This company is commonly known as Als Petrophysics Limited. The company was founded 28 years ago and was given the registration number SC159306. The firm's registered office is in ABERDEEN. You can find them at The Capitol, 431 Union Street, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALS PETROPHYSICS LIMITED |
---|---|---|
Company Number | : | SC159306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1995 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 25 October 2017 | Active |
Unit 1b, Henley Business Park, Normandy, Guildford, England, GU3 2DX | Director | 03 April 2019 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Director | 18 August 2023 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Director | 18 August 2023 | Active |
66, Queen's Road, Aberdeen, United Kingdom, AB15 4YE | Secretary | 08 August 2011 | Active |
Carradale, 22 Marygate, Pittenweem, KY10 2LH | Secretary | 20 July 1995 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Corporate Secretary | 10 August 2017 | Active |
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA | Corporate Secretary | 16 May 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 20 July 1995 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Secretary | 17 August 2001 | Active |
66 Queens Road, Aberdeen, AB15 4YE | Director | 17 August 2001 | Active |
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA | Director | 26 June 2017 | Active |
66 Queens Road, Aberdeen, AB15 4YE | Director | 10 August 2007 | Active |
66 Queens Road, Aberdeen, AB15 4YE | Director | 21 May 2008 | Active |
66, Queens Road, Aberdeen, Scotland, AB15 4YE | Director | 15 June 2011 | Active |
66, Queens Road, Aberdeen, Scotland, AB15 4YE | Director | 01 November 2013 | Active |
Carradale, 22 Marygate, Pittenweem, KY10 2LH | Director | 20 July 1995 | Active |
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA | Director | 26 May 2023 | Active |
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA | Director | 21 November 2014 | Active |
Als, Caddick Road, Knowsley Business Park, Prescot, England, L34 9HP | Director | 22 January 2020 | Active |
Stratum Reservoir (Uk), Ltd. | ||
Notified on | : | 18 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 28, Birches Industrial Estate, East Grinstead, England, RH19 1XZ |
Nature of control | : |
|
Als Uk (Holdings) Limited | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Caddick Road, Knowsley Business Park, Prescot, England, L34 9HP |
Nature of control | : |
|
Corpro Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 66, Queens Road, Aberdeen, Scotland, AB15 4YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Incorporation | Memorandum articles. | Download |
2023-09-05 | Change of name | Certificate change of name company. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Resolution | Resolution. | Download |
2023-08-17 | Capital | Capital allotment shares. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type small. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-29 | Gazette | Gazette filings brought up to date. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.