Company NamePetroleum Engineering Services Limited
Company StatusDissolved
Company NumberSC050835
CategoryPrivate Limited Company
Incorporation Date22 June 1972(51 years, 11 months ago)
Dissolution Date4 August 2022 (1 year, 9 months ago)
Previous NameNorth Sea Assets Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scot Clifton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(37 years after company formation)
Appointment Duration13 years, 1 month (closed 04 August 2022)
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameMr Scot Clifton
NationalityBritish
StatusClosed
Appointed01 July 2009(37 years after company formation)
Appointment Duration13 years, 1 month (closed 04 August 2022)
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2017(45 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 04 August 2022)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusClosed
Appointed01 February 2020(47 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 04 August 2022)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameShaikh Usman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed28 February 2020(47 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 04 August 2022)
RoleSr. Finance & Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Ted Gunnar Christer Kalborg
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 1989(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pelham Crescent
London
SW7 2NR
Director NameDavid Noel James
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1990)
RoleCompany Director
Correspondence AddressSuite 531 Premier House
10 Greycoat Place
London
SW1P 1SB
Secretary NameAnthony John Garrett
NationalityBritish
StatusResigned
Appointed12 January 1989(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 1990)
RoleCompany Director
Correspondence Address8 Grasmere Close
Guildford
Surrey
GU1 2TG
Director NameHenry Wynne Denman
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressThe Penthouse Old Avenue
St Georges Hill
Weybridge
Surrey
KT13 0QB
Director NameAntony Craven Walker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressSquare Du Val De La Cambre 3
Bruxelles
1050
Secretary NameRichard Paul Davis
NationalityBritish
StatusResigned
Appointed07 June 1990(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressAmbersham House
Estuary Crescent Shotley Gate
Ipswich
Suffolk
IP9 2QA
Director NamePhilip Edmund Lindsell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(18 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 April 1995)
RoleChartered Accountant
Correspondence AddressSouthside Cottage
Stone Lane Axford
Marlborough
Wiltshire
SN8 2EY
Secretary NamePhilip Edmund Lindsell
NationalityBritish
StatusResigned
Appointed07 June 1994(21 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressSouthside Cottage
Stone Lane Axford
Marlborough
Wiltshire
SN8 2EY
Director NamePeter Alexander Metson
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1995(22 years, 10 months after company formation)
Appointment Duration6 months (resigned 19 October 1995)
RoleOperations Dir
Correspondence AddressMayfield
Malcolm Road Peterculter
Aberdeen
Grampian
AB1 0NX
Scotland
Secretary NameRaymond William Orr
NationalityBritish
StatusResigned
Appointed21 April 1995(22 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1997)
RoleCompany Director
Correspondence Address19 Lawson Avenue
Banchory
Kincardineshire
AB31 3TW
Scotland
Secretary NameAndrew David Glynn
NationalityBritish
StatusResigned
Appointed28 July 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1998)
RoleFinancial Controller
Correspondence Address44 Holburn Road
Aberdeen
AB10 6ET
Scotland
Secretary NameMichael James John Williams
NationalityBritish
StatusResigned
Appointed28 July 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressWest Steading
Mains Of Inverey
Banchory
Kincardineshire
Ab3113ny
Director NameGregory Brent Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1997(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1999)
RoleManaging Director
Correspondence Address7 Prospect Hill Road
Bielside
Aberdeen
AB15 9AN
Scotland
Director NameIan Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1998)
RoleOperations Manager
Correspondence Address49 Abbotswell Drive
Aberdeen
AB12 5QP
Scotland
Director NameMr John Arthur Mair
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9a Ferryhill Place
Aberdeen
AB11 7SE
Scotland
Secretary NameAndrew Daniel Farley
NationalityBritish
StatusResigned
Appointed16 December 1998(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 2000)
RoleAttorney
Correspondence AddressFlat 1 22 Harcourt Terrace
London
SW10 9JR
Director NameGordon Robin Chapman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2000)
RoleVice President
Country of ResidenceEngland
Correspondence AddressPen Y Bryn Upper Raby Road
Neston
Cheshire
CH64 7TY
Wales
Secretary NameMr Graham Christopher Brown
NationalityBritish
StatusResigned
Appointed26 May 2000(27 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
82 Belsize Park Gardens Hampstead
London
NW3 4NG
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2000(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Secretary NameHarold Derek Flinders
NationalityBritish
StatusResigned
Appointed17 August 2000(28 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 September 2002)
RoleCompany Director
Correspondence Address23 Thetford Road
New Malden
Surrey
KT3 5DN
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(30 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2007)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NameMs Judith Robertson Tocher
NationalityBritish
StatusResigned
Appointed03 September 2002(30 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(31 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusResigned
Appointed31 July 2003(31 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(32 years after company formation)
Appointment Duration5 years (resigned 01 July 2009)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(35 years, 4 months after company formation)
Appointment Duration5 years (resigned 18 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameJohn Edward Deering
NationalityBritish
StatusResigned
Appointed30 June 2008(36 years after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleCompany Director
Correspondence Address129 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(39 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2012)
RoleOperations V.P Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Stuart Matthew Heath
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2012(40 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2013)
RoleAccounting Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address8th Floor Convention Tower Beside Novotel Hotel Tr
PO Box 3111
Dubai
United Arab Emirates
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(41 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Thomas Kuzhuvommannil Mathew
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2014(41 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2020)
RoleGeneral Manager - Finance
Country of ResidenceUnited Arab Emirates
Correspondence Address14th Floor Citibank Tower
Al-Qutayat Street
Dubai
United Arab Emirates

