UKBizDB.co.uk

PSL ENERGY SERVICES HOLDINGS LIMITED

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

This company is commonly known as Psl Energy Services Holdings Limited. The company was founded 19 years ago and was given the registration number SC285264. 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 70100 - Activities of head offices.

Company Information

Name:PSL ENERGY SERVICES HOLDINGS LIMITED
Company Number:SC285264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 2005
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

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, Aberdeen, AB21 0GN

Director01 July 2009Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director28 February 2020Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director08 December 2017Active
The Old Schoolhouse, Inchmarlo, Banchory, AB31 4AT

Secretary04 July 2005Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Secretary31 July 2007Active
129, Blenheim Place, Aberdeen, AB25 2DL

Secretary30 June 2008Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary24 May 2005Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director01 January 2014Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director31 July 2007Active
The Old Schoolhouse, Inchmarlo, Banchory, AB31 4AT

Director04 July 2005Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director01 August 2011Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director31 July 2007Active
Clyne Lodge, Straloch, Newmachar, AB21 0RU

Director04 July 2005Active
8th Floor Convention Tower, Beside Novotel Hotel Trade Centre, PO BOX 3111, Dubai, United Arab Emirates,

Director18 November 2012Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director24 October 2007Active
14th Floor, Citibank Tower, Al-Qutayat Street, Dubai, United Arab Emirates,

Director28 January 2014Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director13 April 2012Active
5 Lochview Place, Bridge Of Don, Aberdeen, AB23 8QG

Director03 September 2007Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director01 April 2008Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director31 July 2007Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director05 January 2009Active
Halliburton House, Howe Moss Crescent, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GN

Director14 May 2013Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director24 May 2005Active

People with Significant Control

Psl Energy Services 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 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved liquidation.

Download
2021-11-08Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-01-22Resolution

Resolution.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type full.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-06-10Accounts

Accounts with accounts type full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-19Accounts

Accounts with accounts type full.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type full.

Download
2014-07-01Accounts

Accounts with accounts type full.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Officers

Appoint person director company with name.

Download
2014-03-27Officers

Appoint person director company with name.

Download
2014-03-27Officers

Termination director company with name.

Download
2013-09-02Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.