Company NamePetroleum Developments International Ltd.
DirectorsCharles Antony Henderson and Hilary Anne Henderson
Company StatusActive
Company NumberSC245377
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Previous NameHenderson Associates Limited

Business Activity

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

Directors

Director NameMr Charles Antony Henderson
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Heriot Row
Edinburgh
EH3 6HU
Scotland
Director NameHilary Anne Henderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address2 Heriot Row
Edinburgh
EH3 6HU
Scotland
Secretary NameCharles Antony Henderson
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heriot Row
Edinburgh
EH3 6HU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 Heriot Row
Edinburgh
City Of Edinburgh
EH3 6HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£44,662
Cash£40,407
Current Liabilities£31,742

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

26 October 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
26 May 2023Registered office address changed from C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP to 2 Heriot Row Edinburgh City of Edinburgh EH3 6HU on 26 May 2023 (1 page)
17 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
25 March 2013Secretary's details changed for Charles Antony Henderson on 7 August 2012 (2 pages)
25 March 2013Director's details changed for Hilary Anne Henderson on 7 August 2012 (2 pages)
25 March 2013Secretary's details changed for Charles Antony Henderson on 7 August 2012 (2 pages)
25 March 2013Director's details changed for Charles Antony Henderson on 7 August 2012 (2 pages)
25 March 2013Director's details changed for Hilary Anne Henderson on 7 August 2012 (2 pages)
25 March 2013Director's details changed for Charles Antony Henderson on 7 August 2012 (2 pages)
25 March 2013Director's details changed for Hilary Anne Henderson on 7 August 2012 (2 pages)
25 March 2013Director's details changed for Charles Antony Henderson on 7 August 2012 (2 pages)
25 March 2013Secretary's details changed for Charles Antony Henderson on 7 August 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Hilary Anne Henderson on 10 March 2010 (2 pages)
20 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Charles Antony Henderson on 10 March 2010 (2 pages)
20 April 2010Director's details changed for Charles Antony Henderson on 10 March 2010 (2 pages)
20 April 2010Director's details changed for Hilary Anne Henderson on 10 March 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 March 2008Return made up to 10/03/08; full list of members (4 pages)
17 March 2008Return made up to 10/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 10/03/07; full list of members (2 pages)
15 March 2007Return made up to 10/03/07; full list of members (2 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)
14 March 2006Return made up to 10/03/06; full list of members (2 pages)
14 March 2006Return made up to 10/03/06; full list of members (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 'q' court 3 quality street edinburgh EH4 5BP (1 page)
14 March 2006Registered office changed on 14/03/06 from: 'q' court 3 quality street edinburgh EH4 5BP (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 10/03/05; full list of members (2 pages)
20 April 2005Return made up to 10/03/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Company name changed henderson associates LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed henderson associates LIMITED\certificate issued on 15/07/04 (2 pages)
1 April 2004Return made up to 10/03/04; full list of members (7 pages)
1 April 2004Return made up to 10/03/04; full list of members (7 pages)
4 April 2003Ad 10/03/03-10/03/03 £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2003Ad 10/03/03-10/03/03 £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (16 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (16 pages)