Company NameGlacier Energy Services Limited
DirectorsScott Martin and Andrew Edwin Allan Scott
Company StatusActive
Company NumberSC188687
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Previous NamesRoss Offshore Consultancy Limited and PTS Offshore 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 Scott Martin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(14 years, 12 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Andrew Edwin Allan Scott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusCurrent
Appointed16 August 2013(14 years, 12 months after company formation)
Appointment Duration10 years, 8 months
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameTobias Gordon Ross
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameSheena Ross
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address12b Peterseat Drive
Altens
Aberdeen
Grampian
AB12 3HT
Scotland
Director NameMr Mark John Derry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(14 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Jim McAleese
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(16 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a St Davids Drive
St Davids Business Park
Dalgety Bay
Fife
KY11 9PF
Scotland
Director NameMr Sandy Smart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Martin Kilmurry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Duncan Dargie McDougall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterossoffshore.com
Telephone01224 515517
Telephone regionAberdeen

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Glacier Energy Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,584,173
Cash£29,772
Current Liabilities£2,238,489

Accounts

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

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

23 December 2021Delivered on: 30 December 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 August 2015Delivered on: 20 August 2015
Persons entitled: Maven Capital Partners UK LLP (Acting in Its Capacity as Security Trustee)

Classification: A registered charge
Outstanding
16 August 2013Delivered on: 20 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2008Delivered on: 28 February 2008
Satisfied on: 14 August 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

