Company NamePetrosys Europe Limited
DirectorDamian Kevin McKay
Company StatusActive
Company NumberSC152240
CategoryPrivate Limited Company
Incorporation Date29 July 1994(29 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Damian Kevin McKay
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 2017(23 years after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive
Country of ResidenceAustralia
Correspondence AddressGround Floor, Pavilion 7 Centurion Business Park
Seaward Place
Glasgow
G41 1HH
Scotland
Secretary NameMr Scott John Tidemann
StatusCurrent
Appointed15 July 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressGround Floor, Pavilion 7 Centurion Business Park
Seaward Place
Glasgow
G41 1HH
Scotland
Director NameMr Volker Hirsinger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 1994(2 weeks, 5 days after company formation)
Appointment Duration22 years, 11 months (resigned 01 August 2017)
RoleSystems Analyst
Country of ResidenceAustralia/South Australia
Correspondence AddressGround Floor, Pavilion 7 Centurion Business Park
Seaward Place
Glasgow
G41 1HH
Scotland
Director NameWenceslaus Anthony Marian Sulda
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 1994(3 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 06 September 1999)
RoleSystems Analyst
Correspondence Address48 Northcote Terrace
Gilberton
South Australia
5061
Director NameMr Michael Mansfield Brumby
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 1994(3 weeks, 5 days after company formation)
Appointment Duration22 years, 11 months (resigned 01 August 2017)
RoleGeophysicist
Country of ResidenceAustralia/South Australia
Correspondence AddressGround Floor, Pavilion 7 Centurion Business Park
Seaward Place
Glasgow
G41 1HH
Scotland
Secretary NameMr Michael Mansfield Brumby
NationalityAustralian
StatusResigned
Appointed07 June 2007(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2009)
RoleGeophysicist
Country of ResidenceAustralia/South Australia
Correspondence Address10 Clarence Street
Hyde Park
South Australia
5061
Director NameCraig Lehmann Farrow
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2009(15 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceAustralia/South Australia
Correspondence AddressGround Floor, Pavilion 7 Centurion Business Park
Seaward Place
Glasgow
G41 1HH
Scotland
Director NameMichael Anthony Trenerry
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2009(15 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceAustralia/South Australia
Correspondence AddressGround Floor, Pavilion 7 Centurion Business Park
Seaward Place
Glasgow
G41 1HH
Scotland
Secretary NameIvan Nathan Balls
NationalityBritish
StatusResigned
Appointed08 October 2009(15 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 November 2020)
RoleCompany Director
Correspondence AddressGround Floor, Pavilion 7 Centurion Business Park
Seaward Place
Glasgow
G41 1HH
Scotland
Secretary NameJonathan Adam Drake
NationalityBritish
StatusResigned
Appointed08 October 2009(15 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 July 2021)
RoleCompany Director
Correspondence AddressGround Floor, Pavilion 7 Centurion Business Park
Seaward Place
Glasgow
G41 1HH
Scotland
Director NameMr John Edward Billowits
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2017(23 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2020)
RoleChief Executive
Country of ResidenceCanada
Correspondence AddressGround Floor, Pavilion 7 Centurion Business Park
Seaward Place
Glasgow
G41 1HH
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed17 August 1994(2 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (resigned 07 June 2007)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressGround Floor, Pavilion 7 Centurion Business Park
Seaward Place
Glasgow
G41 1HH
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2013
Net Worth£216,536
Cash£184,502
Current Liabilities£79,828

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
7 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
20 July 2021Termination of appointment of Jonathan Adam Drake as a secretary on 15 July 2021 (1 page)
20 July 2021Appointment of Mr Scott John Tidemann as a secretary on 15 July 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 November 2020Termination of appointment of Ivan Nathan Balls as a secretary on 5 November 2020 (1 page)
9 November 2020Termination of appointment of John Edward Billowits as a director on 30 September 2020 (1 page)
8 September 2020Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page)
12 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
20 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
21 September 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
21 September 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
11 August 2017Termination of appointment of Craig Lehmann Farrow as a director on 1 August 2017 (1 page)
11 August 2017Cessation of Volker Hirsinger as a person with significant control on 7 July 2017 (1 page)
11 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
11 August 2017Termination of appointment of Michael Anthony Trenerry as a director on 1 August 2017 (1 page)
11 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
11 August 2017Appointment of Mr John Edward Billowits as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Damian Kevin Mckay as a director on 1 August 2017 (2 pages)
11 August 2017Termination of appointment of Volker Hirsinger as a director on 1 August 2017 (1 page)
11 August 2017Cessation of Volker Hirsinger as a person with significant control on 7 July 2017 (1 page)
11 August 2017Termination of appointment of Michael Mansfield Brumby as a director on 1 August 2017 (1 page)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Termination of appointment of Michael Mansfield Brumby as a director on 1 August 2017 (1 page)
11 August 2017Appointment of Mr John Edward Billowits as a director on 1 August 2017 (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Termination of appointment of Craig Lehmann Farrow as a director on 1 August 2017 (1 page)
11 August 2017Termination of appointment of Volker Hirsinger as a director on 1 August 2017 (1 page)
