date 21 December 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.