UKBizDB.co.uk

PETROFAC TRAINING LIMITED

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

This company is commonly known as Petrofac Training Limited. The company was founded 26 years ago and was given the registration number SC179707. The firm's registered office is in MONTROSE. You can find them at The Offshore Training Centre, Forties Road, Montrose, Angus. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PETROFAC TRAINING LIMITED
Company Number:SC179707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Offshore Training Centre, Forties Road, Montrose, Angus, DD10 9ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director22 February 2019Active
Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom, AB11 5QF

Director21 December 2022Active
The Offshore Training Centre, Forties Road, Montrose, DD10 9ET

Secretary15 August 2013Active
Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom, AB11 5QF

Secretary19 June 2014Active
39 Westfield Park, Stonehaven, AB39 2EF

Secretary20 September 2005Active
17 Earlspark Drive, Bieldside, AB15 9AH

Secretary02 June 2003Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Secretary16 October 1997Active
15 Deemount House, Deemount Road, Aberdeen, AB11 7TY

Secretary29 May 1998Active
Wester Cotbank, Drumlithie, AB39 3YL

Secretary20 November 2000Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary03 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary09 July 2003Active
Al Barsha 3, Dudai, United Arab Emirates,

Director08 April 2003Active
2 Tolmount Crescent, Montrose, DD10 9DQ

Director24 April 1998Active
East Cotton Cottage, Guthrie, Forfar, DD8 2TL

Director29 May 1998Active
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF

Director21 January 2015Active
The Offshore Training Centre, Forties Road, Montrose, DD10 9ET

Director08 October 2009Active
10 Dock Street, Johnshaven, Montrose, DD10 0ES

Director16 November 2006Active
Drumduan Coach House, South Deeside Road, Aberdeen, Scotland, AB12 5YL

Director08 October 2009Active
Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom, AB11 5QF

Director11 September 2020Active
142 Hamilton Place, Aberdeen, AB15 5BB

Director12 February 2004Active
Nether Tulloch, Oldmeldrum, Inverurie, AB51 0AX

Director31 August 1998Active
The Offshore Training Centre, Forties Road, Montrose, DD10 9ET

Director08 October 2009Active
Ladyhill, Bieldside, Aberdeen, AB15 9BR

Director18 April 2006Active
Hillhead Of Auchreddie, New Deer, Turriff, AB53 6YH

Director29 May 1998Active
Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom, AB11 5QF

Director01 June 2022Active
39 Westfield Park, Stonehaven, AB39 2EF

Director20 September 2005Active
9 Bridges View, Dunfermline, KY12 0GA

Director23 July 2004Active
17 Earlspark Drive, Bieldside, AB15 9AH

Director02 June 2003Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director16 October 1997Active
8 Craigmarn Road, Old Portlethen, AB12 4QR

Director10 December 1998Active
Bernera, 7 Beaconcroft, Bridge Of Allan, FK9 4RX

Director10 December 1998Active
7, Down Street, London, W1J 7AJ

Director12 February 2004Active
6 Duncroft Manor, Vicarage Road, Staines, TW18 4XX

Director12 February 2004Active
5 Orchard Grove, Udny Station, Ellon, AB41 6RJ

Director10 December 1998Active
The Offshore Training Centre, Forties Road, Montrose, DD10 9ET

Director22 March 2016Active

People with Significant Control

Petrofac Training Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Scota House, Blackness Avenue, Aberdeen, Scotland, AB12 3PG
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 (6 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
2024-02-06Accounts

Accounts with accounts type full.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-03-04Address

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

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Change person secretary company with change date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.