PETROLEUM MANUFACTURING SERVICES LIMITED

PETROLEUM MANUFACTURING SERVICES LIMITED

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

    Company NamePETROLEUM MANUFACTURING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC111835
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PETROLEUM MANUFACTURING SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PETROLEUM MANUFACTURING SERVICES LIMITED located?

    Registered Office Address
    Halliburton House Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of PETROLEUM MANUFACTURING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.E.S. PETROTORQ LIMITEDSep 23, 1988Sep 23, 1988
    DONCAL LIMITEDJun 23, 1988Jun 23, 1988

    What are the latest accounts for PETROLEUM MANUFACTURING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PETROLEUM MANUFACTURING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    18 pagesLIQ13(Scot)
    YC74DNIR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 14, 2021

    LRESSP

    legacy

    1 pagesSH20
    SA33VCSP

    Statement of capital on Apr 26, 2021

    • Capital: GBP 100
    5 pagesSH19
    SA33VCRT

    legacy

    1 pagesCAP-SS
    SA33VCSH

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01
    XA1QZHAY

    Full accounts made up to Dec 31, 2019

    16 pagesAA
    S9KIG6ZD

    Appointment of Mr Barry Thomson as a director on Oct 01, 2020

    2 pagesAP01
    X9ERUJG2

    Termination of appointment of Colin Reid as a director on Oct 01, 2020

    1 pagesTM01
    X9ERUJHV

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01
    X91YT5W1

    Appointment of Mr Wael Mekkawy as a director on Dec 16, 2019

    2 pagesAP01
    X8ZGIGAY

    Termination of appointment of David Alexander Johnston as a director on Dec 31, 2019

