Company NameSterling Petroleum Services Limited
Company StatusDissolved
Company NumberSC120312
CategoryPrivate Limited Company
Incorporation Date20 September 1989(34 years, 7 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NameSterling Production Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Douglas Provan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(1 year, 4 months after company formation)
Appointment Duration31 years, 8 months (closed 27 September 2022)
RoleDrilling Supervisor
Country of ResidenceIndonesia
Correspondence Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Secretary NameChristopher Douglas Provan
NationalityBritish
StatusClosed
Appointed13 November 2002(13 years, 1 month after company formation)
Appointment Duration19 years, 10 months (closed 27 September 2022)
RoleSales Representative
Correspondence Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameMrs Gael Provan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 May 2016(26 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameFiona Campbell Provan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(1 year, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 November 2002)
RoleHousewife
Correspondence Address14 Blackwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BA
Scotland
Secretary NameFiona Campbell Provan
NationalityBritish
StatusResigned
Appointed24 January 1991(1 year, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address14 Blackwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BA
Scotland

Location

Registered Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

600 at £1M.d. Provan
100.00%
Ordinary

Financials

Year2014
Net Worth£247,757
Cash£237,186
Current Liabilities£18,975

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 February 1990Delivered on: 5 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
29 December 2020Change of details for Mrs Gael Provan as a person with significant control on 30 June 2019 (2 pages)
29 December 2020Director's details changed for Mrs Gael Provan on 30 June 2019 (2 pages)
29 December 2020Change of details for Mr Martin Douglas Provan as a person with significant control on 30 June 2019 (2 pages)
29 December 2020Director's details changed for Mr Martin Douglas Provan on 30 June 2019 (2 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 January 2019Secretary's details changed for Christopher Douglas Provan on 23 January 2019 (1 page)
5 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
24 June 2016Appointment of Mrs Gael Provan as a director on 18 May 2016 (2 pages)
24 June 2016Appointment of Mrs Gael Provan as a director on 18 May 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 600
(3 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 600
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 600
(3 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 600
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 600
(3 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 600
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 January 2013Director's details changed for Martin Douglas Provan on 10 August 2012 (2 pages)
29 January 2013Director's details changed for Martin Douglas Provan on 10 August 2012 (2 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Martin Douglas Provan on 23 January 2010 (2 pages)
3 February 2010Director's details changed for Martin Douglas Provan on 23 January 2010 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 February 2008Return made up to 24/01/08; full list of members (2 pages)
11 February 2008Return made up to 24/01/08; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 February 2006Return made up to 24/01/06; full list of members (6 pages)
15 February 2006Return made up to 24/01/06; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 March 2005Return made up to 24/01/05; full list of members (6 pages)
3 March 2005Return made up to 24/01/05; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 February 2004Return made up to 24/01/04; full list of members (6 pages)
26 February 2004Return made up to 24/01/04; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned;director resigned (1 page)
19 March 2003Secretary resigned;director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 February 2002Return made up to 24/01/02; full list of members (6 pages)
12 February 2002Return made up to 24/01/02; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 24/01/00; full list of members (6 pages)
8 February 2000Return made up to 24/01/00; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 February 1999Return made up to 24/01/99; no change of members (4 pages)
10 February 1999Return made up to 24/01/99; no change of members (4 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Registered office changed on 21/08/98 from: 14 blackwood avenue newton mearns glasgow G77 5BA (1 page)
21 August 1998Registered office changed on 21/08/98 from: 14 blackwood avenue newton mearns glasgow G77 5BA (1 page)
21 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 August 1998Director's particulars changed (1 page)
18 February 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1997Return made up to 24/01/97; full list of members (6 pages)
19 March 1997Return made up to 24/01/97; full list of members (6 pages)
18 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 March 1996Return made up to 24/01/96; no change of members (4 pages)
1 March 1996Return made up to 24/01/96; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 February 1991Company name changed sterling production services lim ited\certificate issued on 06/02/91 (2 pages)
5 February 1991Company name changed sterling production services lim ited\certificate issued on 06/02/91 (2 pages)
20 September 1989Incorporation (17 pages)
20 September 1989Incorporation (17 pages)