About

Registered Number: SC124571
Date of Incorporation: 25/04/1990 (34 years and 11 months ago)
Company Status: Active
Registered Address: Clentry, Blairadam Forest, Kelty, Fife, KY4 0JQ

 

Established in 1990, Pressure Testing & Consultancy Services Ltd have registered office in Fife, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Garrow, Andrew Smith, Garrow, Gregor Robert, Willemars, Alastair John, Garrow, Fiona Heather, Ferry, Brian, Rooney, Michael for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARROW, Andrew Smith 25 April 1990 - 1
GARROW, Gregor Robert 01 November 2017 - 1
WILLEMARS, Alastair John 01 November 2017 - 1
FERRY, Brian 25 April 1990 19 October 1990 1
ROONEY, Michael 10 May 1990 09 June 2003 1
Secretary Name Appointed Resigned Total Appointments
GARROW, Fiona Heather 10 June 2003 05 March 2019 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 29 January 2020
MR01 - N/A 24 May 2019
MR01 - N/A 24 May 2019
CS01 - N/A 08 May 2019
MR04 - N/A 28 March 2019
MR01 - N/A 19 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 30 January 2017
DISS40 - Notice of striking-off action discontinued 30 July 2016
AR01 - Annual Return 28 July 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 27 February 2004
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 10 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
287 - Change in situation or address of Registered Office 28 April 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 13 February 1997
287 - Change in situation or address of Registered Office 25 October 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 30 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 21 May 1992
RESOLUTIONS - N/A 26 March 1992
RESOLUTIONS - N/A 26 March 1992
RESOLUTIONS - N/A 26 March 1992
RESOLUTIONS - N/A 26 March 1992
287 - Change in situation or address of Registered Office 24 March 1992
410(Scot) - N/A 28 January 1992
RESOLUTIONS - N/A 02 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 January 1992
AA - Annual Accounts 07 September 1991
363a - Annual Return 27 July 1991
AUD - Auditor's letter of resignation 01 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1990
288 - N/A 26 October 1990
288 - N/A 15 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1990
288 - N/A 27 April 1990
288 - N/A 27 April 1990
287 - Change in situation or address of Registered Office 27 April 1990
NEWINC - New incorporation documents 25 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2019 Outstanding

N/A

A registered charge 21 May 2019 Outstanding

N/A

A registered charge 06 March 2019 Outstanding

N/A

Floating charge 21 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.