PETROINEOS MANUFACTURING SCOTLAND LIMITED

PETROINEOS MANUFACTURING SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePETROINEOS MANUFACTURING SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC010612
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PETROINEOS MANUFACTURING SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEOS MANUFACTURING SCOTLAND LIMITEDJun 16, 2006Jun 16, 2006
    INNOVENE MANUFACTURING SCOTLAND LIMITEDJun 01, 2005Jun 01, 2005
    BP OIL GRANGEMOUTH REFINERY LIMITEDSep 03, 1919Sep 03, 1919

    What are the latest accounts for PETROINEOS MANUFACTURING SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PETROINEOS MANUFACTURING SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for PETROINEOS MANUFACTURING SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    57 pagesAA

    Termination of appointment of Xinhong Wang as a director on Oct 21, 2025

    1 pagesTM01

    Appointment of Mr Fan Zhang as a director on Oct 21, 2025

    2 pagesAP01

    Appointment of Stuart Ewan Duncan as a director on Sep 08, 2025

    2 pagesAP01

    Appointment of Vistra Cosec Limited as a secretary on Aug 29, 2025

    2 pagesAP04

    Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on Aug 29, 2025

    1 pagesTM02

    Director's details changed for Shilong Wang on May 19, 2025

    2 pagesCH01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    56 pagesAA

    Termination of appointment of Russell Edward Mann as a director on Jun 20, 2025

    1 pagesTM01

    Director's details changed for Mr Andre Frederic Python on Apr 03, 2025

    2 pagesCH01

    Appointment of Mr Andre Frederic Python as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Franck Francois Demay as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Mingzhuo Sun as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Gong Wang as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Shilong Wang as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Xiaoqiang Wang as a director on Dec 16, 2024

    1 pagesTM01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2022

    55 pagesAA

    Secretary's details changed for Tricor Corporate Secretaries Limited on Sep 30, 2023

    1 pagesCH04

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    53 pagesAA

    Termination of appointment of Hongyan Zhang as a director on Dec 31, 2022

    1 pagesTM01

    Who are the officers of PETROINEOS MANUFACTURING SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    DUNCAN, Stuart Ewan
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United KingdomBritish340140240001
    PIZZEY, Andrew James
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United KingdomBritish181040410001
    PYTHON, Frederic Andre
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    FranceFrench334223220002
    SUN, Mingzhuo
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United KingdomChinese332432340001
    WANG, Shilong
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United KingdomChinese330375200002
    ZHANG, Fan
    John Adam Street
    WC2N 6HT London
    The Adelphi 1-11
    United Kingdom
    Director
    John Adam Street
    WC2N 6HT London
    The Adelphi 1-11
    United Kingdom
    United KingdomChinese342539620001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    BENNETT, Stephen
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    Secretary
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    168738210001
    DEVOTTA-HILL, Diane
    5 Wilton Road
    SW1V 1AN London
    Petroineos Trading Limited, The Peak,
    Uk
    Secretary
    5 Wilton Road
    SW1V 1AN London
    Petroineos Trading Limited, The Peak,
    Uk
    British180055950001
    DURKIN, Jeffrey Hugh
    8 Vivian Way
    Hampstead Garden Suburb
    N2 0AE London
    Secretary
    8 Vivian Way
    Hampstead Garden Suburb
    N2 0AE London
    New Zealander110290810001
    ELDEN, Russell Graham
    Broomside
    73 Valley Road
    IP1 4NE Ipswich
    Suffolk
    Secretary
    Broomside
    73 Valley Road
    IP1 4NE Ipswich
    Suffolk
    British611750001
    HOLLOW, Alison Jane
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    Secretary
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    British32292390001
    MALLETT, Laurence Edwin
    3 St Thomas Place
    AL4 8BG Wheathampstead
    Hertfordshire
    Secretary
    3 St Thomas Place
    AL4 8BG Wheathampstead
    Hertfordshire
    British38903960001
    STANLEY, Helen Jane
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    Secretary
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    British114447090001
    STOKES, Martin Howard
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    Secretary
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    British7345750001
    TRICOR CORPORATE SECRETARIES LIMITED
    50 Broadway
    SW1H 0DB London
    Suite 5, 7th Floor
    United Kingdom
    Secretary
    50 Broadway
    SW1H 0DB London
    Suite 5, 7th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07566766
    158595270001
    BAKER, Michael George
    118 Chapel Road
    West Bergholt
    CO6 3EZ Colchester
    Essex
    Director
    118 Chapel Road
    West Bergholt
    CO6 3EZ Colchester
    Essex
    EnglandBritish4961220001
    BRAUN, Uwe, Mr.
    Meadowcroft
    York Drove, Nomansland
    SP5 2BT Salisbury
    Wiltshire
    Director
    Meadowcroft
    York Drove, Nomansland
    SP5 2BT Salisbury
    Wiltshire
    United KingdomGerman112660870002
    CARLYLE, Walter
    1 Broomyknowe
    EH14 1JZ Edinburgh
    Midlothian
    Director
    1 Broomyknowe
    EH14 1JZ Edinburgh
    Midlothian
    British650930001
    CHWU, James Kai-Ming
    5 Wilton Road
    SW1V 1AN London
    The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    The Peak
    United Kingdom
    United KingdomBritish200101180001
    COMPRIDO, Antonio Manuel Patricio
    5 Wavendon Fields Newport Road
    Wavendon
    MK17 8AG Milton Keynes
    Buckinghamshire
    Director
    5 Wavendon Fields Newport Road
    Wavendon
    MK17 8AG Milton Keynes
    Buckinghamshire
    Portuguesie55165480001
    CROTTY, Thomas Patrick
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    Director
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    United KingdomIrish75282290001
    DE KLERK, Philip Joachim
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    Director
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    United KingdomDutch134919260002
    DEMAY, Franck Francois
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    FranceFrench258008330001
    DUGGAN, Robin Joseph Alexander
    7 Marble Hill Close
    TW1 3AY Twickenham
    Middlesex
    Director
    7 Marble Hill Close
    TW1 3AY Twickenham
    Middlesex
    United KingdomBritish105120570001
    ELDEN, Russell Graham
    Broomside
    73 Valley Road
    IP1 4NE Ipswich
    Suffolk
    Director
    Broomside
    73 Valley Road
    IP1 4NE Ipswich
    Suffolk
    British611750001
    GARDNER, Andrew Ronald
    Wilton Road
    SW1V 1AN London
    5, The Peak
    Uk
    Director
    Wilton Road
    SW1V 1AN London
    5, The Peak
    Uk
    United KingdomBritish161248660001
    GINNS, Jonathan Frank, Mr.
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    Director
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    United KingdomBritish137152420001
    GRANT, Gordon Douglas
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    ScotlandBritish117863400001
    HEEMSKERK, Leonardus Hendrik
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    Director
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    United KingdomDutch115611110002
    HEPBURN, Gerard Stephen
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    EnglandBritish181664600002
    LAKER, Simon Barrie
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    United KingdomBritish150811980001
    LAZENBY, Terence Michael
    Seamab Woodland Drive
    East Horsley
    KT24 5AN Leatherhead
    Surrey
    Director
    Seamab Woodland Drive
    East Horsley
    KT24 5AN Leatherhead
    Surrey
    EnglandBritish9214040001
    LITTLE, Adam Charles
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    Director
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    United KingdomBritish40485170001

    Who are the persons with significant control of PETROINEOS MANUFACTURING SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Arthur Ratcliffe
    Wilton Road
    SW1V 1AN London
    5
    United Kingdom
    Apr 06, 2016
    Wilton Road
    SW1V 1AN London
    5
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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