Company NamePetrasco Services Limited
Company StatusActive
Company NumberSC280844
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Previous NameMacrocom (913) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(6 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr James Niall William Denholm
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Martin Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(12 years, 1 month after company formation)
Appointment Duration7 years
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Martin Clark
StatusCurrent
Appointed03 November 2023(18 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameGregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 2011)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed10 October 2005(7 months, 1 week after company formation)
Appointment Duration10 years (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Peter Timothy Tudor Boddam-Whetham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Stack White Elm Road
Danbury
Chelmsford
Essex
CM3 4LR
Secretary NameCara Jane May Denholm
StatusResigned
Appointed30 October 2015(10 years, 8 months after company formation)
Appointment Duration8 years (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressDenholm Oilfield Services 19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitedenholm-group.co.uk
Email address[email protected]

Location

Registered Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

500k at £1Denholm Oilfield Services Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,715,987
Gross Profit£1,677,179
Net Worth£968,086
Cash£595,019
Current Liabilities£1,760,739

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

20 October 2015Delivered on: 21 October 2015
Persons entitled: Hsbc Bank PLC and Its Successors and Transferees

Classification: A registered charge
Outstanding

Filing History

14 February 2024Director's details changed for Mr Martin Clark on 1 February 2024 (2 pages)
14 February 2024Director's details changed for Mr Michael John Beveridge on 1 February 2024 (2 pages)
3 November 2023Appointment of Mr Martin Clark as a secretary on 3 November 2023 (2 pages)
3 November 2023Termination of appointment of Cara Jane May Denholm as a secretary on 3 November 2023 (1 page)
25 August 2023Full accounts made up to 31 December 2022 (22 pages)
28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
17 October 2022Director's details changed for Mr Michael John Beveridge on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr James Niall William Denholm on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages)
4 October 2022Full accounts made up to 31 December 2021 (23 pages)
8 April 2022Change of details for Denholm Energy Services Limited as a person with significant control on 18 September 2017 (2 pages)
6 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
15 September 2021Full accounts made up to 31 December 2020 (20 pages)
21 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
7 January 2021Termination of appointment of Peter Timothy Tudor Boddam-Whetham as a director on 31 March 2020 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (20 pages)
12 June 2020Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages)
8 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (20 pages)
21 August 2019Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page)
29 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
24 July 2017Appointment of Martin Clark as a director on 25 April 2017 (2 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500,000
(6 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500,000
(6 pages)
23 November 2015Registered office address changed from 18 Woodside Crescent Glasgow Strathclyde G3 7UL to 19 Woodside Crescent Glasgow G3 7UL on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page)
23 November 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
23 November 2015Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page)
23 November 2015Registered office address changed from 18 Woodside Crescent Glasgow Strathclyde G3 7UL to 19 Woodside Crescent Glasgow G3 7UL on 23 November 2015 (1 page)
23 November 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
21 October 2015Registration of charge SC2808440001, created on 20 October 2015 (21 pages)
21 October 2015Registration of charge SC2808440001, created on 20 October 2015 (21 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 October 2015Appointment of Mr James Niall William Denholm as a director on 29 July 2015 (2 pages)
9 October 2015Appointment of Mr James Niall William Denholm as a director on 29 July 2015 (2 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,000
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,000
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,000
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 500,000
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 500,000
(5 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 500,000
(5 pages)
27 September 2013Accounts made up to 31 December 2012 (16 pages)
27 September 2013Accounts made up to 31 December 2012 (16 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 October 2012Accounts made up to 31 December 2011 (10 pages)
8 October 2012Accounts made up to 31 December 2011 (10 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 500,000
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 500,000
(3 pages)
31 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 500,000
(4 pages)
31 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 500,000
(4 pages)
16 December 2011Termination of appointment of Gregory Hanson as a director (1 page)
16 December 2011Termination of appointment of John Denholm as a director (1 page)
16 December 2011Termination of appointment of Gregory Hanson as a director (1 page)
16 December 2011Termination of appointment of John Denholm as a director (1 page)
15 December 2011Appointment of Mr Peter Timothy Tudor Boddam-Whetham as a director (2 pages)
15 December 2011Appointment of Mr Peter Timothy Tudor Boddam-Whetham as a director (2 pages)
8 December 2011Appointment of Michael John Beveridge as a director (2 pages)
8 December 2011Appointment of Michael John Beveridge as a director (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
15 March 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
15 March 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
15 March 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
9 March 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (4 pages)
9 March 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (4 pages)
9 March 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 01/03/09; full list of members (5 pages)
18 March 2009Return made up to 01/03/09; full list of members (5 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 March 2008Return made up to 01/03/08; full list of members (5 pages)
26 March 2008Return made up to 01/03/08; full list of members (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 March 2007Return made up to 01/03/07; full list of members (5 pages)
13 March 2007Return made up to 01/03/07; full list of members (5 pages)
17 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 March 2006Return made up to 01/03/06; full list of members (5 pages)
14 March 2006Return made up to 01/03/06; full list of members (5 pages)
20 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 November 2005Company name changed macrocom (913) LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed macrocom (913) LIMITED\certificate issued on 01/11/05 (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Registered office changed on 24/10/05 from: 152 bath street glasgow G2 4TB (1 page)
24 October 2005Registered office changed on 24/10/05 from: 152 bath street glasgow G2 4TB (1 page)
24 October 2005New director appointed (4 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed;new director appointed (3 pages)
24 October 2005New secretary appointed;new director appointed (3 pages)
24 October 2005New director appointed (4 pages)
24 October 2005Director resigned (1 page)
1 March 2005Incorporation (15 pages)
1 March 2005Incorporation (15 pages)