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..
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 | : |
|
Registered Address | : | The Offshore Training Centre, Forties Road, Montrose, Angus, DD10 9ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom, AB11 5QF | Director | 22 February 2019 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom, AB11 5QF | Director | 21 December 2022 | Active |
The Offshore Training Centre, Forties Road, Montrose, DD10 9ET | Secretary | 15 August 2013 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom, AB11 5QF | Secretary | 19 June 2014 | Active |
39 Westfield Park, Stonehaven, AB39 2EF | Secretary | 20 September 2005 | Active |
17 Earlspark Drive, Bieldside, AB15 9AH | Secretary | 02 June 2003 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Secretary | 16 October 1997 | Active |
15 Deemount House, Deemount Road, Aberdeen, AB11 7TY | Secretary | 29 May 1998 | Active |
Wester Cotbank, Drumlithie, AB39 3YL | Secretary | 20 November 2000 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 03 April 2006 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Corporate Secretary | 09 July 2003 | Active |
Al Barsha 3, Dudai, United Arab Emirates, | Director | 08 April 2003 | Active |
2 Tolmount Crescent, Montrose, DD10 9DQ | Director | 24 April 1998 | Active |
East Cotton Cottage, Guthrie, Forfar, DD8 2TL | Director | 29 May 1998 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Director | 21 January 2015 | Active |
The Offshore Training Centre, Forties Road, Montrose, DD10 9ET | Director | 08 October 2009 | Active |
10 Dock Street, Johnshaven, Montrose, DD10 0ES | Director | 16 November 2006 | Active |
Drumduan Coach House, South Deeside Road, Aberdeen, Scotland, AB12 5YL | Director | 08 October 2009 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom, AB11 5QF | Director | 11 September 2020 | Active |
142 Hamilton Place, Aberdeen, AB15 5BB | Director | 12 February 2004 | Active |
Nether Tulloch, Oldmeldrum, Inverurie, AB51 0AX | Director | 31 August 1998 | Active |
The Offshore Training Centre, Forties Road, Montrose, DD10 9ET | Director | 08 October 2009 | Active |
Ladyhill, Bieldside, Aberdeen, AB15 9BR | Director | 18 April 2006 | Active |
Hillhead Of Auchreddie, New Deer, Turriff, AB53 6YH | Director | 29 May 1998 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom, AB11 5QF | Director | 01 June 2022 | Active |
39 Westfield Park, Stonehaven, AB39 2EF | Director | 20 September 2005 | Active |
9 Bridges View, Dunfermline, KY12 0GA | Director | 23 July 2004 | Active |
17 Earlspark Drive, Bieldside, AB15 9AH | Director | 02 June 2003 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Director | 16 October 1997 | Active |
8 Craigmarn Road, Old Portlethen, AB12 4QR | Director | 10 December 1998 | Active |
Bernera, 7 Beaconcroft, Bridge Of Allan, FK9 4RX | Director | 10 December 1998 | Active |
7, Down Street, London, W1J 7AJ | Director | 12 February 2004 | Active |
6 Duncroft Manor, Vicarage Road, Staines, TW18 4XX | Director | 12 February 2004 | Active |
5 Orchard Grove, Udny Station, Ellon, AB41 6RJ | Director | 10 December 1998 | Active |
The Offshore Training Centre, Forties Road, Montrose, DD10 9ET | Director | 22 March 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Change person secretary company with change date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.