UKBizDB.co.uk

PETROINEOS MANUFACTURING SCOTLAND LIMITED

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

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.

Company Information

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:
  • 19201 - Mineral oil refining

Office Address & Contact

Registered Address:Bo'ness Road, Grangemouth, Stirlingshire, FK3 9XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Corporate Secretary10 July 2015Active
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XH

Director24 April 2019Active
Bo'Ness Road, Grangemouth, Stirlingshire, United Kingdom, FK3 9XH

Director01 July 2011Active
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XH

Director04 February 2021Active
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XH

Director04 October 2017Active
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XH

Director31 December 2022Active
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XH

Director31 December 2022Active
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP

Secretary19 February 2001Active
Bo'Ness Road, Grangemouth, Stirlingshire, United Kingdom, FK3 9XH

Secretary01 January 2012Active
Petroineos Trading Limited, The Peak,, 5 Wilton Road, London, Uk, SW1V 1AN

Secretary28 June 2013Active
8 Vivian Way, Hampstead Garden Suburb, London, N2 0AE

Secretary16 December 2005Active
Broomside, 73 Valley Road, Ipswich, IP1 4NE

Secretary-Active
42 Hill Rise, Rickmansworth, WD3 2NZ

Secretary05 May 1994Active
3 St Thomas Place, Wheathampstead, AL4 8BG

Secretary05 May 1994Active
87 Herns Lane, Welwyn Garden City, AL7 2AQ

Secretary10 September 1997Active
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XQ

Secretary15 September 2006Active
118 Chapel Road, West Bergholt, Colchester, CO6 3EZ

Director05 May 1994Active
Meadowcroft, York Drove, Nomansland, Salisbury, SP5 2BT

Director04 May 2006Active
1 Broomyknowe, Edinburgh, EH14 1JZ

Director-Active
The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director31 July 2015Active
5 Wavendon Fields Newport Road, Wavendon, Milton Keynes, MK17 8AG

Director01 October 1997Active
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XQ

Director04 May 2006Active
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XQ

Director01 December 2008Active
7 Marble Hill Close, Twickenham, TW1 3AY

Director25 April 2005Active
Broomside, 73 Valley Road, Ipswich, IP1 4NE

Director-Active
5, The Peak, Wilton Road, London, Uk, SW1V 1AN

Director11 March 2013Active
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XQ

Director30 March 2011Active
Bo'Ness Road, Grangemouth, Stirlingshire, United Kingdom, FK3 9XH

Director04 May 2006Active
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XQ

Director26 April 2010Active
Bo'Ness Road, Grangemouth, Stirlingshire, FK3 9XH

Director04 October 2017Active
Bo'Ness Road, Grangemouth, Stirlingshire, United Kingdom, FK3 9XH

Director26 April 2010Active
Seamab Woodland Drive, East Horsley, Leatherhead, KT24 5AN

Director-Active
4 Kingston Lane, Teddington, TW11 9HW

Director15 December 2005Active
Bo'Ness Road, Grangemouth, Stirlingshire, United Kingdom, FK3 9XH

Director21 August 2012Active
Bo'Ness Road, Grangemouth, Stirlingshire, United Kingdom, FK3 9XH

Director31 December 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-11Accounts

Accounts with accounts type full.

Download
2023-12-14Officers

Change corporate secretary company with change date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.