PETROINEOS MANUFACTURING SCOTLAND LIMITED
Overview
| Company Name | PETROINEOS MANUFACTURING SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC010612 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PETROINEOS MANUFACTURING SCOTLAND LIMITED?
- Mineral oil refining (19201) / Manufacturing
Where is PETROINEOS MANUFACTURING SCOTLAND LIMITED located?
| Registered Office Address | Bo'Ness Road Grangemouth FK3 9XH Stirlingshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PETROINEOS MANUFACTURING SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| INEOS MANUFACTURING SCOTLAND LIMITED | Jun 16, 2006 | Jun 16, 2006 |
| INNOVENE MANUFACTURING SCOTLAND LIMITED | Jun 01, 2005 | Jun 01, 2005 |
| BP OIL GRANGEMOUTH REFINERY LIMITED | Sep 03, 1919 | Sep 03, 1919 |
What are the latest accounts for PETROINEOS MANUFACTURING SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PETROINEOS MANUFACTURING SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for PETROINEOS MANUFACTURING SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 57 pages | AA | ||
Termination of appointment of Xinhong Wang as a director on Oct 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Fan Zhang as a director on Oct 21, 2025 | 2 pages | AP01 | ||
Appointment of Stuart Ewan Duncan as a director on Sep 08, 2025 | 2 pages | AP01 | ||
Appointment of Vistra Cosec Limited as a secretary on Aug 29, 2025 | 2 pages | AP04 | ||
Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on Aug 29, 2025 | 1 pages | TM02 | ||
Director's details changed for Shilong Wang on May 19, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 56 pages | AA | ||
Termination of appointment of Russell Edward Mann as a director on Jun 20, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Andre Frederic Python on Apr 03, 2025 | 2 pages | CH01 | ||
Appointment of Mr Andre Frederic Python as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Franck Francois Demay as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mingzhuo Sun as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gong Wang as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Shilong Wang as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Xiaoqiang Wang as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2022 | 55 pages | AA | ||
Secretary's details changed for Tricor Corporate Secretaries Limited on Sep 30, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 53 pages | AA | ||
Termination of appointment of Hongyan Zhang as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Who are the officers of PETROINEOS MANUFACTURING SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COSEC LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor Templeback United Kingdom |
| 128256230002 | ||||||||||
| DUNCAN, Stuart Ewan | Director | Grangemouth FK3 9XH Stirlingshire Bo'Ness Road | United Kingdom | British | 340140240001 | |||||||||
| PIZZEY, Andrew James | Director | Grangemouth FK3 9XH Stirlingshire Bo'Ness Road | United Kingdom | British | 181040410001 | |||||||||
| PYTHON, Frederic Andre | Director | Grangemouth FK3 9XH Stirlingshire Bo'Ness Road | France | French | 334223220002 | |||||||||
| SUN, Mingzhuo | Director | Grangemouth FK3 9XH Stirlingshire Bo'Ness Road | United Kingdom | Chinese | 332432340001 | |||||||||
| WANG, Shilong | Director | Grangemouth FK3 9XH Stirlingshire Bo'Ness Road | United Kingdom | Chinese | 330375200002 | |||||||||
| ZHANG, Fan | Director | John Adam Street WC2N 6HT London The Adelphi 1-11 United Kingdom | United Kingdom | Chinese | 342539620001 | |||||||||
| ALI, Yasin Stanley | Secretary | 4 Wrights Cottages Church Lane SL9 9RP Chalfont St. Peter Bucks | Other | 74474220004 | ||||||||||
| BENNETT, Stephen | Secretary | Grangemouth FK3 9XH Stirlingshire Bo'Ness Road United Kingdom | 168738210001 | |||||||||||
