UKBizDB.co.uk

PRESSURE TESTING AND CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Pressure Testing And Consultancy Services Limited. The company was founded 34 years ago and was given the registration number SC124571. The firm's registered office is in KELTY. You can find them at Clentry, Blairadam Forest, Kelty, Fife. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PRESSURE TESTING AND CONSULTANCY SERVICES LIMITED
Company Number:SC124571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1990
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Clentry, Blairadam Forest, Kelty, Fife, KY4 0JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clentry, Blairadam Forest, Kelty, KY4 0JQ

Director01 November 2017Active
Clentry, Blairadam Forest, Kelty, KY4 0JQ

Director01 November 2017Active
Broomfield, Littlewood Gardens, Blairgowrie, PH10 6XZ

Secretary10 June 2003Active
16 Holmhead Road, Cathcart, Glasgow, G44 3AS

Secretary25 April 1990Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary25 April 1990Active
4 Daumbrae Park, Edinburgh, EH12 8TG

Director25 April 1990Active
Broomfield, Littlewood Gardens, Blairgowrie, PH10 6XZ

Director25 April 1990Active
16 Holmhead Road, Cathcart, Glasgow, G44 3AS

Director10 May 1990Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director25 April 1990Active

People with Significant Control

Mr Gregor Robert Garrow
Notified on:30 July 2021
Status:Active
Date of birth:September 1983
Nationality:British
Address:Clentry, Kelty, KY4 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Smith Garrow
Notified on:25 April 2017
Status:Active
Date of birth:February 1956
Nationality:British
Address:Clentry, Kelty, KY4 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Heather Garrow
Notified on:25 April 2017
Status:Active
Date of birth:July 1958
Nationality:British
Address:Clentry, Kelty, KY4 0JQ
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 (7 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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.