Company NamePetro Solutions (UK) Limited
Company StatusDissolved
Company NumberSC441560
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 3 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Steven Robert Stirrat
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleManufacturers Agent
Country of ResidenceUnited Kingdom
Correspondence Address64 Ashgillhead Road
Ashgill
Larkhall
ML9 3AE
Scotland
Secretary NameMr Steven Robert Stirrat
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address64 Ashgillhead Road
Ashgill
Larkhall
ML9 3AE
Scotland
Director NameMrs Maja Stirrat
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySerbian
StatusClosed
Appointed31 March 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2019)
RoleManufactorers Agent
Country of ResidenceScotland
Correspondence Address64 Ashgillhead Road
Ashgill
Larkhall
Lanarkshire
ML9 3AE
Scotland
Director NameMs Maja Stirrat
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleManufacturers Agent
Country of ResidenceUnited Kingdom
Correspondence Address64 Ashgillhead Road
Ashgill
Larkhall
ML9 3AE
Scotland

Location

Registered Address11 Clyde Street
Carluke
ML8 5BA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (3 pages)
11 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 December 2018Termination of appointment of Maja Stirrat as a director on 3 December 2018 (1 page)
3 December 2018Registered office address changed from 64 Ashgillhead Road Ashgill Larkhall ML9 3AE to 11 Clyde Street Carluke ML8 5BA on 3 December 2018 (1 page)
15 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100
(3 pages)
1 April 2014Appointment of Mrs Maja Stirrat as a director (2 pages)
1 April 2014Appointment of Mrs Maja Stirrat as a director (2 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (4 pages)
24 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
24 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 February 2013Termination of appointment of Maja Stirrat as a director (1 page)
20 February 2013Termination of appointment of Maja Stirrat as a director (1 page)
30 January 2013Incorporation (23 pages)
30 January 2013Incorporation (23 pages)