Contact

Telephone020 72332577
Telephone regionLondon

Location

Registered AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£7,307,424
Current Liabilities£78,880

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 December 1987Delivered on: 30 December 1987
Persons entitled: Ben Line Offshore Contractors LTD

Classification: Agreement (fixed charge)
Secured details: All sums due or to become due.
Particulars: All r f p shares and all f p loan notes and all fourth shares to which the company is entitled.
Outstanding
15 December 1987Delivered on: 30 December 1987
Persons entitled: Ben Line Offshore Contractors LTD

Classification: Agreement floating charge
Secured details: All sums due or to become due.
Particulars: All r f p shares and all f p loan rates and all the fourth shares to which the company is entitled.
Outstanding
25 August 1986Delivered on: 5 September 1986
Satisfied on: 20 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

4 August 2022Final Gazette dissolved following liquidation (1 page)
4 May 2022Final account prior to dissolution in MVL (final account attached) (12 pages)
26 January 2022Termination of appointment of Martin Robert White as a director on 31 December 2021 (1 page)
10 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-19
(1 page)
17 September 2020Statement of capital on 17 September 2020
  • GBP 1
(5 pages)
17 September 2020Solvency Statement dated 11/09/20 (1 page)
17 September 2020Statement by Directors (1 page)
17 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2020Appointment of Mr Wael Mekkawy as a director on 1 February 2020 (2 pages)
14 August 2020Satisfaction of charge 3 in full (1 page)
14 August 2020Satisfaction of charge 2 in full (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page)
24 April 2020Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages)
3 April 2020Director's details changed for Scot Clifton on 2 April 2020 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (14 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 31 December 2017 (14 pages)
22 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
22 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
10 June 2017Full accounts made up to 31 December 2016 (13 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2,721,160.55
(7 pages)
19 June 2016Full accounts made up to 31 December 2015 (13 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,721,160.55
(5 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,721,160.55
(5 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,721,160.55
(5 pages)
25 June 2015Full accounts made up to 31 December 2014 (12 pages)
25 June 2015Full accounts made up to 31 December 2014 (12 pages)
1 July 2014Full accounts made up to 31 December 2013 (12 pages)
1 July 2014Full accounts made up to 31 December 2013 (12 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,721,160.55
(5 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,721,160.55
(5 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,721,160.55
(5 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
28 November 2012Termination of appointment of David Johnston as a director (2 pages)
28 November 2012Appointment of Stuart Matthew Heath as a director (3 pages)
28 November 2012Termination of appointment of David Johnston as a director (2 pages)
28 November 2012Appointment of Stuart Matthew Heath as a director (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 April 2012Appointment of David Mladenka as a director (3 pages)
23 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
23 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
23 April 2012Appointment of David Mladenka as a director (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
8 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
8 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
8 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
8 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2011Full accounts made up to 31 December 2010 (12 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 June 2010Full accounts made up to 31 December 2009 (12 pages)
2 June 2010Full accounts made up to 31 December 2009 (12 pages)
28 July 2009Appointment terminated director michael bowyer (1 page)
28 July 2009Director and secretary appointed scot clifton (2 pages)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Appointment terminated director michael bowyer (1 page)
28 July 2009Director and secretary appointed scot clifton (2 pages)
28 July 2009Appointment terminated secretary john deering (1 page)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page)
10 June 2009Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 February 2009Director appointed simon derek seaton (3 pages)
4 February 2009Director appointed simon derek seaton (3 pages)
2 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Return made up to 07/06/08; full list of members (3 pages)
21 July 2008Secretary appointed john deering (1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Return made up to 07/06/08; full list of members (3 pages)
21 July 2008Secretary appointed john deering (1 page)
24 June 2008Full accounts made up to 31 December 2007 (12 pages)
24 June 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
20 July 2007Return made up to 07/06/07; full list of members (2 pages)
20 July 2007Return made up to 07/06/07; full list of members (2 pages)
12 June 2007Full accounts made up to 31 December 2006 (13 pages)