| DEVOTTA-HILL, Diane | Secretary | 5 Wilton Road SW1V 1AN London Petroineos Trading Limited, The Peak, Uk | British | 180055950001 | ||||||||||
| DURKIN, Jeffrey Hugh | Secretary | 8 Vivian Way Hampstead Garden Suburb N2 0AE London | New Zealander | 110290810001 | ||||||||||
| ELDEN, Russell Graham | Secretary | Broomside 73 Valley Road IP1 4NE Ipswich Suffolk | British | 611750001 | ||||||||||
| HOLLOW, Alison Jane | Secretary | 42 Hill Rise WD3 2NZ Rickmansworth Hertfordshire | British | 32292390001 | ||||||||||
| MALLETT, Laurence Edwin | Secretary | 3 St Thomas Place AL4 8BG Wheathampstead Hertfordshire | British | 38903960001 | ||||||||||
| STANLEY, Helen Jane | Secretary | 87 Herns Lane AL7 2AQ Welwyn Garden City Hertfordshire | British | 114447090001 | ||||||||||
| STOKES, Martin Howard | Secretary | Bo'Ness Road Grangemouth FK3 9XQ Stirlingshire | British | 7345750001 | ||||||||||
| TRICOR CORPORATE SECRETARIES LIMITED | Secretary | 50 Broadway SW1H 0DB London Suite 5, 7th Floor United Kingdom |
| 158595270001 | ||||||||||
| BAKER, Michael George | Director | 118 Chapel Road West Bergholt CO6 3EZ Colchester Essex | England | British | 4961220001 | |||||||||
| BRAUN, Uwe, Mr. | Director | Meadowcroft York Drove, Nomansland SP5 2BT Salisbury Wiltshire | United Kingdom | German | 112660870002 | |||||||||
| CARLYLE, Walter | Director | 1 Broomyknowe EH14 1JZ Edinburgh Midlothian | British | 650930001 | ||||||||||
| CHWU, James Kai-Ming | Director | 5 Wilton Road SW1V 1AN London The Peak United Kingdom | United Kingdom | British | 200101180001 | |||||||||
| COMPRIDO, Antonio Manuel Patricio | Director | 5 Wavendon Fields Newport Road Wavendon MK17 8AG Milton Keynes Buckinghamshire | Portuguesie | 55165480001 | ||||||||||
| CROTTY, Thomas Patrick | Director | Bo'Ness Road Grangemouth FK3 9XQ Stirlingshire | United Kingdom | Irish | 75282290001 | |||||||||
| DE KLERK, Philip Joachim | Director | Bo'Ness Road Grangemouth FK3 9XQ Stirlingshire | United Kingdom | Dutch | 134919260002 | |||||||||
| DEMAY, Franck Francois | Director | Grangemouth FK3 9XH Stirlingshire Bo'Ness Road | France | French | 258008330001 | |||||||||
| DUGGAN, Robin Joseph Alexander | Director | 7 Marble Hill Close TW1 3AY Twickenham Middlesex | United Kingdom | British | 105120570001 | |||||||||
| ELDEN, Russell Graham | Director | Broomside 73 Valley Road IP1 4NE Ipswich Suffolk | British | 611750001 | ||||||||||
| GARDNER, Andrew Ronald | Director | Wilton Road SW1V 1AN London 5, The Peak Uk | United Kingdom | British | 161248660001 | |||||||||
| GINNS, Jonathan Frank, Mr. | Director | Bo'Ness Road Grangemouth FK3 9XQ Stirlingshire | United Kingdom | British | 137152420001 | |||||||||
| GRANT, Gordon Douglas | Director | Grangemouth FK3 9XH Stirlingshire Bo'Ness Road United Kingdom | Scotland | British | 117863400001 | |||||||||
| HEEMSKERK, Leonardus Hendrik | Director | Bo'Ness Road Grangemouth FK3 9XQ Stirlingshire | United Kingdom | Dutch | 115611110002 | |||||||||
| HEPBURN, Gerard Stephen | Director | Grangemouth FK3 9XH Stirlingshire Bo'Ness Road | England | British | 181664600002 | |||||||||
| LAKER, Simon Barrie | Director | Grangemouth FK3 9XH Stirlingshire Bo'Ness Road United Kingdom | United Kingdom | British | 150811980001 | |||||||||
| LAZENBY, Terence Michael | Director | Seamab Woodland Drive East Horsley KT24 5AN Leatherhead Surrey | England | British | 9214040001 | |||||||||
| LITTLE, Adam Charles | Director | 4 Kingston Lane TW11 9HW Teddington Middlesex | United Kingdom | British | 40485170001 |
Who are the persons with significant control of PETROINEOS MANUFACTURING SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Arthur Ratcliffe | Apr 06, 2016 | Wilton Road SW1V 1AN London 5 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0