This company is commonly known as Petrofac Facilities Management Group Limited. The company was founded 36 years ago and was given the registration number SC109608. The firm's registered office is in ABERDEENSHIRE. You can find them at Bridge View 1 North Esplanade West, Aberdeen, Aberdeenshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PETROFAC FACILITIES MANAGEMENT GROUP LIMITED |
---|---|---|
Company Number | : | SC109608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Bridge View 1 North Esplanade West, Aberdeen, Aberdeenshire, AB11 5QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire, AB11 5QF | Director | 19 December 2017 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire, AB11 5QF | Director | 11 December 2023 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Secretary | 21 January 2009 | Active |
12 Bourtree Avenue, Portlethen, Aberdeen, Scotland, AB1 4TS | Secretary | 04 August 1992 | Active |
44 Gray Street, Aberdeen, Scotland, AB10 6JE | Secretary | 31 July 2000 | Active |
Elmburn, Drumoak, AB31 5AS | Secretary | 01 September 2003 | Active |
66 Louisville Avenue, Aberdeen, AB15 4TX | Secretary | 28 February 1998 | Active |
Wester Cotbank, Drumlithie, AB3 2YL | Secretary | 01 April 1996 | Active |
Wester Cotbank, Drumlithie, AB3 2YL | Secretary | - | Active |
60 Circus Road, London, NW8 9SE | Director | 11 December 2002 | Active |
28 Earlspark Crescent, Bieldside, Aberdeen, AB1 9AY | Director | 19 December 1994 | Active |
68a Claremont Road, Surbiton, KT6 4RH | Director | 20 April 2004 | Active |
5505 Pristine Park Court, Houston, Usa, TX 77041 | Director | 31 August 1998 | Active |
35 Springdale Road, Bieldside, Aberdeen, AB15 9FA | Director | 11 December 2002 | Active |
10 Ferryhill View, Fonthill Road, Aberdeen, AB11 6TD | Director | 01 January 2000 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Director | 21 January 2009 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Director | 01 August 2006 | Active |
Ferry House, Quayside, Woodbridge, IP12 1BN | Director | 26 October 2004 | Active |
West Manse, Drumoak, Banchory, AB31 5AD | Director | 01 January 2000 | Active |
Ovre Bakklandep 36, 7013, Trondheim, Norway, FOREIGN | Director | 01 July 2000 | Active |
Great Gables, Bosbury, Ledbury, HR8 1QA | Director | 02 July 1997 | Active |
2 Bramerton Lodge Hillhill, Bramerton, Norwich, NR14 7EQ | Director | 19 December 1994 | Active |
44 Gray Street, Aberdeen, Scotland, AB10 6JE | Director | 01 June 1999 | Active |
8 Hurst Close, Hook Heath, Woking, GU22 0DU | Director | 20 April 2004 | Active |
31 Kings Gate, Aberdeen, AB15 4EL | Director | 01 January 1998 | Active |
22 Kirk Crescent North, Cults, Aberdeen, AB1 9RP | Director | 31 March 1994 | Active |
Elmburn, Drumoak, AB31 5AS | Director | 01 September 2003 | Active |
1 Tassie Place, East Kilbride, Glasgow, G74 3EB | Director | - | Active |
The Dene, Riverwoods Drive, Marlow, SL7 1QU | Director | 12 August 1999 | Active |
163 Hammerman Drive, Aberdeen, AB24 4SF | Director | 08 November 2005 | Active |
Scotswood, 134 Bentinck Drive, Troon, KA10 6JB | Director | - | Active |
19507 Tamarack Way, Houston, Usa, 77094 | Director | 12 August 1999 | Active |
7, Down Street, London, W1J 7AJ | Director | 11 December 2002 | Active |
Lower Park House Watery Lane, Pilton, Shepton Mallet, BA4 4EW | Director | 01 September 1995 | Active |
20 The Mall, East Sheen, London, SW14 7EN | Director | 09 October 1989 | Active |
Petrofac Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 117 Jermyn Street, London, United Kingdom, SW1Y 6HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Accounts | Accounts amended with accounts type full. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-01-24 | Officers | Change person director company with change date. | Download |
2017-01-11 | Capital | Capital allotment shares. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Address | Change sail address company with old address new address. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.