12 June 2007Full accounts made up to 31 December 2006 (13 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
20 June 2006Return made up to 07/06/06; full list of members (2 pages)
20 June 2006Return made up to 07/06/06; full list of members (2 pages)
14 June 2006Full accounts made up to 31 December 2005 (13 pages)
14 June 2006Full accounts made up to 31 December 2005 (13 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
30 August 2005Full accounts made up to 31 December 2004 (13 pages)
30 August 2005Full accounts made up to 31 December 2004 (13 pages)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
4 July 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Registered office changed on 08/06/05 from: halliburton house pitmedden road, dyce aberdeen AB21 0DP (1 page)
8 June 2005Registered office changed on 08/06/05 from: halliburton house pitmedden road, dyce aberdeen AB21 0DP (1 page)
22 November 2004Company name changed north sea assets LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed north sea assets LIMITED\certificate issued on 22/11/04 (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
10 September 2004Secretary's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Secretary's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
18 June 2004Return made up to 07/06/04; full list of members (6 pages)
18 June 2004Return made up to 07/06/04; full list of members (6 pages)
8 September 2003Full accounts made up to 31 December 2002 (13 pages)
8 September 2003Full accounts made up to 31 December 2002 (13 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
24 July 2003Return made up to 07/06/03; full list of members (6 pages)
24 July 2003Return made up to 07/06/03; full list of members (6 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
13 January 2003Registered office changed on 13/01/03 from: wellheads place wellheads industrial estate dyce aberdeen AB21 7GB (1 page)
13 January 2003Registered office changed on 13/01/03 from: wellheads place wellheads industrial estate dyce aberdeen AB21 7GB (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: greenwell base greenwell road aberdeen AB1 4AX (1 page)
6 September 2002Registered office changed on 06/09/02 from: greenwell base greenwell road aberdeen AB1 4AX (1 page)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
8 July 2002Full accounts made up to 31 December 2001 (13 pages)
8 July 2002Full accounts made up to 31 December 2001 (13 pages)
28 June 2002Return made up to 07/06/02; full list of members (6 pages)
28 June 2002Return made up to 07/06/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 December 2000 (12 pages)
1 February 2002Full accounts made up to 31 December 2000 (12 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 June 2001Return made up to 07/06/01; full list of members (6 pages)
15 June 2001Return made up to 07/06/01; full list of members (6 pages)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 September 2000New secretary appointed (2 pages)
2 September 2000Secretary resigned (1 page)
2 September 2000Secretary resigned (1 page)
2 September 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
12 June 2000Return made up to 07/06/00; full list of members (6 pages)
12 June 2000Return made up to 07/06/00; full list of members (6 pages)
31 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/00
(1 page)
31 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/00
(1 page)
31 January 2000Full accounts made up to 31 December 1998 (13 pages)
31 January 2000Full accounts made up to 31 December 1998 (13 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 September 1999Auditor's resignation (1 page)
3 September 1999Auditor's resignation (1 page)
13 August 1999New auditors appointed (2 pages)
13 August 1999New auditors appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
15 June 1999Return made up to 07/06/99; full list of members (6 pages)
15 June 1999Return made up to 07/06/99; full list of members (6 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
9 February 1999New secretary appointed (1 page)
9 February 1999New secretary appointed (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
30 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
30 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
2 September 1998Full accounts made up to 31 October 1997 (12 pages)
2 September 1998Full accounts made up to 31 October 1997 (12 pages)
16 July 1998Return made up to 07/06/98; full list of members (8 pages)
16 July 1998Return made up to 07/06/98; full list of members (8 pages)
1 December 1997Full accounts made up to 31 October 1996 (13 pages)
1 December 1997Full accounts made up to 31 October 1996 (13 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New secretary appointed (2 pages)
6 June 1997Return made up to 07/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1997Return made up to 07/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 1996Application for reregistration from PLC to private (1 page)
12 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 September 1996Application for reregistration from PLC to private (1 page)
12 September 1996Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 1996Re-registration of Memorandum and Articles (32 pages)
12 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 September 1996Re-registration of Memorandum and Articles (32 pages)
