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 94 companies registered at this street |
Locality | Giffnock And Thornliebank |
Region | East Renfrewshire, Scotland |
Postal Code | G468NG |
Sector | Dormant Company |
Visits
Document Type | Publication 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 |  |