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.
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 |
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 |