PD & MS ENERGY (ABERDEEN) LIMITED

PD & MS ENERGY (ABERDEEN) LIMITED

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

    Company NamePD & MS ENERGY (ABERDEEN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC233070
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PD & MS ENERGY (ABERDEEN) LIMITED?

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

    Where is PD & MS ENERGY (ABERDEEN) LIMITED located?

    Registered Office Address
    65 Sussex Street
    G41 1DX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PD & MS ENERGY (ABERDEEN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT DESIGN & MANAGEMENT SERVICES LIMITEDJun 20, 2002Jun 20, 2002

    What are the latest accounts for PD & MS ENERGY (ABERDEEN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PD & MS ENERGY (ABERDEEN) LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for PD & MS ENERGY (ABERDEEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Rsk Environment Limited as a person with significant control on Dec 16, 2025

    2 pagesPSC02

    Cessation of Project Ires Topco Limited as a person with significant control on Dec 16, 2025

    1 pagesPSC07

    Notification of Project Ires Topco Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC02

    Cessation of Project Ires Bidco Limited as a person with significant control on Dec 15, 2025

    1 pagesPSC07

    Notification of Project Ires Bidco Limited as a person with significant control on Dec 12, 2025

    2 pagesPSC02

    Cessation of Pd&Ms Holdings Limited as a person with significant control on Dec 12, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 101
    3 pagesSH01

    Full accounts made up to Mar 31, 2025

    37 pagesAA

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Sheryl Ann Christie on Jul 14, 2025

    2 pagesCH01

    Director's details changed for Mr Francis Herlihy on Feb 21, 2021

    2 pagesCH01

    Notification of Ares Management Limited as a person with significant control on Nov 10, 2023

    2 pagesPSC02

    Change of details for Pd&Ms Holdings Limited as a person with significant control on Nov 10, 2023

    2 pagesPSC05

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024

    2 pagesCH01

    Registration of charge SC2330700021, created on Sep 06, 2024

    15 pagesMR01

    Registration of charge SC2330700020, created on Sep 06, 2024

    282 pagesMR01

    Change of details for a person with significant control

    2 pagesPSC05

    Director's details changed for Mr Simon Rio on Jul 19, 2024

    2 pagesCH01

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Director's details changed for Mr Thomas James Wharton Rowe on Feb 29, 2024

    2 pagesCH01

    Appointment of Mr Thomas James Wharton Rowe as a director on Feb 16, 2024

    2 pagesAP01

    Who are the officers of PD & MS ENERGY (ABERDEEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Secretary
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    315752320001
    CHRISTIE, Sheryl Ann
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritish252331210002
    HERLIHY, Francis
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish141561700003
    MURRAY, Norman
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritish46937110001
    RIO, Simon
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritish162678710004
    ROWE, Thomas James Wharton
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish154875060002
    RYDER, Alasdair Alan
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish45431920002
    YOUNG, Gary Donald
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish280583500002
    HERLIHY, Francis
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Secretary
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    156868680001
    KEEGAN, James
    11 Stonegate
    Eston
    TS6 9NP Middlesbrough
    Cleveland
    Secretary
    11 Stonegate
    Eston
    TS6 9NP Middlesbrough
    Cleveland
    British33140110001
    LUNNEY, Jane Joan
    Newton Of Blair
    Oldmeldrum
    AB51 0BN Inverurie
    Aberdeenshire
    Secretary
    Newton Of Blair
    Oldmeldrum
    AB51 0BN Inverurie
    Aberdeenshire
    British82808280001
    LUNNEY, Mark
    8 Beechgrove Avenue
    AB15 5EJ Aberdeen
    Secretary
    8 Beechgrove Avenue
    AB15 5EJ Aberdeen
    British38566200003
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    COAKLEY, Arthur
    The Haven Under The Hill
    Sandsend
    YO21 3TG Whitby
    North Yorkshire
    Director
    The Haven Under The Hill
    Sandsend
    YO21 3TG Whitby
    North Yorkshire
    British22312710001
    DRAPER, Abigail Sarah
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish164048250002
    LUNNEY, Mark
    8 Beechgrove Avenue
    AB15 5EJ Aberdeen
    Director
    8 Beechgrove Avenue
    AB15 5EJ Aberdeen
    ScotlandBritish38566200003
    MACKAY, David John
    Dundee Road
    PH2 7AN Perth
    Town Head 48
    Perthshire
    Director
    Dundee Road
    PH2 7AN Perth
    Town Head 48
    Perthshire
    United KingdomBritish134478860001
    O'NEIL, Liam
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandScottish192607750002
    PEARCE, James Kenneth
    3 The Drive
    TS25 2HJ Hartlepool
    Whitegates
    Durham
    Director
    3 The Drive
    TS25 2HJ Hartlepool
    Whitegates
    Durham
    UkBritish85112870003
    PEARSON, Steven Brian
    Atholl House
    84-88 Guild Street
    AB11 6LT Aberdeen
    Second Floor
    Aberdeenshire
    Director
    Atholl House
    84-88 Guild Street
    AB11 6LT Aberdeen
    Second Floor
    Aberdeenshire
    United KingdomBritish69867910003
    SCOTT, William, Obe Dl
    26 The Plantations
    Wynyard Woods Wynyard
    TS22 5SN Billingham
    Director
    26 The Plantations
    Wynyard Woods Wynyard
    TS22 5SN Billingham
    United KingdomBritish39706430003
    SMEATON, Richard Paul
    North Esplanade West
    AB11 5QH Aberdeen
    Ardent West
    Scotland
    Director
    North Esplanade West
    AB11 5QH Aberdeen
    Ardent West
    Scotland
    United KingdomBritish169669370001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Who are the persons with significant control of PD & MS ENERGY (ABERDEEN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Dec 16, 2025
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc115530
    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.
    Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge 172
    Cheshire
    England
    Dec 15, 2025
    Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge 172
    Cheshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09113299
    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.
    Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    Cheshire
    England
    Dec 12, 2025
    Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    Cheshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09114938
    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.
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    England
    Nov 10, 2023
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05837428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    Apr 06, 2016
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number08451993
    Natures of Control
    • 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.

    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