About

Registered Number: SC124571
Date of Incorporation: 25/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Clentry, Blairadam Forest, Kelty, Fife, KY4 0JQ

 

Based in Kelty, Pressure Testing & Consultancy Services Ltd was setup in 1990, it's status is listed as "Active". The business has 6 directors listed as Garrow, Andrew Smith, Garrow, Gregor Robert, Willemars, Alastair John, Garrow, Fiona Heather, Ferry, Brian, Rooney, Michael in the Companies House registry.

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.