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?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for PETROINEOS MANUFACTURING SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Termination of appointment of Wenjin Zhu as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Xinhong Wang as a director on Dec 31, 2022

    2 pagesAP01

    Appointment of Mr Xiaoqiang Wang as a director on Dec 31, 2022

    2 pagesAP01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    51 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Wenjin Zhu as a director on Aug 16, 2021

    2 pagesAP01

    Termination of appointment of Yizhou Luo as a director on Aug 16, 2021

    1 pagesTM01

    Termination of appointment of Gerard Stephen Hepburn as a director on Feb 04, 2021

    1 pagesTM01

    Appointment of Mr Andrew James Pizzey as a director on Feb 04, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    49 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    41 pagesAA

    Who are the officers of PETROINEOS MANUFACTURING SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    DEMAY, Franck Francois
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    FranceFrenchCompany Director258008330001
    MANN, Russell Edward
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    United KingdomBritishCompany Director161246700001
    PIZZEY, Andrew James
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United KingdomBritishDirector181040410001
    SUN, Mingzhuo
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United KingdomChineseCompany Director332432340001
    WANG, Shilong
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    ChinaChineseCompany Director330375200001
    WANG, Xinhong
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United KingdomChineseBusiness Operations Director303753570001
    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
    BAKER, Michael George
    118 Chapel Road
    West Bergholt
    CO6 3EZ Colchester
    Essex
    Director
    118 Chapel Road
    West Bergholt
    CO6 3EZ Colchester
    Essex
    EnglandBritishCompany Director4961220001
    BRAUN, Uwe, Mr.
    Meadowcroft
    York Drove, Nomansland
    SP5 2BT Salisbury
    Wiltshire
    Director
    Meadowcroft
    York Drove, Nomansland
    SP5 2BT Salisbury
    Wiltshire
    United KingdomGermanCompany Director112660870002
    CARLYLE, Walter
    1 Broomyknowe
    EH14 1JZ Edinburgh
    Midlothian
    Director
    1 Broomyknowe
    EH14 1JZ Edinburgh
    Midlothian
    BritishCompany Director650930001
    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 KingdomBritishDirector200101180001
    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
    PortuguesieChief Financial Officer55165480001
    CROTTY, Thomas Patrick
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    Director
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    United KingdomIrishDirector75282290001
    DE KLERK, Philip Joachim
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    Director
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    United KingdomDutchAccountant134919260002
    DUGGAN, Robin Joseph Alexander
    7 Marble Hill Close
    TW1 3AY Twickenham
    Middlesex
    Director
    7 Marble Hill Close
    TW1 3AY Twickenham
    Middlesex
    United KingdomBritishVice President European Busine105120570001
    ELDEN, Russell Graham
    Broomside
    73 Valley Road
    IP1 4NE Ipswich
    Suffolk
    Director
    Broomside
    73 Valley Road
    IP1 4NE Ipswich
    Suffolk
    BritishCompany Director611750001
    GARDNER, Andrew Ronald
    Wilton Road
    SW1V 1AN London
    5, The Peak
    Uk
    Director
    Wilton Road
    SW1V 1AN London
    5, The Peak
    Uk
    United KingdomBritishDirector161248660001
    GINNS, Jonathan Frank, Mr.
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    Director
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    United KingdomBritishLegal Manager137152420001
    GRANT, Gordon Douglas
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    ScotlandBritishWorks General Manager117863400001
    HEEMSKERK, Leonardus Hendrik
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    Director
    Bo'Ness Road
    Grangemouth
    FK3 9XQ Stirlingshire
    United KingdomDutchDirector115611110002
    HEPBURN, Gerard Stephen
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    EnglandBritishDirector181664600002
    LAKER, Simon Barrie
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    United KingdomBritishOperations Director150811980001
    LAZENBY, Terence Michael
    Seamab Woodland Drive
    East Horsley
    KT24 5AN Leatherhead
    Surrey
    Director
    Seamab Woodland Drive
    East Horsley
    KT24 5AN Leatherhead
    Surrey
    EnglandBritishCompany Director9214040001
    LITTLE, Adam Charles
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    Director
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    United KingdomBritishTax Adviser40485170001
    LIU, Lei
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    United KingdomChineseDirector171268840001
    LUO, Yizhou
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    Director
    Grangemouth
    FK3 9XH Stirlingshire
    Bo'Ness Road
    United Kingdom
    EnglandChineseCompany Director184143600001

    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