UKBizDB.co.uk

PETROFAC FACILITIES MANAGEMENT GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bridge View 1 North Esplanade West, Aberdeen, Aberdeenshire, AB11 5QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire, AB11 5QF

Director19 December 2017Active
Bridge View, 1 North Esplanade West, Aberdeen, Aberdeenshire, AB11 5QF

Director11 December 2023Active
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF

Secretary21 January 2009Active
12 Bourtree Avenue, Portlethen, Aberdeen, Scotland, AB1 4TS

Secretary04 August 1992Active
44 Gray Street, Aberdeen, Scotland, AB10 6JE

Secretary31 July 2000Active
Elmburn, Drumoak, AB31 5AS

Secretary01 September 2003Active
66 Louisville Avenue, Aberdeen, AB15 4TX

Secretary28 February 1998Active
Wester Cotbank, Drumlithie, AB3 2YL

Secretary01 April 1996Active
Wester Cotbank, Drumlithie, AB3 2YL

Secretary-Active
60 Circus Road, London, NW8 9SE

Director11 December 2002Active
28 Earlspark Crescent, Bieldside, Aberdeen, AB1 9AY

Director19 December 1994Active
68a Claremont Road, Surbiton, KT6 4RH

Director20 April 2004Active
5505 Pristine Park Court, Houston, Usa, TX 77041

Director31 August 1998Active
35 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director11 December 2002Active
10 Ferryhill View, Fonthill Road, Aberdeen, AB11 6TD

Director01 January 2000Active
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF

Director21 January 2009Active
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF

Director01 August 2006Active
Ferry House, Quayside, Woodbridge, IP12 1BN

Director26 October 2004Active
West Manse, Drumoak, Banchory, AB31 5AD

Director01 January 2000Active
Ovre Bakklandep 36, 7013, Trondheim, Norway, FOREIGN

Director01 July 2000Active
Great Gables, Bosbury, Ledbury, HR8 1QA

Director02 July 1997Active
2 Bramerton Lodge Hillhill, Bramerton, Norwich, NR14 7EQ

Director19 December 1994Active
44 Gray Street, Aberdeen, Scotland, AB10 6JE

Director01 June 1999Active
8 Hurst Close, Hook Heath, Woking, GU22 0DU

Director20 April 2004Active
31 Kings Gate, Aberdeen, AB15 4EL

Director01 January 1998Active
22 Kirk Crescent North, Cults, Aberdeen, AB1 9RP

Director31 March 1994Active
Elmburn, Drumoak, AB31 5AS

Director01 September 2003Active
1 Tassie Place, East Kilbride, Glasgow, G74 3EB

Director-Active
The Dene, Riverwoods Drive, Marlow, SL7 1QU

Director12 August 1999Active
163 Hammerman Drive, Aberdeen, AB24 4SF

Director08 November 2005Active
Scotswood, 134 Bentinck Drive, Troon, KA10 6JB

Director-Active
19507 Tamarack Way, Houston, Usa, 77094

Director12 August 1999Active
7, Down Street, London, W1J 7AJ

Director11 December 2002Active
Lower Park House Watery Lane, Pilton, Shepton Mallet, BA4 4EW

Director01 September 1995Active
20 The Mall, East Sheen, London, SW14 7EN

Director09 October 1989Active

People with Significant Control

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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-22Accounts

Accounts amended with accounts type full.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-01-24Officers

Change person director company with change date.

Download
2017-01-11Capital

Capital allotment shares.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Address

Change sail address company with old address new address.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.