UKBizDB.co.uk

PGS EM LIMITED

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

This company is commonly known as Pgs Em Limited. The company was founded 21 years ago and was given the registration number SC243297. The firm's registered office is in EDINBURGH. You can find them at C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:PGS EM LIMITED
Company Number:SC243297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2003
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Skoyenstubben, Oslo, Norway, 0375

Director29 June 2007Active
11, Newtongrange Place, Newtongrange, Dalkeith, Uk, EH22 4DF

Secretary16 April 2009Active
7 Laverockbank Terrace, Edinburgh, EH5 3BJ

Secretary01 March 2005Active
20 Rothesay Terrace, Edinburgh, EH3 7RY

Secretary09 April 2008Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary03 February 2003Active
Balgersho House, Coupar Angus, Blairgowrie, PH13 9JE

Director10 May 2005Active
2 Baillieswells Drive, Bieldside, Aberdeen, AB15 9AS

Director01 March 2005Active
Welhavensvei 42, Sandnes, Norway, NO4319

Director11 November 2004Active
Dykeneuk Peebles Road, Penicuik, EH26 8PN

Director03 September 2003Active
4, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director18 March 2015Active
Professor Dahlsgt, 24j, Oslo, Norway,

Director09 April 2008Active
Birgitte Hammersvei 8b, 1167 Oslo, Norway,

Director29 June 2007Active
4, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director18 March 2015Active
Gauselvagen 68, 4032 Gausel, Norway,

Director11 November 2004Active
14, Mosebakken, Kolsas, Norway,

Director29 June 2007Active
20 Rothesay Terrace, Edinburgh, EH3 7RY

Director13 February 2004Active
22/12 South Gray Street, Edinburgh, EH9 1TE

Director03 September 2003Active
17 Gordon Terrace, Edinburgh, EH16 5QR

Director03 September 2003Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director03 February 2003Active

People with Significant Control

Pgs Asa
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:4c, Lillekerveien, Oslo, Norway,
Nature of control:
  • Ownership of shares 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 (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
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-04Dissolution

Dissolution application strike off company.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type full.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type full.

Download
2015-04-16Officers

Appoint person director company with name date.

Download
2015-04-15Officers

Appoint person director company with name date.

Download
2015-04-15Officers

Termination director company with name termination date.

Download
2015-04-15Officers

Termination director company with name termination date.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.