Company NamePerformance Tuning Systems Limited
DirectorHugh Keir
Company StatusActive
Company NumberSC313996
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Previous NameFlipmarker Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Hugh Keir
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(3 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Macaulay Drive
Aberdeen
AB15 8FL
Scotland
Secretary NameNicola Dorothy Keir
NationalityBritish
StatusResigned
Appointed25 January 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 2009)
RoleCompany Director
Correspondence Address6 Macaulay Drive
Aberdeen
AB15 8FL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Prospect Place, Westhill
Aberdeen
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Financials

Year2013
Net Worth-£40,176
Cash£471
Current Liabilities£72,854

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
26 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
6 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
8 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
11 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
7 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
7 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
10 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
22 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
22 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
31 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Hugh Keir on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Hugh Keir on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Hugh Keir on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
15 January 2009Appointment terminate, secretary nicola dorothy keir logged form (1 page)
15 January 2009Appointment terminate, secretary nicola dorothy keir logged form (1 page)
12 January 2009Return made up to 03/01/09; full list of members (3 pages)
12 January 2009Return made up to 03/01/09; full list of members (3 pages)
9 January 2009Appointment terminated secretary nicola keir (1 page)
9 January 2009Appointment terminated secretary nicola keir (1 page)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2008Ad 01/03/07--------- £ si 1@1 (2 pages)
28 January 2008Ad 01/03/07--------- £ si 1@1 (2 pages)
16 January 2008Registered office changed on 16/01/08 from: 32 bon accord terrace aberdeen AB11 6DU (1 page)
16 January 2008Registered office changed on 16/01/08 from: 32 bon accord terrace aberdeen AB11 6DU (1 page)
16 January 2008Return made up to 03/01/08; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 03/01/08; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
29 January 2007Company name changed flipmarker LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed flipmarker LIMITED\certificate issued on 29/01/07 (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Registered office changed on 26/01/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 January 2007Registered office changed on 26/01/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
3 January 2007Incorporation (17 pages)
3 January 2007Incorporation (17 pages)