SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED

SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED

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

    Company NameSPECIALISED PETROLEUM SERVICES GROUP UNLIMITED
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC204919
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED located?

    Registered Office Address
    1 Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALISED PETROLEUM SERVICES GROUP LIMITEDAug 14, 2002Aug 14, 2002
    SPS-AFOS GROUP LIMITEDJun 16, 2000Jun 16, 2000
    LEDGE 523 LIMITEDMar 13, 2000Mar 13, 2000

    What are the latest accounts for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Scheme of amalgamation
    8 pagesOC

    Final Gazette dissolved via compulsory strike-off

    Dissolution by c/order effective 21/12/23 manual gazette issued
    1 pagesGAZ2

    Court order

    Diss by c/order
    8 pagesOC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amalgamation between the company and schlumberger uk holdings LIMITED 17/11/2023
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 12/10/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 12/10/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Appointment of Mr Christopher Allan Walker as a director on Aug 18, 2022

    2 pagesAP01

    Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022

    1 pagesTM01

    Termination of appointment of Gary Park as a director on Jul 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Appointment of Colin David Beddall as a director on Dec 06, 2021

    2 pagesAP01

    Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021

    1 pagesTM02

    Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021

    1 pagesTM01

    Director's details changed for Mrs Giselle Evette Varn on Mar 15, 2021

    2 pagesCH01

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL Scotland to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on Mar 15, 2021

    1 pagesAD01

    Appointment of Mrs Giselle Evette Varn as a director on Jan 18, 2021

    2 pagesAP01

    Who are the officers of SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDDALL, Colin David, Mr.
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    Director
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    United KingdomBritish287316070001
    WALKER, Christopher Allan
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandAmerican299227560001
    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
    158496840002
    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
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    270632900001
    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
    203967810001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    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
    BROWN, Billy
    3406 Oakland Drive
    Sugarland
    Texas
    77479
    Usa
    Director
    3406 Oakland Drive
    Sugarland
    Texas
    77479
    Usa
    American61863960001
    CARMICHAEL, Mark
    Douet De Rue
    St. Mary
    JE3 3EF Jersey
    Channel Islands
    Director
    Douet De Rue
    St. Mary
    JE3 3EF Jersey
    Channel Islands
    British41277830002
    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
    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
    HENDERSON, Jeremy Neil
    Tillyfour House
    Tough
    AB33 8DX Alford
    Aberdeenshire
    Director
    Tillyfour House
    Tough
    AB33 8DX Alford
    Aberdeenshire
    British73430001
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    EnglandBritish256940520001
    HILL, Michael Colin
    90 Desswood Place
    AB15 4DQ Aberdeen
    Director
    90 Desswood Place
    AB15 4DQ Aberdeen
    United KingdomBritish96851120001
    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
    JORDAN, John Robert
    401
    Vennard Avenue
    70501 Lafayette
    Louisiana
    U.S.A.
    Director
    401
    Vennard Avenue
    70501 Lafayette
    Louisiana
    U.S.A.
    American57399140001
    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
    KIRKPATRICK, John Finlay Alexander
    Stable End Hob Lane
    Barston
    B92 0JS Solihull
    W Midlands
    Director
    Stable End Hob Lane
    Barston
    B92 0JS Solihull
    W Midlands
    British21187290002
    LAWS, Graeme Rodger
    1 Mains Court
    AB32 6QZ Westhill
    Aberdeenshire
    Director
    1 Mains Court
    AB32 6QZ Westhill
    Aberdeenshire
    British52002630001
    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
    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
    PARK, Gary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    United KingdomBritish270424580001
    PRESS, Michael Warner
    2040 County Line Road
    44040 Gates Mills
    44040
    Usa
    Director
    2040 County Line Road
    44040 Gates Mills
    44040
    Usa
    United StatesAmerican105596780002
    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
    VARN, Giselle Evette
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandAmerican273564740002
    WILLIAMS, Glynn Richard
    The Old Post Office
    Easton
    SO21 1EF Winchester
    Hampshire
    Director
    The Old Post Office
    Easton
    SO21 1EF Winchester
    Hampshire
    United KingdomBritish36481970003
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Who are the persons with significant control of SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED?

    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 NumberSc235399
    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 GROUP UNLIMITED 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; floatingt 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
    • 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)

    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