12 September 1996Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 1996Full accounts made up to 31 October 1995 (16 pages)
9 September 1996Full accounts made up to 31 October 1995 (16 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Return made up to 07/06/96; no change of members (8 pages)
17 July 1996Return made up to 07/06/96; no change of members (8 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
13 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New secretary appointed;director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
18 May 1995Full group accounts made up to 31 December 1994 (25 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: level 2 saltire court 20 castle terrace edinburgh EH11 2ET (1 page)
18 May 1995Director resigned (2 pages)
18 May 1995Full group accounts made up to 31 December 1994 (25 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: level 2 saltire court 20 castle terrace edinburgh EH11 2ET (1 page)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
18 May 1995New secretary appointed;director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
18 May 1995Director resigned (2 pages)
6 July 1994Return made up to 07/06/94; full list of members (13 pages)
6 July 1994Return made up to 07/06/94; full list of members (13 pages)
5 May 1994Full group accounts made up to 31 December 1993 (34 pages)
5 May 1994Memorandum and Articles of Association (68 pages)
5 May 1994Full group accounts made up to 31 December 1993 (34 pages)
5 May 1994Memorandum and Articles of Association (68 pages)
5 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
5 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
18 June 1993Return made up to 07/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 June 1993Return made up to 07/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 April 1993Full group accounts made up to 31 December 1992 (32 pages)
26 April 1993Full group accounts made up to 31 December 1992 (32 pages)
3 July 1992Return made up to 07/06/92; full list of members (14 pages)
3 July 1992Return made up to 07/06/92; full list of members (14 pages)
30 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
30 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
25 April 1992Full group accounts made up to 31 December 1991 (41 pages)
25 April 1992Full group accounts made up to 31 December 1991 (41 pages)
30 March 1992Ad 11/03/92--------- £ si [email protected]=69209 £ ic 1970587/2039796 (4 pages)
30 March 1992Ad 11/03/92--------- £ si [email protected]=69209 £ ic 1970587/2039796 (4 pages)
19 December 1991Ad 10/12/91--------- £ si [email protected]=14411 £ ic 1956176/1970587 (2 pages)
19 December 1991Ad 10/12/91--------- £ si [email protected]=14411 £ ic 1956176/1970587 (2 pages)
12 May 1991Full group accounts made up to 31 December 1990 (30 pages)
12 May 1991Full group accounts made up to 31 December 1990 (30 pages)
3 May 1991Ad 08/04/91--------- £ si 1694915@1 (2 pages)
3 May 1991Ad 08/04/91--------- £ si 1694915@1 (2 pages)
30 October 1990Ad 25/10/90--------- £ si [email protected]=50882 £ ic 1905294/1956176 (2 pages)
30 October 1990Ad 25/10/90--------- £ si [email protected]=305294 £ ic 1600000/1905294 (2 pages)
30 October 1990Ad 25/10/90--------- £ si [email protected]=50882 £ ic 1905294/1956176 (2 pages)
30 October 1990Ad 25/10/90--------- £ si [email protected]=305294 £ ic 1600000/1905294 (2 pages)
5 July 1990Full accounts made up to 31 December 1989 (24 pages)
5 July 1990Full accounts made up to 31 December 1989 (24 pages)
26 June 1990Return made up to 07/06/90; bulk list available separately (17 pages)
26 June 1990Return made up to 07/06/90; bulk list available separately (17 pages)
25 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 June 1990Nc inc already adjusted 24/05/90 (1 page)
25 June 1990Nc inc already adjusted 24/05/90 (1 page)
2 April 1989Full accounts made up to 30 September 1988 (21 pages)
2 April 1989Full accounts made up to 30 September 1988 (21 pages)
17 February 1989Return made up to 12/01/89; full list of members (8 pages)
17 February 1989Return made up to 12/01/89; full list of members (8 pages)
10 May 1988Full accounts made up to 30 September 1987 (20 pages)
10 May 1988Full accounts made up to 30 September 1987 (20 pages)
4 February 1988PUC2 24000000 x 5P b ord 080188 (4 pages)
4 February 1988PUC2 24000000 x 5P b ord 080188 (4 pages)
22 January 1988PUC2 6000000 x 5P b ord 171287 (2 pages)
22 January 1988PUC2 6000000 x 5P b ord 171287 (2 pages)
4 January 1988G123 inc cap to £8000000 171287 (1 page)
4 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 January 1988G123 inc cap to £8000000 171287 (1 page)
4 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 January 1987Full accounts made up to 30 September 1986 (38 pages)
29 January 1987Full accounts made up to 30 September 1986 (38 pages)
27 February 1986Accounts made up to 30 September 1986 (35 pages)
27 February 1986Accounts made up to 30 September 1986 (35 pages)
1 March 1985Accounts made up to 30 September 1984 (27 pages)
1 March 1985Accounts made up to 30 September 1984 (27 pages)
22 August 1984Accounts made up to 30 September 1983 (26 pages)
22 August 1984Accounts made up to 30 September 1983 (26 pages)
5 February 1980Share capital (2 pages)
5 February 1980Share capital (2 pages)
5 February 1980Particulars of contract relating to shares (3 pages)
5 February 1980Particulars of contract relating to shares (3 pages)
23 November 1972Allotment of shares (3 pages)
23 November 1972Allotment of shares (3 pages)