    1 pagesTM01
    X8ZGIGAQ

    Full accounts made up to Dec 31, 2018

    16 pagesAA
    S88VUE6Y

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01
    X82IQUT5

    Full accounts made up to Dec 31, 2017

    16 pagesAA
    S791V6VV

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01
    X73HAC57

    Termination of appointment of Matthew Betts as a director on Dec 11, 2017

    1 pagesTM01
    X6L9ZENS

    Appointment of Mr Martin Robert White as a director on Dec 11, 2017

    2 pagesAP01
    X6L9ZEJC

    Appointment of Mr Colin Reid as a director on Sep 07, 2017

    2 pagesAP01
    X6EQ5H2Y

    Termination of appointment of David Lyall Mitchell as a director on Jul 31, 2017

    1 pagesTM01
    X6CGNJAX

    Full accounts made up to Dec 31, 2016

    18 pagesAA
    S6A6LK0B

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01
    X63PVV89

    Full accounts made up to Dec 31, 2015

    20 pagesAA
    S5AA6831

    Who are the officers of PETROLEUM MANUFACTURING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFTON, Scot
    Halliburton House Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Secretary
    Halliburton House Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    British139903230001
    MEKKAWY, Wael
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomEgyptianSr Mgr, Operations Finance - Europe Area, Cp Other264116610001
    THOMSON, Barry
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritishArea Operations Manager267448890001
    WHITE, Martin Robert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritishVice President232316160001
    CRAWLEY, Peter John
    Tigh Na Failte
    Crathes
    AB31 5JJ Banchory
    Kincardineshire
    Secretary
    Tigh Na Failte
    Crathes
    AB31 5JJ Banchory
    Kincardineshire
    British91521200001
    DEERING, John Edward
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    Secretary
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    British131261430001
    ROBERTSON TOCHER, Judith
    Blacktop House Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    Secretary
    Blacktop House Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    British4619160005
    VINT, Richard Clark
    155 North Deeside Road
    Bieldside
    AB15 9EA Aberdeen
    Aberdeenshire
    Secretary
    155 North Deeside Road
    Bieldside
    AB15 9EA Aberdeen
    Aberdeenshire
    British44114890003
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    BAIN, James David
    2 Devanha Gardens South
    AB11 7UG Aberdeen
    Aberdeenshire
    Director
    2 Devanha Gardens South
    AB11 7UG Aberdeen
    Aberdeenshire
    United KingdomBritishChartered Accountant105609380001
    BETTS, Matthew
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomBritishUk Vice President119391640001
    BLACKLAW, David William
    3 Mirror Ridge Drive
    TX77382 The Woodlands
    Texas
    Usa
    Director
    3 Mirror Ridge Drive
    TX77382 The Woodlands
    Texas
    Usa
    BritishVice President/Engineer120531500001
    BOWYER, Michael Lewis
    Earlswells Drive
    Cults
    AB15 9NW Aberdeen
    3
    Aberdeenshire
    United Kingdom
    Director
    Earlswells Drive
    Cults
    AB15 9NW Aberdeen
    3
    Aberdeenshire
    United Kingdom
    United KingdomBritishEngineer137299390002
    BUCHANAN, Alasdair Ian
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritishOperations V.P Uk162046510001
    ESHENRODER, Gary
    50 Nocturne Woods
    The Woodlands
    Texas Tx 77382
    Usa
    Director
    50 Nocturne Woods
    The Woodlands
    Texas Tx 77382
    Usa
    AmericanVice President120531440001
    FLEMING, Michael John
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    Director
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    United KingdomBritish,IrishCompany Chief Executive96360830001
    JOHNSTON, David Alexander
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomBritishChartered Accountant125502250001
    KINCH, Laurence William
    Westfield Lodge
    Milltimber
    AB13 0EX Aberdeen
    Aberdeenshire
    Director
    Westfield Lodge
    Milltimber
    AB13 0EX Aberdeen
    Aberdeenshire
    ScotlandBritishPetroleum Engineer89043740001
    KOHLHAUFF, Michael
    146 Twilight Place
    The Woodlands
    Texas
    77381-6133
    Director
    146 Twilight Place
    The Woodlands
    Texas
    77381-6133
    AmericanManufacturing/Engineering Mana107543890001
    LONGORIO, Phillip Nelson
    445 Woodline Drive
    TX 77386 Spring
    Texas
    Usa
    Director
    445 Woodline Drive
    TX 77386 Spring
    Texas
    Usa
    AmericanCeo102580380001
    LUKE, Ricky Dean
    39 S Taylor Point Drive
    The Woodlands
    TX 77382 Texas
    Usa
    Director
    39 S Taylor Point Drive
    The Woodlands
    TX 77382 Texas
    Usa
    AmericanCfo102580300001
    MATHIESON, Derek
    6 Split Rail Place
    The Woodlands
    Tx 77382
    Texas
    Usa
    Director
    6 Split Rail Place
    The Woodlands
    Tx 77382
    Texas
    Usa
    BritishActing President / Director122527920002
    MCALLISTER, Kenneth Alexander
    King David Drive
    Inverbervie
    DD10 0SW Montrose
    1
    Angus
    United Kingdom
    Director
    King David Drive
    Inverbervie
    DD10 0SW Montrose
    1
    Angus
    United Kingdom
    United KingdomBritishRegional Manager - Europe /Cis118883720002
    MCCRINDLE, Iain Mcmillan
    Wir Ain
    Whiterashes
    AB2 0RB Aberdeen
    Aberdeenshire
    Director
    Wir Ain
    Whiterashes
    AB2 0RB Aberdeen
    Aberdeenshire
    BritishConsultant Petroleum Engineer504110001
    MITCHELL, David Lyall
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandBritishUk Country Manager Hct199430910001
    MLADENKA, David
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomAmericanOperations V.P. Uk168446760001
    REID, Colin
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandBritishEurope Manager Halliburton Completion Tools237475330001
    SEATON, Simon Derek
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    ScotlandBritishCountry Vp,Uk135883880002
    SHAND, David Michael
    Beatties Cottage
    Drum Castle
    AB31 5AH Drumoak
    Aberdeenshire
    Director
    Beatties Cottage
    Drum Castle
    AB31 5AH Drumoak
    Aberdeenshire
    ScotlandBritishDirector-Eastern Hemisphere141766860001
    TAYLOR, William David
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Aberdeenshire
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Aberdeenshire
    ScotlandBritishHct Uk Country Manager148454120001
    WHITEFORD, Drummond Wilkinson
    Westfield Cottage
    Milltimber
    AB13 0EX Aberdeen
    Director
    Westfield Cottage
    Milltimber
    AB13 0EX Aberdeen
    ScotlandBritishMechanical Engineer127326050001
    WOOD, Derek David
    2 The Howe
    DD8 2QU Letham
    Angus
    Director
    2 The Howe
    DD8 2QU Letham
    Angus
    BritishCountry Manager115388620001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Apr 06, 2016
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc145181
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PETROLEUM MANUFACTURING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 14, 1996
    Delivered On Nov 21, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 21, 1996Registration of a charge (410)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (419a)
    Debenture floating charge
    Created On Jan 12, 1990
    Delivered On Jan 24, 1990
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 24, 1990Registration of a charge
    • Apr 14, 1999Statement of satisfaction of a charge in full or part (419a)

    Does PETROLEUM MANUFACTURING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2023Due to be dissolved on
    Oct 14, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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