This company is commonly known as Petroineos Manufacturing Scotland Limited. The company was founded 104 years ago and was given the registration number SC010612. The firm's registered office is in STIRLINGSHIRE. You can find them at Bo'ness Road, Grangemouth, Stirlingshire, . This company's SIC code is 19201 - Mineral oil refining.
Name | : | PETROINEOS MANUFACTURING SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC010612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1919 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Bo'ness Road, Grangemouth, Stirlingshire, FK3 9XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Corporate Secretary | 10 July 2015 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XH | Director | 24 April 2019 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, United Kingdom, FK3 9XH | Director | 01 July 2011 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XH | Director | 04 February 2021 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XH | Director | 04 October 2017 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XH | Director | 31 December 2022 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XH | Director | 31 December 2022 | Active |
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP | Secretary | 19 February 2001 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, United Kingdom, FK3 9XH | Secretary | 01 January 2012 | Active |
Petroineos Trading Limited, The Peak,, 5 Wilton Road, London, Uk, SW1V 1AN | Secretary | 28 June 2013 | Active |
8 Vivian Way, Hampstead Garden Suburb, London, N2 0AE | Secretary | 16 December 2005 | Active |
Broomside, 73 Valley Road, Ipswich, IP1 4NE | Secretary | - | Active |
42 Hill Rise, Rickmansworth, WD3 2NZ | Secretary | 05 May 1994 | Active |
3 St Thomas Place, Wheathampstead, AL4 8BG | Secretary | 05 May 1994 | Active |
87 Herns Lane, Welwyn Garden City, AL7 2AQ | Secretary | 10 September 1997 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XQ | Secretary | 15 September 2006 | Active |
118 Chapel Road, West Bergholt, Colchester, CO6 3EZ | Director | 05 May 1994 | Active |
Meadowcroft, York Drove, Nomansland, Salisbury, SP5 2BT | Director | 04 May 2006 | Active |
1 Broomyknowe, Edinburgh, EH14 1JZ | Director | - | Active |
The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN | Director | 31 July 2015 | Active |
5 Wavendon Fields Newport Road, Wavendon, Milton Keynes, MK17 8AG | Director | 01 October 1997 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XQ | Director | 04 May 2006 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XQ | Director | 01 December 2008 | Active |
7 Marble Hill Close, Twickenham, TW1 3AY | Director | 25 April 2005 | Active |
Broomside, 73 Valley Road, Ipswich, IP1 4NE | Director | - | Active |
5, The Peak, Wilton Road, London, Uk, SW1V 1AN | Director | 11 March 2013 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XQ | Director | 30 March 2011 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, United Kingdom, FK3 9XH | Director | 04 May 2006 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XQ | Director | 26 April 2010 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XH | Director | 04 October 2017 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, United Kingdom, FK3 9XH | Director | 26 April 2010 | Active |
Seamab Woodland Drive, East Horsley, Leatherhead, KT24 5AN | Director | - | Active |
4 Kingston Lane, Teddington, TW11 9HW | Director | 15 December 2005 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, United Kingdom, FK3 9XH | Director | 21 August 2012 | Active |
Bo'Ness Road, Grangemouth, Stirlingshire, United Kingdom, FK3 9XH | Director | 31 December 2013 | Active |
Mr James Arthur Ratcliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Wilton Road, London, United Kingdom, SW1V 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-03-11 | Accounts | Accounts with accounts type full. | Download |
2023-12-14 | Officers | Change corporate secretary company with change date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.