Company NameA & P Turbine Services Limited
DirectorsPaul Thomas Barnett and Amanda Anne Barnett
Company StatusActive
Company NumberSC362565
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Thomas Barnett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1b Nelson Street
Tayport
Fife
DD6 9DN
Scotland
Director NameMrs Amanda Anne Barnett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1b Nelson Street
Tayport
Fife
DD6 9DN
Scotland
Secretary NameMrs Amanda Anne Barnett
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnfield 14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
Director NameDorothy Barnett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2015(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 2020)
RoleHealth Professional
Country of ResidenceScotland
Correspondence Address6 Albert Street
Tayport
Fife
DD6 9DN
Scotland
Director NameMr Thomas Reynolds Barnett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2015(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Albert Street
Tayport
Fife
DD6 9DN
Scotland

Location

Registered AddressCairnfield 14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amanda Anne Barnett
25.00%
Ordinary
1 at £1Dorothy Barnett
25.00%
Ordinary
1 at £1Paul Thomas Barnett
25.00%
Ordinary
1 at £1Thomas Reynolds Barnett
25.00%
Ordinary

Financials

Year2014
Net Worth£16,753
Current Liabilities£157,058

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Filing History

27 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
15 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
8 July 2022Cessation of Thomas Reynolds Barnett as a person with significant control on 12 March 2020 (1 page)
8 July 2022Cessation of Dorothy Barnett as a person with significant control on 12 March 2020 (1 page)
26 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
15 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
16 July 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 March 2020Termination of appointment of Dorothy Barnett as a director on 12 March 2020 (1 page)
12 March 2020Termination of appointment of Thomas Reynolds Barnett as a director on 12 March 2020 (1 page)
19 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
26 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(6 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 April 2015Appointment of Dorothy Barnett as a director on 3 April 2015 (2 pages)
3 April 2015Appointment of Mr Thomas Reynolds Barnett as a director on 3 April 2015 (2 pages)
3 April 2015Registered office address changed from 1B Nelson Street Tayport Fife DD6 9DN to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 3 April 2015 (1 page)
3 April 2015Appointment of Mr Thomas Reynolds Barnett as a director on 3 April 2015 (2 pages)
3 April 2015Appointment of Dorothy Barnett as a director on 3 April 2015 (2 pages)
3 April 2015Registered office address changed from 1B Nelson Street Tayport Fife DD6 9DN to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 3 April 2015 (1 page)
3 April 2015Appointment of Mr Thomas Reynolds Barnett as a director on 3 April 2015 (2 pages)
3 April 2015Appointment of Dorothy Barnett as a director on 3 April 2015 (2 pages)
3 April 2015Registered office address changed from 1B Nelson Street Tayport Fife DD6 9DN to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 3 April 2015 (1 page)
22 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
(5 pages)
22 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 2
(4 pages)
11 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 2
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 August 2010Secretary's details changed for Mrs Amanda Barnett on 13 July 2010 (1 page)
4 August 2010Secretary's details changed for Mrs Amanda Barnett on 13 July 2010 (1 page)
4 August 2010Director's details changed for Mr Paul Thomas Barnett on 13 July 2010 (2 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mrs Amanda Barnett on 13 July 2010 (2 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Paul Thomas Barnett on 13 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Amanda Barnett on 13 July 2010 (2 pages)
13 July 2009Incorporation (19 pages)
13 July 2009Incorporation (19 pages)