29 December 2023Alterations to floating charge SC1886870004 (19 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (15 pages)
21 December 2023Registration of charge SC1886870006, created on 15 December 2023 (28 pages)
19 December 2023Satisfaction of charge SC1886870003 in full (1 page)
19 December 2023Registration of charge SC1886870005, created on 15 December 2023 (74 pages)
1 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
31 March 2023Accounts for a small company made up to 31 March 2022 (14 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 31 March 2021 (16 pages)
7 January 2022Alterations to floating charge SC1886870003 (52 pages)
6 January 2022Alterations to floating charge SC1886870004 (52 pages)
30 December 2021Registration of charge SC1886870004, created on 23 December 2021 (21 pages)
30 December 2021Satisfaction of charge SC1886870002 in full (1 page)
2 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
13 January 2021Appointment of Mr Andrew Edwin Allan Scott as a director on 7 January 2021 (2 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (13 pages)
31 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Duncan Dargie Mcdougall as a director on 16 March 2020 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
3 September 2019Termination of appointment of Sandy Smart as a director on 2 September 2019 (1 page)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 March 2017Appointment of Mr Duncan Dargie Mcdougall as a director on 23 March 2017 (2 pages)
24 March 2017Appointment of Mr Duncan Dargie Mcdougall as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Martin Kilmurry as a director on 15 March 2017 (1 page)
23 March 2017Termination of appointment of Martin Kilmurry as a director on 15 March 2017 (1 page)
21 October 2016Full accounts made up to 31 March 2016 (12 pages)
21 October 2016Full accounts made up to 31 March 2016 (12 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
12 January 2016Appointment of Mr Martin Kilmurry as a director on 6 January 2016 (2 pages)
12 January 2016Appointment of Mr Martin Kilmurry as a director on 6 January 2016 (2 pages)
2 December 2015Company name changed pts offshore LIMITED\certificate issued on 02/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-30
  • RES15 ‐ Change company name resolution on 2015-11-30
(1 page)
2 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-30
(1 page)
2 December 2015Company name changed ross offshore consultancy LIMITED\certificate issued on 02/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 December 2015Company name changed ross offshore consultancy LIMITED\certificate issued on 02/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 December 2015Company name changed pts offshore LIMITED\certificate issued on 02/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-30
(1 page)
2 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-30
  • RES15 ‐ Change company name resolution on 2015-11-30
(1 page)
1 December 2015Appointment of Mr Sandy Smart as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mr Sandy Smart as a director on 30 November 2015 (2 pages)
2 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 September 2015Termination of appointment of Tobias Gordon Ross as a director on 15 August 2015 (1 page)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Termination of appointment of Tobias Gordon Ross as a director on 15 August 2015 (1 page)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
26 August 2015Alterations to floating charge SC1886870002 (56 pages)
26 August 2015Alterations to floating charge SC1886870003 (70 pages)
26 August 2015Alterations to floating charge SC1886870003 (70 pages)
26 August 2015Alterations to floating charge SC1886870002 (56 pages)
20 August 2015Registration of charge SC1886870003, created on 14 August 2015 (16 pages)
20 August 2015Registration of charge SC1886870003, created on 14 August 2015 (16 pages)
21 April 2015Termination of appointment of Jim Mcaleese as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Jim Mcaleese as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Jim Mcaleese as a director on 2 April 2015 (1 page)
9 February 2015Appointment of Mr Jim Mcaleese as a director on 15 January 2015 (2 pages)
9 February 2015Appointment of Mr Jim Mcaleese as a director on 15 January 2015 (2 pages)
3 February 2015Termination of appointment of Mark Derry as a director on 15 January 2015 (1 page)
3 February 2015Termination of appointment of Mark Derry as a director on 15 January 2015 (1 page)
22 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
4 March 2014Resolutions
  • RES13 ‐ Accession agreements approval 28/02/2014
(2 pages)
4 March 2014Resolutions
  • RES13 ‐ Accession agreements approval 28/02/2014
(2 pages)
25 September 2013Second filing of AR01 previously delivered to Companies House made up to 21 August 2013 (17 pages)
25 September 2013Second filing of AR01 previously delivered to Companies House made up to 21 August 2013 (17 pages)
5 September 2013Alterations to a floating charge (48 pages)
5 September 2013Alterations to a floating charge (48 pages)
28 August 2013Appointment of Blackwood Partners Llp as a secretary (2 pages)
28 August 2013Appointment of Blackwood Partners Llp as a secretary (2 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 August 2013Registered office address changed from 12B Peterseat Drive Altens Aberdeen Grampian AB12 3HT on 22 August 2013 (2 pages)
22 August 2013Appointment of Mr Mark Derry as a director (3 pages)
22 August 2013Termination of appointment of Sheena Ross as a secretary (2 pages)
22 August 2013Termination of appointment of Sheena Ross as a secretary (2 pages)
22 August 2013Appointment of Mr Scott Martin as a director (3 pages)
22 August 2013Appointment of Mr Scott Martin as a director (3 pages)
22 August 2013Registered office address changed from 12B Peterseat Drive Altens Aberdeen Grampian AB12 3HT on 22 August 2013 (2 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 August 2013Appointment of Mr Mark Derry as a director (3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 25/09/2013.
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 25/09/2013.
(4 pages)
20 August 2013Registration of charge 1886870002 (22 pages)
20 August 2013Registration of charge 1886870002 (22 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Satisfaction of charge 1 in full (4 pages)
14 August 2013Satisfaction of charge 1 in full (4 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Secretary's details changed for Sheena Ross on 1 September 2011 (1 page)
12 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
12 September 2011Secretary's details changed for Sheena Ross on 1 September 2011 (1 page)
12 September 2011Secretary's details changed for Sheena Ross on 1 September 2011 (1 page)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (13 pages)
14 September 2010Director's details changed for Tobias Gordon Ross on 26 July 2010 (3 pages)
14 September 2010Secretary's details changed for {officer_name} (3 pages)
14 September 2010Secretary's details changed (3 pages)
14 September 2010Secretary's details changed (3 pages)
14 September 2010Director's details changed for Tobias Gordon Ross on 26 July 2010 (3 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (13 pages)
6 September 2010Registered office address changed from Springfield Farm Penicuik Midlothian EH26 8PR on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Springfield Farm Penicuik Midlothian EH26 8PR on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Springfield Farm Penicuik Midlothian EH26 8PR on 6 September 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (10 pages)
26 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (10 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2007Return made up to 21/08/07; no change of members (6 pages)
3 September 2007Return made up to 21/08/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Return made up to 21/08/06; full list of members (6 pages)
25 August 2006Return made up to 21/08/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Return made up to 21/08/05; full list of members (6 pages)
8 September 2005Return made up to 21/08/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 September 2004Return made up to 21/08/04; full list of members (6 pages)
18 September 2004Return made up to 21/08/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Return made up to 21/08/03; full list of members (6 pages)
26 August 2003Return made up to 21/08/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 November 2002Return made up to 21/08/02; full list of members (6 pages)
18 November 2002Return made up to 21/08/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Full accounts made up to 31 March 2000 (9 pages)
14 February 2001Full accounts made up to 31 March 2000 (9 pages)
26 September 2000Registered office changed on 26/09/00 from: mauricewood lodge mauricewood road penicuik midlothian EH26 0NH (1 page)
26 September 2000Registered office changed on 26/09/00 from: mauricewood lodge mauricewood road penicuik midlothian EH26 0NH (1 page)
21 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
21 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
8 December 1999Full accounts made up to 31 March 1999 (7 pages)
8 December 1999Full accounts made up to 31 March 1999 (7 pages)
7 September 1999Return made up to 21/08/99; full list of members (6 pages)
7 September 1999Return made up to 21/08/99; full list of members (6 pages)
16 October 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
16 October 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
21 August 1998Incorporation (15 pages)
21 August 1998Incorporation (15 pages)