SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED
Overview
| Company Name | SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC071516 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPS-AFOS INTERNATIONAL LIMITED | Jun 05, 2000 | Jun 05, 2000 |
| AFOS INTERNATIONAL LIMITED | Oct 15, 1992 | Oct 15, 1992 |
| ABERDEEN FILTRATION AND OILFIELD SERVICES LIMITED | May 21, 1980 | May 21, 1980 |
What are the latest accounts for SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||
Miscellaneous Notification from overseas registry of completion of merger | 3 pages | MISC | ||||||||||
Miscellaneous Court order re completion of cross border merger | 3 pages | MISC | ||||||||||
Resolutions Resolutions | 105 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Miscellaneous CB01 – cross border merger notice | 142 pages | MISC | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Ian Jack as a director on Aug 10, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Marsh as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Smoker as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ryan Alexander Kidd as a director on Nov 03, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Director's details changed for Mr Ryan Alexander Kidd on May 01, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Pauline Droy Moore on Oct 23, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ian Jack on Oct 23, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Ryan Alexander Kidd as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jim Andrews as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203967800001 | |||||||
| MARSH, David | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | British | 171331520001 | |||||
| SMOKER, Simon | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | England | British | 134158640002 | |||||
| COWAN, Raymond Andrew William | Secretary | Hillcrest Kincairn, Blairs AB12 5YQ Aberdeen Aberdeenshire | British | 65217400001 | ||||||
| DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | 158497360002 | |||||||
| GORMLEY, Donald | Secretary | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | British | 105532790001 | ||||||
| GRIFFIN, Thomas Eugene | Secretary | Menie House Balmedie AB23 8YE Aberdeen | Lawyer | 14300020004 | ||||||
| LEDINGHAM CHALMERS | Secretary | 1 Golden Square AB10 1HA Aberdeen | 73896680007 | |||||||
| ANDREWS, Jim | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | United Kingdom | British | 163190540001 | |||||
| ARNOLD-GRIFFIN, Sandra Gay | Director | Menie House Balmedie Aberdeen | American | 14300010002 | ||||||
| COWAN, Raymond Andrew William | Director | Hillcrest Kincairn, Blairs AB12 5YQ Aberdeen Aberdeenshire | Scotland | British | 65217400001 | |||||
| ELLIS, Richard John Muir | Director | Burnside Kingsford Mews AB33 8HN Alford Aberdeenshire Scotland | British | 82194530001 | ||||||
| EMSLIE, Peter Forbes | Director | Tantallon Corsee Road AB31 3RS Banchory Kincardineshire | British | 24490001 | ||||||
| GIBB, William Ian Alexander | Director | St Eunans Road AB34 5HH Aboyne Kinnaird Aberdeenshire | United Kingdom | British | 103544230002 | |||||
| GORMLEY, Donald | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | Scotland | British | 105532790001 | |||||
| GRIFFIN, Thomas Eugene | Director | Menie House Balmedie AB23 8YE Aberdeen | Lawyer | 14300020004 | ||||||
| HENDERSON, Jeremy Neil | Director | Tillyfour House Tough AB33 8DX Alford Aberdeenshire | British | 73430001 | ||||||
| HOWLETT, Paul David | Director | 234 North Deeside Road Cults AB15 9PB Aberdeen | British | 55761030001 | ||||||
| JACK, Ian | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | Scotland | British | 103412640012 | |||||
| KIDD, Ryan Alexander | Director | Buckingham Gate Gatwick Airport RH6 ONZ Gatwick Schlumberger House West Sussex United Kingdom | Scotland | British | 192568420001 | |||||
| MACKENZIE, Peter | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | British | 114652960002 | ||||||
| WILLIAMS, Glynn Richard | Director | The Old Post Office Easton SO21 1EF Winchester Hampshire | United Kingdom | British | 36481970003 |
Who are the persons with significant control of SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Specialised Petroleum Services Group Limited | Apr 06, 2016 | Peregrine Road Westhill Business Park, Westhill AB32 6JL Aberdeenshire Peregrine House Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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