UKBizDB.co.uk

ALS PETROPHYSICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary25 October 2017Active
Unit 1b, Henley Business Park, Normandy, Guildford, England, GU3 2DX

Director03 April 2019Active
1, George Square, Glasgow, Scotland, G2 1AL

Director18 August 2023Active
1, George Square, Glasgow, Scotland, G2 1AL

Director18 August 2023Active
66, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Secretary08 August 2011Active
Carradale, 22 Marygate, Pittenweem, KY10 2LH

Secretary20 July 1995Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Secretary10 August 2017Active
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA

Corporate Secretary16 May 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary20 July 1995Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary17 August 2001Active
66 Queens Road, Aberdeen, AB15 4YE

Director17 August 2001Active
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA

Director26 June 2017Active
66 Queens Road, Aberdeen, AB15 4YE

Director10 August 2007Active
66 Queens Road, Aberdeen, AB15 4YE

Director21 May 2008Active
66, Queens Road, Aberdeen, Scotland, AB15 4YE

Director15 June 2011Active
66, Queens Road, Aberdeen, Scotland, AB15 4YE

Director01 November 2013Active
Carradale, 22 Marygate, Pittenweem, KY10 2LH

Director20 July 1995Active
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA

Director26 May 2023Active
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA

Director21 November 2014Active
Als, Caddick Road, Knowsley Business Park, Prescot, England, L34 9HP

Director22 January 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Incorporation

Memorandum articles.

Download
2023-09-05Change of name

Certificate change of name company.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Address

Change registered office address company with date old address new address.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-08-17Resolution

Resolution.

Download
2023-08-17Capital

Capital allotment shares.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type small.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.