11 August 2017Termination of appointment of Michael Anthony Trenerry as a director on 1 August 2017 (1 page)
11 August 2017Appointment of Mr Damian Kevin Mckay as a director on 1 August 2017 (2 pages)
29 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000
(5 pages)
10 August 2015Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA to Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH on 10 August 2015 (1 page)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000
(5 pages)
10 August 2015Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA to Ground Floor, Pavilion 7 Centurion Business Park Seaward Place Glasgow G41 1HH on 10 August 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,000
(5 pages)
11 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5,000
(5 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5,000
(5 pages)
3 July 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 3 July 2013 (1 page)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 September 2010Director's details changed for Craig Lehmann Farrow on 23 September 2010 (2 pages)
27 September 2010Director's details changed for Craig Lehmann Farrow on 23 September 2010 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Michael Mansfield Brumby on 29 July 2010 (2 pages)
9 August 2010Director's details changed for Michael Anthony Trenerry on 29 July 2010 (2 pages)
9 August 2010Director's details changed for Michael Anthony Trenerry on 29 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Michael Mansfield Brumby on 29 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Volker Hirsinger on 29 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Volker Hirsinger on 29 July 2010 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 November 2009Appointment of Jonathan Adam Drake as a secretary (3 pages)
30 November 2009Appointment of Craig Lehmann Farrow as a director (3 pages)
30 November 2009Appointment of Ivan Nathan Balls as a secretary (3 pages)
30 November 2009Termination of appointment of Michael Brumby as a secretary (2 pages)
30 November 2009Appointment of Jonathan Adam Drake as a secretary (3 pages)
30 November 2009Appointment of Craig Lehmann Farrow as a director (3 pages)
30 November 2009Appointment of Michael Anthony Trenerry as a director (3 pages)
30 November 2009Appointment of Michael Anthony Trenerry as a director (3 pages)
30 November 2009Termination of appointment of Michael Brumby as a secretary (2 pages)
30 November 2009Appointment of Ivan Nathan Balls as a secretary (3 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 August 2009Director's change of particulars / volker hirsinger / 27/07/2009 (1 page)
25 August 2009Director and secretary's change of particulars / michael brumby / 27/07/2009 (1 page)
25 August 2009Return made up to 29/07/09; full list of members (4 pages)
25 August 2009Return made up to 29/07/09; full list of members (4 pages)
25 August 2009Director and secretary's change of particulars / michael brumby / 27/07/2009 (1 page)
25 August 2009Director's change of particulars / volker hirsinger / 27/07/2009 (1 page)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 September 2008Director and secretary's change of particulars / michael brumby / 29/09/2008 (1 page)
29 September 2008Director's change of particulars / volker hirsinger / 29/09/2008 (2 pages)
29 September 2008Director and secretary's change of particulars / michael brumby / 29/09/2008 (1 page)
29 September 2008Director and secretary's change of particulars / michael brumby / 29/09/2008 (2 pages)
29 September 2008Director's change of particulars / volker hirsinger / 29/09/2008 (2 pages)
29 September 2008Director and secretary's change of particulars / michael brumby / 29/09/2008 (2 pages)
20 August 2008Return made up to 29/07/08; full list of members (4 pages)
20 August 2008Return made up to 29/07/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 September 2007Return made up to 29/07/07; no change of members (7 pages)
19 September 2007Return made up to 29/07/07; no change of members (7 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 August 2006Return made up to 29/07/06; full list of members (7 pages)
24 August 2006Return made up to 29/07/06; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 August 2005Return made up to 29/07/05; full list of members (7 pages)
11 August 2005Return made up to 29/07/05; full list of members (7 pages)
9 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 August 2004Return made up to 29/07/04; full list of members (7 pages)
23 August 2004Return made up to 29/07/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 August 2003Return made up to 29/07/03; full list of members (7 pages)
9 August 2003Return made up to 29/07/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 August 2002Return made up to 29/07/02; full list of members (7 pages)
19 August 2002Return made up to 29/07/02; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 September 2000Return made up to 29/07/00; full list of members (6 pages)
4 September 2000Return made up to 29/07/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
28 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
27 August 1999Return made up to 29/07/99; no change of members (4 pages)
27 August 1999Return made up to 29/07/99; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 September 1998Return made up to 29/07/98; full list of members (6 pages)
2 September 1998Return made up to 29/07/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 August 1997Return made up to 29/07/97; no change of members (4 pages)
12 August 1997Return made up to 29/07/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
14 August 1996Return made up to 29/07/96; no change of members (6 pages)
14 August 1996Return made up to 29/07/96; no change of members (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 August 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1994Company name changed\certificate issued on 24/08/94 (2 pages)
24 August 1994Company name changed\certificate issued on 24/08/94 (2 pages)
29 July 1994Incorporation (19 pages)
29 July 1994Incorporation (19 pages)