Company NamePetrofocus Limited
DirectorsIan Donald Douglas and Marina Victoria Douglas
Company StatusActive
Company NumberSC177713
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Donald Douglas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1997(same day as company formation)
RoleTechnical Manager
Country of ResidenceScotland
Correspondence Address5 May Baird Gardens
Aberdeen
AB25 3BR
Scotland
Secretary NameMr John Robert Davie
NationalityBritish
StatusCurrent
Appointed01 July 2008(10 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressArchballoch Alford
Aberdeenshire
AB33 8HP
Scotland
Director NameMrs Marina Victoria Douglas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(26 years, 2 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 May Baird Gardens
Aberdeen
AB25 3BR
Scotland
Director NameMr Arthur Donald Douglas
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleMarketing Co-Ordinator
Correspondence Address17 Jesmond Gardens
Bridge Of Don
Aberdeen
AB22 8WW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePhilip Gauld & Co (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameMessrs Jamieson Davie (Corporation)
StatusResigned
Appointed21 September 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2008)
Correspondence Address12 North Silver Street
Aberdeen
AB10 1RL
Scotland

Contact

Websitewww.petrofocus.com/
Email address[email protected]
Telephone01224 704700
Telephone regionAberdeen

Location

Registered AddressThe James Gregory Centre Aberdeen Innovation Park
Balgownie Drive
Aberdeen
Aberdeenshire
AB22 8GU
Scotland
ConstituencyGordon
WardBridge of Don

Financials

Year2013
Net Worth-£18,937
Cash£29,876
Current Liabilities£150,331

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

28 November 2023Appointment of Mrs Marina Victoria Douglas as a director on 2 October 2023 (2 pages)
1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
22 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 March 2021 (6 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 June 2017Director's details changed for Mr Ian Donald Douglas on 31 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Ian Donald Douglas on 31 May 2017 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 20,002
(4 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 20,002
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 20,002
(4 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 20,002
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 20,002
(4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 20,002
(4 pages)
11 April 2013Registered office address changed from Archballoch Buxiness Centre Alford Aberdeenshire AB33 8HP on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Archballoch Buxiness Centre Alford Aberdeenshire AB33 8HP on 11 April 2013 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Mr Ian Donald Douglas on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Ian Donald Douglas on 22 October 2009 (2 pages)
3 September 2009Return made up to 29/07/09; full list of members (3 pages)
3 September 2009Return made up to 29/07/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Registered office changed on 28/04/2009 from archballoch business centre alford aberdeenshire AB33 8HP (1 page)
28 April 2009Registered office changed on 28/04/2009 from archballoch business centre alford aberdeenshire AB33 8HP (1 page)
16 March 2009Registered office changed on 16/03/2009 from 12 north silver street aberdeen AB10 1RL (1 page)
16 March 2009Registered office changed on 16/03/2009 from 12 north silver street aberdeen AB10 1RL (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2008Return made up to 29/07/08; full list of members (3 pages)
14 August 2008Return made up to 29/07/08; full list of members (3 pages)
23 July 2008Secretary appointed john robert davie (2 pages)
23 July 2008Secretary appointed john robert davie (2 pages)
23 July 2008Appointment terminated secretary messrs jamieson davie (1 page)
23 July 2008Appointment terminated secretary messrs jamieson davie (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Return made up to 29/07/07; no change of members (6 pages)
15 August 2007Return made up to 29/07/07; no change of members (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 29/07/06; full list of members (6 pages)
8 August 2006Return made up to 29/07/06; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Return made up to 29/07/05; full list of members (6 pages)
23 August 2005Return made up to 29/07/05; full list of members (6 pages)
20 August 2004Return made up to 29/07/04; full list of members (6 pages)
20 August 2004Return made up to 29/07/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 August 2003Return made up to 29/07/03; full list of members (8 pages)
26 August 2003Return made up to 29/07/03; full list of members (8 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
22 August 2002Return made up to 29/07/02; full list of members (7 pages)
22 August 2002Return made up to 29/07/02; full list of members (7 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 August 2001Return made up to 29/07/01; full list of members (6 pages)
21 August 2001Return made up to 29/07/01; full list of members (6 pages)
10 October 2000Registered office changed on 10/10/00 from: 18 carden place aberdeen AB10 1UQ (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: 18 carden place aberdeen AB10 1UQ (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
25 August 2000Return made up to 29/07/00; full list of members (6 pages)
25 August 2000Return made up to 29/07/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Return made up to 29/07/99; no change of members (4 pages)
4 August 1999Return made up to 29/07/99; no change of members (4 pages)
6 November 1998Full accounts made up to 31 March 1998 (9 pages)
6 November 1998Full accounts made up to 31 March 1998 (9 pages)
12 August 1998Return made up to 29/07/98; full list of members (6 pages)
12 August 1998Return made up to 29/07/98; full list of members (6 pages)
14 May 1998Ad 17/04/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
14 May 1998Ad 17/04/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
8 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
8 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
30 April 1998£ nc 1000/21000 17/04/98 (1 page)
30 April 1998£ nc 1000/21000 17/04/98 (1 page)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1997Memorandum and Articles of Association (14 pages)
22 September 1997Memorandum and Articles of Association (14 pages)
5 September 1997Company name changed vector visual software LIMITED\certificate issued on 08/09/97 (2 pages)
5 September 1997Company name changed vector visual software LIMITED\certificate issued on 08/09/97 (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
29 July 1997Incorporation (21 pages)
29 July 1997Incorporation (21 pages)