PROSPECT FLOW SOLUTIONS LTD.

SC202664
13 QUEEN'S ROAD ABERDEEN AB15 4YL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2018 officers Termination of appointment of director (Robert Steckman Taylor) 1 Buy now
26 Mar 2018 officers Appointment of director (Alan Patrick Bernard) 2 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Mar 2017 capital Statement of capital (Section 108) 3 Buy now
17 Mar 2017 insolvency Solvency Statement dated 10/03/17 1 Buy now
17 Mar 2017 resolution Resolution 1 Buy now
09 Feb 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Nov 2016 accounts Annual Accounts 18 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
07 Oct 2015 accounts Annual Accounts 17 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
07 Aug 2014 accounts Annual Accounts 17 Buy now
04 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
17 Jan 2014 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
07 Oct 2013 accounts Annual Accounts 16 Buy now
12 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2013 officers Termination of appointment of director (Colin Shellard) 1 Buy now
03 Apr 2013 officers Appointment of director (Mr Robert Steckman Taylor) 2 Buy now
27 Mar 2013 annual-return Annual Return 7 Buy now
26 Mar 2013 officers Termination of appointment of director (John Payne) 1 Buy now
26 Mar 2013 officers Termination of appointment of director (John Giddens) 1 Buy now
26 Mar 2013 officers Termination of appointment of director (Alistair Gill) 1 Buy now
26 Mar 2013 officers Appointment of director (Mr William Blix Masters) 2 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2013 accounts Annual Accounts 16 Buy now
04 Feb 2013 officers Termination of appointment of director (Alistair Gill) 1 Buy now
04 Feb 2013 officers Termination of appointment of director (John Payne) 1 Buy now
04 Feb 2013 officers Termination of appointment of director (John Giddens) 1 Buy now
04 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
19 Apr 2012 officers Termination of appointment of director (Ivar Iversen) 1 Buy now
27 Jan 2012 annual-return Annual Return 7 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2011 auditors Auditors Resignation Company 1 Buy now
13 Oct 2011 officers Termination of appointment of director (Andrew Doggett) 1 Buy now
06 Oct 2011 accounts Annual Accounts 9 Buy now
23 Jun 2011 officers Appointment of director (Mr Colin Shellard) 2 Buy now
16 Feb 2011 accounts Annual Accounts 15 Buy now
11 Feb 2011 annual-return Annual Return 6 Buy now
11 Feb 2011 officers Appointment of director (Mr Andrew Doggett) 2 Buy now
11 Feb 2011 officers Change of particulars for director (Alistair Ellis Gill) 2 Buy now
02 Nov 2010 officers Termination of appointment of director (Matthew Straw) 1 Buy now
03 May 2010 officers Termination of appointment of secretary (Jonathan D'arcy) 1 Buy now
03 May 2010 officers Termination of appointment of director (Jonathan D'arcy) 1 Buy now
02 Mar 2010 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
02 Mar 2010 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
16 Feb 2010 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
05 Feb 2010 annual-return Annual Return 7 Buy now
05 Feb 2010 officers Change of particulars for director (Alistair Ellis Gill) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Dr Matthew Peter Straw) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Jonathan Richard D'arcy) 2 Buy now
05 Feb 2010 officers Change of particulars for director (John Anthony Payne) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Ivar Iversen) 2 Buy now
05 Feb 2010 officers Change of particulars for director (John Hallin Giddens) 2 Buy now
20 Jul 2009 accounts Annual Accounts 14 Buy now
11 May 2009 officers Appointment terminated director paul bundy 1 Buy now
15 Jan 2009 annual-return Return made up to 29/12/08; full list of members 7 Buy now
07 Oct 2008 officers Director appointed john anthony payne 2 Buy now
07 Oct 2008 officers Director appointed paul bundy 2 Buy now
16 Sep 2008 capital Gbp ic 175/172\14/08/08\gbp sr 3@1=3\ 1 Buy now
16 Sep 2008 capital Gbp ic 177/175\14/08/08\gbp sr 2@1=2\ 2 Buy now
12 Sep 2008 officers Director appointed john hallin giddens 2 Buy now
05 Sep 2008 officers Appointment terminated secretary keith johnson 1 Buy now
05 Sep 2008 officers Appointment terminated director peter hewlett 1 Buy now
05 Sep 2008 officers Secretary appointed jonathan d'arcy 2 Buy now
28 Aug 2008 resolution Resolution 3 Buy now
13 Aug 2008 officers Director's change of particulars / alistair gill / 12/08/2008 1 Buy now
08 Aug 2008 capital Amending 88(2) 2 Buy now
08 Aug 2008 capital Capitals not rolled up 2 Buy now
08 Aug 2008 capital Amending 88(2) 2 Buy now
08 Aug 2008 capital Amending 88(2) 2 Buy now
08 Aug 2008 capital Capitals not rolled up 2 Buy now
08 Aug 2008 capital Amending 88(2) 2 Buy now
08 Aug 2008 capital Amending 88(2) 2 Buy now
31 Jul 2008 capital Ad 22/07/08\gbp si 12@1=12\gbp ic 165/177\ 2 Buy now
10 Jul 2008 resolution Resolution 2 Buy now
04 Jul 2008 accounts Annual Accounts 5 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from 32 ferryhill place aberdeen aberdeenshire AB11 7SE 1 Buy now
29 Jan 2008 annual-return Return made up to 29/12/07; full list of members 4 Buy now
27 Nov 2007 capital Ad 09/10/07--------- £ si 4@1=4 £ ic 161/165 2 Buy now
27 Nov 2007 capital Ad 09/10/07--------- £ si 12@1=12 £ ic 149/161 2 Buy now
27 Nov 2007 capital Ad 09/10/07--------- £ si 8@1=8 £ ic 141/149 2 Buy now
27 Nov 2007 capital Ad 09/10/07--------- £ si 6@1=6 £ ic 135/141 2 Buy now
27 Nov 2007 capital Ad 09/10/07--------- £ si 3@1=3 £ ic 132/135 2 Buy now
27 Nov 2007 capital Ad 23/10/07--------- £ si 2@1=2 £ ic 130/132 2 Buy now
27 Nov 2007 capital Ad 01/01/07--------- £ si 10@1 2 Buy now
01 Nov 2007 accounts Annual Accounts 10 Buy now
23 Oct 2007 capital Ad 01/01/07--------- £ si 10@1=10 £ ic 120/130 2 Buy now
19 Sep 2007 officers Director's particulars changed 1 Buy now
13 Feb 2007 annual-return Return made up to 29/12/06; no change of members 8 Buy now
12 Jul 2006 officers New secretary appointed 2 Buy now
07 Jul 2006 officers New director appointed 2 Buy now
05 Jul 2006 officers Secretary resigned 1 Buy now
12 Jun 2006 accounts Annual Accounts 4 Buy now
09 Feb 2006 annual-return Return made up to 29/12/05; no change of members 8 Buy now