UKBizDB.co.uk

PETROLEUM MANUFACTURING SERVICES LIMITED

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

This company is commonly known as Petroleum Manufacturing Services Limited. The company was founded 35 years ago and was given the registration number SC111835. The firm's registered office is in ABERDEEN. You can find them at Halliburton House Howe Moss Crescent, Dyce, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PETROLEUM MANUFACTURING SERVICES LIMITED
Company Number:SC111835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1988
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Secretary01 July 2009Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director16 December 2019Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director01 October 2020Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director11 December 2017Active
Tigh Na Failte, Crathes, Banchory, AB31 5JJ

Secretary31 July 2003Active
129, Blenheim Place, Aberdeen, AB25 2DL

Secretary05 January 2009Active
Blacktop House Blacktop, Kingswells, Aberdeen, AB15 8QJ

Secretary01 June 2000Active
155 North Deeside Road, Bieldside, Aberdeen, AB15 9EA

Secretary16 February 2000Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary16 March 2004Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary-Active
34, Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary20 May 2008Active
2 Devanha Gardens South, Aberdeen, AB11 7UG

Director20 December 2001Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director01 January 2014Active
3 Mirror Ridge Drive, The Woodlands, Usa, TX77382

Director30 March 2007Active
3, Earlswells Drive, Cults, Aberdeen, United Kingdom, AB15 9NW

Director03 March 1997Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director01 August 2011Active
50 Nocturne Woods, The Woodlands, Usa,

Director30 March 2007Active
2 Baillieswells Drive, Bieldside, Aberdeen, AB15 9AS

Director20 December 2001Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director05 January 2009Active
Westfield Lodge, Milltimber, Aberdeen, AB13 0EX

Director-Active
146 Twilight Place, The Woodlands, Texas,

Director23 June 2005Active
445 Woodline Drive, Spring, Usa, TX 77386

Director28 October 2004Active
39 S Taylor Point Drive, The Woodlands, Texas, Usa, TX 77382

Director28 October 2004Active
6 Split Rail Place, The Woodlands, Tx 77382, Usa,

Director21 May 2007Active
1, King David Drive, Inverbervie, Montrose, United Kingdom, DD10 0SW

Director30 May 2008Active
Wir Ain, Whiterashes, Aberdeen, AB2 0RB

Director-Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director15 July 2015Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director13 April 2012Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director07 September 2017Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director05 January 2009Active
Beatties Cottage, Drum Castle, Drumoak, AB31 5AH

Director09 July 2004Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director31 December 2009Active
Westfield Cottage, Milltimber, Aberdeen, AB13 0EX

Director19 November 1991Active
2 The Howe, Letham, DD8 2QU

Director05 January 2009Active

People with Significant Control

Welldynamics International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Gazette

Gazette dissolved liquidation.

Download
2023-07-06Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-10-22Resolution

Resolution.

Download
2021-04-26Capital

Legacy.

Download
2021-04-26Capital

Capital statement capital company with date currency figure.

Download
2021-04-26Insolvency

Legacy.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.