UKBizDB.co.uk

PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED

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

This company is commonly known as Petroleum Equipment Supply Engineering Company Limited. The company was founded 25 years ago and was given the registration number SC190923. The firm's registered office is in . You can find them at 12-16 Albyn Place, Aberdeen, , . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED
Company Number:SC190923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:12-16 Albyn Place, Aberdeen, AB10 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS

Corporate Secretary01 August 2019Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Director16 April 2020Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Director16 April 2020Active
48 Queens Road, Aberdeen, AB15 4YE

Secretary09 November 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 November 1998Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary01 May 2004Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Director29 September 2010Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Director29 September 2010Active
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS

Director09 December 2008Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Director29 September 2010Active
Beethovenstn 2a, Neuss, Germany, 41462

Director26 March 2008Active
4 Woodlands Park, Durris, Banchory, AB31 6BF

Director09 November 1998Active

People with Significant Control

Mr Bart Edward Duijndam
Notified on:11 April 2018
Status:Active
Date of birth:May 1966
Nationality:Dutch
Country of residence:Scotland
Address:12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Peseco Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-03-24Accounts

Accounts with accounts type full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-08-02Officers

Appoint corporate secretary company with name date.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Accounts

Accounts with accounts type full.

Download
2018-12-18Capital

Capital statement capital company with date currency figure.

Download
2018-12-18Insolvency

Legacy.

Download
2018-12-18Capital

Legacy.

Download
2018-12-18Resolution

Resolution.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.