UKBizDB.co.uk

PERFORMANCE ARTIFICIAL LIFT SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Performance Artificial Lift Systems Limited. The company was founded 7 years ago and was given the registration number SC560885. The firm's registered office is in ANSTRUTHER. You can find them at Unit 9 Comielaw Farm, Pittenweem, Anstruther, Fife. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:PERFORMANCE ARTIFICIAL LIFT SYSTEMS LIMITED
Company Number:SC560885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Unit 9 Comielaw Farm, Pittenweem, Anstruther, Fife, Scotland, KY10 2RE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Queens Terrace, St. Andrews, Scotland, KY16 9QF

Director01 September 2020Active
2, Queens Terrace, St. Andrews, Scotland, KY16 9QF

Director20 March 2017Active
133, Finnieston Street, Glasgow, Scotland, G3 8HB

Director04 May 2020Active
301, Hedwig Road, Houston, United States,

Director04 May 2020Active

People with Significant Control

Spence International Llc
Notified on:04 May 2020
Status:Active
Country of residence:United States
Address:301, Hedwig Road, Houston, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Patrick Robertson
Notified on:04 May 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:Scotland
Address:2, Queens Terrace, St. Andrews, Scotland, KY16 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Watson Birrell
Notified on:20 March 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:Scotland
Address:2, Queens Terrace, St. Andrews, Scotland, KY16 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Address

Change registered office address company with date old address new address.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Mortgage

Mortgage alter floating charge with number.

Download
2020-10-22Mortgage

Mortgage alter floating charge with number.

Download
2020-10-22Mortgage

Mortgage alter floating charge with number.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-06-15Incorporation

Memorandum articles.

Download
2020-06-10Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.