Company NamePSL Energy Services Holdings Limited
Company StatusDissolved
Company NumberSC285264
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameTorinver Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scot Clifton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(4 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 08 February 2022)
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameMr Scot Clifton
NationalityBritish
StatusClosed
Appointed01 July 2009(4 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 08 February 2022)
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2017(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 08 February 2022)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameShaikh Usman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed28 February 2020(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 08 February 2022)
RoleSr. Finance & Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMichael Andrew Buchan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse
Inchmarlo
Banchory
Aberdeenshire
AB31 4AT
Scotland
Director NameDouglas Hunter Duguid
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyne Lodge
Straloch
Newmachar
Aberdeenshire
AB21 0RU
Scotland
Secretary NameMichael Andrew Buchan
NationalityBritish
StatusResigned
Appointed04 July 2005(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse
Inchmarlo
Banchory
Aberdeenshire
AB31 4AT
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2009)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 2007)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NamePeter John Crawley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 03 September 2007)
RoleLawyer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 June 2008)
RoleLawyer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMr Bernard Iain Morrison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 March 2008)
RoleUk Business Development Mgr
Country of ResidenceScotland
Correspondence Address5 Lochview Place
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QG
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 18 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameGraeme Michael Morrison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RolePrincipal Business Development
Country of ResidenceScotland
Correspondence AddressDeveron Facility Howe Moss Place
Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NameJohn Edward Deering
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleCompany Director
Correspondence Address129 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Director NameMr Simon Derek Seaton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2011)
RoleCountry Vp, Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2012)
RoleOperations V.P Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Mladenka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2014)
RoleOperations V.P. Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Stuart Matthew Heath
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2012(7 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2013)
RoleAccounting Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address8th Floor Convention Tower Beside Novotel Hotel Tr
PO Box 3111
Dubai
United Arab Emirates
Director NameMr Edwin Gerald Smart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(7 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 August 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Thomas Kuzhuvommannil Mathew
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2014(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2020)
RoleGeneral Manager - Finance
Country of ResidenceUnited Arab Emirates
Correspondence Address14th Floor Citibank Tower
Al-Qutayat Street
Dubai
United Arab Emirates
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Location

Registered AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,914,087
Current Liabilities£345,518

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
24 April 2020Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages)
24 April 2020Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page)
3 April 2020Director's details changed for Scot Clifton on 2 April 2020 (2 pages)
22 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-09
(1 page)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (13 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 31 December 2017 (13 pages)
22 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
22 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
22 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
22 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
10 June 2017Full accounts made up to 31 December 2016 (13 pages)
10 June 2017Full accounts made up to 31 December 2016 (13 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
27 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
27 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
19 June 2016Full accounts made up to 31 December 2015 (13 pages)
19 June 2016Full accounts made up to 31 December 2015 (13 pages)
30 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
30 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
25 June 2015Full accounts made up to 31 December 2014 (11 pages)
25 June 2015Full accounts made up to 31 December 2014 (11 pages)
1 July 2014Full accounts made up to 31 December 2013 (11 pages)
1 July 2014Full accounts made up to 31 December 2013 (11 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
29 July 2013Full accounts made up to 31 December 2012 (12 pages)
29 July 2013Full accounts made up to 31 December 2012 (12 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
28 November 2012Appointment of Stuart Matthew Heath as a director (3 pages)
28 November 2012Appointment of Stuart Matthew Heath as a director (3 pages)
28 November 2012Termination of appointment of David Johnston as a director (2 pages)
28 November 2012Termination of appointment of David Johnston as a director (2 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
3 May 2012Full accounts made up to 31 December 2011 (12 pages)
3 May 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Appointment of David Mladenka as a director (3 pages)
23 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
23 April 2012Appointment of David Mladenka as a director (3 pages)
23 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
8 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
8 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
8 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
8 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
23 June 2011Full accounts made up to 31 December 2010 (12 pages)
23 June 2011Full accounts made up to 31 December 2010 (12 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 June 2010Full accounts made up to 31 December 2009 (12 pages)
2 June 2010Full accounts made up to 31 December 2009 (12 pages)
15 April 2010Termination of appointment of Graeme Morrison as a director (2 pages)
15 April 2010Termination of appointment of Graeme Morrison as a director (2 pages)
11 August 2009Full accounts made up to 31 December 2008 (11 pages)
11 August 2009Full accounts made up to 31 December 2008 (11 pages)
28 July 2009Director and secretary appointed scot clifton (2 pages)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Appointment terminated director michael bowyer (1 page)
28 July 2009Appointment terminated director michael bowyer (1 page)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Director and secretary appointed scot clifton (2 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page)
10 June 2009Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page)
10 March 2009Director appointed simon derek seaton (3 pages)
10 March 2009Director appointed simon derek seaton (3 pages)
1 September 2008Full accounts made up to 31 December 2007 (11 pages)
1 September 2008Full accounts made up to 31 December 2007 (11 pages)
21 July 2008Secretary appointed john deering (1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Secretary appointed john deering (1 page)
10 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 April 2008Appointment terminated director bernard morrison (1 page)
10 April 2008Appointment terminated director bernard morrison (1 page)
10 April 2008Director appointed graeme michael morrison (2 pages)
10 April 2008Director appointed graeme michael morrison (2 pages)
25 March 2008Sect 394(1) auditors resignation (1 page)
25 March 2008Sect 394(1) auditors resignation (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
3 September 2007New director appointed (4 pages)
3 September 2007New director appointed (4 pages)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007New director appointed (4 pages)
3 September 2007New director appointed (4 pages)
3 September 2007New secretary appointed;new director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: badentoy avenue portlethen aberdeen AB12 4YB (1 page)
31 August 2007Registered office changed on 31/08/07 from: badentoy avenue portlethen aberdeen AB12 4YB (1 page)
31 August 2007Secretary resigned;director resigned (1 page)
31 August 2007Secretary resigned;director resigned (1 page)
31 August 2007Director resigned (1 page)
16 July 2007Full accounts made up to 31 December 2006 (9 pages)
16 July 2007Full accounts made up to 31 December 2006 (9 pages)
25 June 2007Return made up to 24/05/07; full list of members (2 pages)
25 June 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
25 June 2007Return made up to 24/05/07; full list of members (2 pages)
25 June 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 June 2007Full accounts made up to 31 May 2006 (10 pages)
18 June 2007Full accounts made up to 31 May 2006 (10 pages)
30 May 2006Return made up to 24/05/06; full list of members (7 pages)
30 May 2006Return made up to 24/05/06; full list of members (7 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
21 November 2005Company name changed torinver LIMITED\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed torinver LIMITED\certificate issued on 21/11/05 (2 pages)
12 October 2005Registered office changed on 12/10/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (3 pages)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed;new director appointed (3 pages)
12 October 2005Registered office changed on 12/10/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
12 October 2005New director appointed (3 pages)
12 October 2005New secretary appointed;new director appointed (3 pages)
24 May 2005Incorporation (22 pages)
24 May 2005Incorporation (22 pages)