Company NameP Tech Service (Centre) Ltd
DirectorPaul Welsh
Company StatusActive
Company NumberSC411920
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Previous NameP Tech Service Centre (Hamilton) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Welsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Parkburn Court
Parkburn Ind Estate
Hamilton
ML3 0QQ
Scotland
Secretary NameNichola Welsh
StatusCurrent
Appointed30 October 2012(11 months, 1 week after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address1 Fairhill Crescent
Hamilton
Lanarkshire
ML3 8HZ
Scotland

Contact

Telephone01698 306860
Telephone regionMotherwell

Location

Registered Address3a Parkburn Court
Parkburn Ind Estate
Hamilton
ML3 0QQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East

Financials

Year2012
Net Worth£2,059
Cash£9,198
Current Liabilities£19,512

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months, 2 weeks ago)
Next Return Due8 December 2024 (7 months from now)

Filing History

18 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
25 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 30 November 2021 (4 pages)
4 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
26 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
3 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
14 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
14 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(3 pages)
14 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(3 pages)
11 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
11 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
29 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
13 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
13 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
16 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
30 October 2012Appointment of Nichola Welsh as a secretary (2 pages)
30 October 2012Appointment of Nichola Welsh as a secretary (2 pages)
20 January 2012Registered office address changed from 56 Ashgillhead Rd Larkhall ML9 3AE Scotland on 20 January 2012 (1 page)
20 January 2012Registered office address changed from 56 Ashgillhead Rd Larkhall ML9 3AE Scotland on 20 January 2012 (1 page)
30 November 2011Company name changed p tech service centre (hamilton) LTD\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2011Company name changed p tech service centre (hamilton) LTD\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)