Teesside Valve & Fitting Company Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-12-31 | |
POC (2007) LIMITED
FLUID SYSTEM TECHNOLOGIES (SCOTLAND) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC316273 |
Record last updated |
Monday, March 20, 2023 5:54:39 AM UTC |
Official Address |
3 Spiersbridge Way Avenue Thornliebank Giffnock And, Giffnock And Thornliebank
There are 93 companies registered at this street
|
Locality |
Giffnock And Thornliebank |
Region |
East Renfrewshire, Scotland |
Postal Code |
G468NG
|
Sector |
Dormant Company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 31, 2022 |
Resignation of 2 people: one Secretary (a woman) and one Director (a man)
|  |
Registry |
Dec 31, 2022 |
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Dec 31, 2022 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jul 30, 2018 |
Three appointments: 3 women
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors 14316...
|  |
Registry |
Feb 24, 2014 |
Annual return
|  |
Financials |
Feb 24, 2014 |
Annual accounts
|  |
Financials |
Oct 4, 2013 |
Annual accounts 14316...
|  |
Registry |
Jul 25, 2013 |
Alteration to mortgage/charge
|  |
Registry |
Jul 23, 2013 |
Registration of a charge / charge code
|  |
Registry |
Jul 19, 2013 |
Alteration to mortgage/charge
|  |
Financials |
Apr 2, 2013 |
Annual accounts
|  |
Registry |
Mar 7, 2013 |
Annual return
|  |
Registry |
Mar 7, 2013 |
Annual return 14316...
|  |
Registry |
Jan 25, 2013 |
Authorised allotment of shares and debentures
|  |
Registry |
Jan 25, 2013 |
Return of allotment of shares
|  |
Financials |
Sep 6, 2012 |
Annual accounts
|  |
Registry |
Jul 4, 2012 |
Company name change
|  |
Registry |
Jul 4, 2012 |
Change of name certificate
|  |
Registry |
Jul 4, 2012 |
Notice of change of name nm01 - resolution
|  |
Financials |
Feb 28, 2012 |
Annual accounts
|  |
Registry |
Feb 15, 2012 |
Annual return
|  |
Registry |
Feb 15, 2012 |
Change of particulars for director
|  |
Registry |
Feb 15, 2012 |
Change of particulars for secretary
|  |
Registry |
Feb 15, 2012 |
Annual return
|  |
Registry |
Feb 15, 2012 |
Change of particulars for director
|  |
Registry |
Aug 5, 2011 |
Change of particulars for director 14316...
|  |
Registry |
Aug 5, 2011 |
Change of particulars for director
|  |
Financials |
Jul 8, 2011 |
Annual accounts
|  |
Registry |
Apr 7, 2011 |
Particulars of a charge created by a company registered in scotland
|  |
Financials |
Feb 23, 2011 |
Annual accounts
|  |
Registry |
Feb 16, 2011 |
Annual return
|  |
Registry |
Feb 16, 2011 |
Change of particulars for director
|  |
Registry |
Feb 15, 2011 |
Annual return
|  |
Registry |
Feb 15, 2011 |
Change of particulars for director
|  |
Financials |
Sep 23, 2010 |
Annual accounts
|  |
Registry |
Apr 8, 2010 |
Change of registered office address
|  |
Registry |
Mar 15, 2010 |
Return of allotment of shares
|  |
Registry |
Mar 3, 2010 |
Annual return
|  |
Registry |
Mar 1, 2010 |
Annual return 14316...
|  |
Registry |
Feb 24, 2010 |
Change of registered office address
|  |
Financials |
Feb 24, 2010 |
Annual accounts
|  |
Registry |
Feb 11, 2010 |
Resignation of one Secretary
|  |
Registry |
Jan 8, 2010 |
Change of particulars for director
|  |
Registry |
Jan 8, 2010 |
Change of particulars for director 14316...
|  |
Registry |
Nov 2, 2009 |
Resignation of one Director
|  |
Registry |
Oct 23, 2009 |
Resignation of 2 people: one Secretary and one Director (a woman)
|  |
Financials |
Jun 16, 2009 |
Annual accounts
|  |
Registry |
Mar 30, 2009 |
Annual return
|  |
Registry |
Mar 5, 2009 |
Annual return 14316...
|  |
Financials |
Jan 24, 2009 |
Annual accounts
|  |
Registry |
Jun 12, 2008 |
Annual return
|  |
Financials |
Apr 30, 2008 |
Annual accounts
|  |
Registry |
Mar 5, 2008 |
Annual return
|  |
Financials |
Mar 4, 2008 |
Annual accounts
|  |
Registry |
Jul 25, 2007 |
Appointment of a director
|  |
Registry |
Jul 2, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jul 2, 2007 |
Change in situation or address of registered office 14316...
|  |
Registry |
Jun 29, 2007 |
Appointment of a woman as Director
|  |
Registry |
Jun 12, 2007 |
Change of name certificate
|  |
Registry |
Jun 12, 2007 |
Company name change
|  |
Registry |
Jun 12, 2007 |
Company name change 14316...
|  |
Registry |
Jun 12, 2007 |
Change of name certificate
|  |
Registry |
Jun 8, 2007 |
Particulars of mortgage/charge
|  |
Registry |
May 14, 2007 |
Change of accounting reference date
|  |
Registry |
May 14, 2007 |
Change of accounting reference date 14316...
|  |
Registry |
Feb 9, 2007 |
Two appointments: a woman and a man
|  |
Registry |
Feb 6, 2007 |
Two appointments: a person and a man
|  |