CONTROLLED TECHNICAL SERVICES LTD.

Company Documents

DateDescription
07/03/177 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1620 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1613 December 2016 APPLICATION FOR STRIKING-OFF

View Document

12/04/1612 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 PREVSHO FROM 05/04/2015 TO 31/01/2015

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JANEY JOHNSTON SMITH / 08/04/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CARSON SMITH / 01/12/2011

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JANEY JOHNSTON SMITH / 01/12/2011

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM QUARRY KNOWE COTTAGE 28 CHURCH HILL AUCHINLECK AYRSHIRE KA18 2AE

View Document

15/03/1115 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

31/03/1031 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CARSON SMITH / 07/03/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: MAZELTON 19 AYR ROAD CUMNOCK KA18 1DT

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH, EH7 4HH

View Document

17/04/9617 April 1996 ALTER MEM AND ARTS 17/04/96

View Document

07/03/967 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company