About

Registered Number: SC254543
Date of Incorporation: 20/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Cloud Howe, 31, Binghill Road, Milltimber, Aberdeenshire, AB13 0JA

 

Petrotech Welding & Consultancy Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIZLEY, David Linton 20 August 2003 - 1
CAIZLEY, Kathryn 26 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
CAIZLEY, Kathryn 20 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 04 May 2010
CH03 - Change of particulars for secretary 08 March 2010
AP01 - Appointment of director 08 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
AA - Annual Accounts 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.