SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED
Overview
| Company Name | SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | SC204919 |
| Jurisdiction | Scotland |
| Date of Creation |
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 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 Address | No |
What were the previous names of SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| SPECIALISED PETROLEUM SERVICES GROUP LIMITED | Aug 14, 2002 | Aug 14, 2002 |
| SPS-AFOS GROUP LIMITED | Jun 16, 2000 | Jun 16, 2000 |
| LEDGE 523 LIMITED | Mar 13, 2000 | Mar 13, 2000 |
What are the latest accounts for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Scheme of amalgamation | 8 pages | OC | ||||||||||||||
Final Gazette dissolved via compulsory strike-off Dissolution by c/order effective 21/12/23 manual gazette issued | 1 pages | GAZ2 | ||||||||||||||
Court order Diss by c/order | 8 pages | OC | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||||||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||
Appointment of Mr Christopher Allan Walker as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary Park as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||
Appointment of Colin David Beddall as a director on Dec 06, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs Giselle Evette Varn on Mar 15, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mrs Giselle Evette Varn as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEDDALL, Colin David, Mr. | Director | Lauderdale Mansions Lauderdale Road W9 1LX London 29 United Kingdom | United Kingdom | British | 287316070001 | |||||
| WALKER, Christopher Allan | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | 299227560001 | |||||
| DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | 158496840002 | |||||||
| GORMLEY, Donald | Secretary | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | British | 105532790001 | ||||||
| HIGGINS, Mark Roman | Secretary | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | 270632900001 | |||||||
| SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203967810001 | |||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| ANDREWS, Jim | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | United Kingdom | British | 163190540001 | |||||
| BROWN, Billy | Director | 3406 Oakland Drive Sugarland Texas 77479 Usa | American | 61863960001 | ||||||
| CARMICHAEL, Mark | Director | Douet De Rue St. Mary JE3 3EF Jersey Channel Islands | British | 41277830002 | ||||||
| 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 | ||||||
| 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 | |||||
| HENDERSON, Jeremy Neil | Director | Tillyfour House Tough AB33 8DX Alford Aberdeenshire | British | 73430001 | ||||||
| HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | England | British | 256940520001 | |||||
| HILL, Michael Colin | Director | 90 Desswood Place AB15 4DQ Aberdeen | United Kingdom | British | 96851120001 | |||||
| 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 | |||||
| JORDAN, John Robert | Director | 401 Vennard Avenue 70501 Lafayette Louisiana U.S.A. | American | 57399140001 | ||||||
| KIDD, Ryan Alexander | Director | Buckingham Gate Gatwick Airport RH6 ONZ Gatwick Schlumberger House West Sussex United Kingdom | Scotland | British | 192568420001 | |||||
| KIRKPATRICK, John Finlay Alexander | Director | Stable End Hob Lane Barston B92 0JS Solihull W Midlands | British | 21187290002 | ||||||
| LAWS, Graeme Rodger | Director | 1 Mains Court AB32 6QZ Westhill Aberdeenshire | British | 52002630001 | ||||||
| MACKENZIE, Peter | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | British | 114652960002 | ||||||
| MARSH, David | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | British | 171331520001 | |||||
| PARK, Gary | Director | Buckingham Gate SW1E 6AJ London 62 England And Wales United Kingdom | United Kingdom | British | 270424580001 | |||||
| PRESS, Michael Warner | Director | 2040 County Line Road 44040 Gates Mills 44040 Usa | United States | American | 105596780002 | |||||
| SMOKER, Simon | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | England | British | 134158640002 | |||||
| VARN, Giselle Evette | Director | Enterprise Drive, Westhill Industrial Estate Westhill AB32 6TQ Aberdeen, Aberdeenshire 1 Scotland Scotland | Scotland | American | 273564740002 | |||||
| WILLIAMS, Glynn Richard | Director | The Old Post Office Easton SO21 1EF Winchester Hampshire | United Kingdom | British | 36481970003 | |||||
| DURANO LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M-I Holdings (Uk) 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 GROUP UNLIMITED 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; floatingt 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
| ||||
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