Warning: file_put_contents(c/0395d8e287e65bd9ebbae7b5c9de5bb9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Psl Energy Services Limited, AB21 0GN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PSL ENERGY SERVICES LIMITED

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

This company is commonly known as Psl Energy Services Limited. The company was founded 21 years ago and was given the registration number SC243706. 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 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:PSL ENERGY SERVICES LIMITED
Company Number:SC243706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

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

Director01 November 2021Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

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

Director26 April 2023Active
The Old Schoolhouse, Inchmarlo, Banchory, AB31 4AT

Secretary29 April 2004Active
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 Secretary11 February 2003Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary17 April 2003Active
Jasmine Villa, Dunecht, Westhill, Aberdeen, AB32 7AX

Director29 July 2004Active
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

Director10 July 2003Active
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

Director11 February 2003Active
28 Coldstone Avenue, Kingswells, Aberdeen, AB15 8TT

Director11 February 2003Active
Tillyfour House, Tough, Alford, AB33 8DX

Director05 June 2003Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director24 October 2007Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

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

Director01 January 2022Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director31 July 2007Active
Polruan, Arbeadie Avenue, Banchory, AB31 4EL

Director17 April 2003Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director05 January 2009Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director08 December 2017Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director11 February 2003Active

People with Significant Control

Halliburton Manufacturing And Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 4, Chiswick Park, London, England, W4 5YE
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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.