SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED

SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED

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

    Company NameSPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC071516
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED located?

    Registered Office Address
    Peregrine House Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPS-AFOS INTERNATIONAL LIMITEDJun 05, 2000Jun 05, 2000
    AFOS INTERNATIONAL LIMITEDOct 15, 1992Oct 15, 1992
    ABERDEEN FILTRATION AND OILFIELD SERVICES LIMITEDMay 21, 1980May 21, 1980

    What are the latest accounts for SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    3 pagesMISC

    Miscellaneous

    Court order re completion of cross border merger
    3 pagesMISC

    Resolutions

    Resolutions
    105 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approved draft terms of cross border merger 10/12/2018
    RES13

    Confirmation statement made on Nov 30, 2018 with updates

    4 pagesCS01

    Miscellaneous

    CB01 – cross border merger notice
    142 pagesMISC

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Termination of appointment of Ian Jack as a director on Aug 10, 2018

    1 pagesTM01

    Confirmation statement made on Nov 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr David Marsh as a director on Nov 03, 2016

    2 pagesAP01

    Appointment of Mr Simon Smoker as a director on Nov 03, 2016

    2 pagesAP01

    Termination of appointment of Ryan Alexander Kidd as a director on Nov 03, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Director's details changed for Mr Ryan Alexander Kidd on May 01, 2015

    2 pagesCH01

    Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015

    1 pagesTM02

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 250,000
    SH01

    Secretary's details changed for Pauline Droy Moore on Oct 23, 2015

    1 pagesCH03

    Director's details changed for Mr Ian Jack on Oct 23, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on May 01, 2015

    1 pagesAD01

    Appointment of Mr Ryan Alexander Kidd as a director on Jan 01, 2015

    2 pagesAP01

    Termination of appointment of Jim Andrews as a director on Jan 01, 2015

    1 pagesTM01

    Who are the officers of SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    203967800001
    MARSH, David
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    United KingdomBritish171331520001
    SMOKER, Simon
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    EnglandBritish134158640002
    COWAN, Raymond Andrew William
    Hillcrest
    Kincairn, Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    Secretary
    Hillcrest
    Kincairn, Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    British65217400001
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    158497360002
    GORMLEY, Donald
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    British105532790001
    GRIFFIN, Thomas Eugene
    Menie House
    Balmedie
    AB23 8YE Aberdeen
    Secretary
    Menie House
    Balmedie
    AB23 8YE Aberdeen
    Lawyer14300020004
    LEDINGHAM CHALMERS
    1 Golden Square
    AB10 1HA Aberdeen
    Secretary
    1 Golden Square
    AB10 1HA Aberdeen
    73896680007
    ANDREWS, Jim
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    United KingdomBritish163190540001
    ARNOLD-GRIFFIN, Sandra Gay
    Menie House
    Balmedie
    Aberdeen
    Director
    Menie House
    Balmedie
    Aberdeen
    American14300010002
    COWAN, Raymond Andrew William
    Hillcrest
    Kincairn, Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    Director
    Hillcrest
    Kincairn, Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    ScotlandBritish65217400001
    ELLIS, Richard John Muir
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    Director
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    British82194530001
    EMSLIE, Peter Forbes
    Tantallon Corsee Road
    AB31 3RS Banchory
    Kincardineshire
    Director
    Tantallon Corsee Road
    AB31 3RS Banchory
    Kincardineshire
    British24490001
    GIBB, William Ian Alexander
    St Eunans Road
    AB34 5HH Aboyne
    Kinnaird
    Aberdeenshire
    Director
    St Eunans Road
    AB34 5HH Aboyne
    Kinnaird
    Aberdeenshire
    United KingdomBritish103544230002
    GORMLEY, Donald
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    ScotlandBritish105532790001
    GRIFFIN, Thomas Eugene
    Menie House
    Balmedie
    AB23 8YE Aberdeen
    Director
    Menie House
    Balmedie
    AB23 8YE Aberdeen
    Lawyer14300020004
    HENDERSON, Jeremy Neil
    Tillyfour House
    Tough
    AB33 8DX Alford
    Aberdeenshire
    Director
    Tillyfour House
    Tough
    AB33 8DX Alford
    Aberdeenshire
    British73430001
    HOWLETT, Paul David
    234 North Deeside Road
    Cults
    AB15 9PB Aberdeen
    Director
    234 North Deeside Road
    Cults
    AB15 9PB Aberdeen
    British55761030001
    JACK, Ian
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    ScotlandBritish103412640012
    KIDD, Ryan Alexander
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ Gatwick
    Schlumberger House
    West Sussex
    United Kingdom
    ScotlandBritish192568420001
    MACKENZIE, Peter
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    British114652960002
    WILLIAMS, Glynn Richard
    The Old Post Office
    Easton
    SO21 1EF Winchester
    Hampshire
    Director
    The Old Post Office
    Easton
    SO21 1EF Winchester
    Hampshire
    United KingdomBritish36481970003

    Who are the persons with significant control of SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    Apr 06, 2016
    Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Peregrine House
    Scotland
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc204919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 24, 2000
    Delivered On Jun 01, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee
    Transactions
    • Jun 01, 2000Registration of a charge (410)
    • Aug 07, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 24, 2000
    Delivered On Jun 01, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Qhe Governor and Company of the Bank of Scotland as Agent and Trustee
    Transactions
    • Jun 01, 2000Registration of a charge (410)
    • Aug 07, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 07, 1999
    Delivered On Jul 14, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 1999Registration of a charge (410)
    • Aug 07, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 28, 1997
    Delivered On Aug 07, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The farm and lands of leyton, belhelvie, aberdeen....... See ch microfiche for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 1997Registration of a charge (410)
    • Jun 08, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 14, 1994
    Delivered On Feb 28, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (1ST) 2 areas of ground in belhelvie, aberdeenshire being enclosure numbers 0045, 0038, 0035, 3819, 6033, 8124, 8700, 8500, 8100, 7212 & 5719 (2ND) strip of ground 12FT wide along east most boundary of (1ST) (3RD) strip of woodland dividing areas formerly numbered 1233 and 1234. but always excluding from (1ST) the accesss road running along southwest boundary.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 28, 1994Registration of a charge (410)
    • Jun 08, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 14, 1994
    Delivered On Feb 28, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    29 acres at menie house, balmedie, aberdeenshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 28, 1994Registration of a charge (410)
    • Jun 08, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 05, 1993
    Delivered On Oct 19, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    58.31 acres comprising enclosures number 1234,1235, 1237, 1238, 1239 & 1241 part of the lands and farm of hill of menie in the parish of belhelvie aberdeenshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 19, 1993Registration of a charge (410)
    • Feb 28, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 08, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 16, 1991
    Delivered On Jan 06, 1991
    Satisfied
    Amount secured
    81
    Short particulars
    1.27 acres comprising the mansion house of mernie balmedie aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 06, 1991Registration of a charge
    • Jun 08, 2000Statement of satisfaction of a charge in full or part (419a)
    Letter of agreement
    Created On Mar 11, 1985
    Delivered On Mar 19, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums standing or that may stand to the credit of any of the company's accounts with the bank and all sums deposited or to be deposited by the company with the bank whether denominated in sterling or otherwise and irrespective of the term of such deposits.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 19, 1985Registration of a charge
    • Jul 15, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 11, 1981
    Delivered On Mar 11, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 11, 1981Registration of a charge
    • Jul 09, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 10, 1981
    Delivered On Feb 27, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 27, 1981Registration of a charge

    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