Company NamePetroleum Technology Company (UK) Limited
Company StatusActive
Company NumberSC353540
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Previous NameLedge 1065 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 Trond Arve Stamnes
Date of BirthJune 1970 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed12 January 2023(14 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressKvernevik Ring 177
Hafrsfjord
4048
Director NameMr Thormod Langballe
Date of BirthOctober 1996 (Born 27 years ago)
NationalityNorwegian
StatusCurrent
Appointed12 January 2023(14 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressKvernevik Ring 177
Hafrsfjord
4048
Director NameMr David Aitken
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(14 years after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLinks Place Unit 2
Aberdeen
AB11 5DY
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed20 January 2023(14 years after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressJohnstone House 52 - 54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence Address11 Moir Avenue
Northfield
Aberdeen
AB16 7AB
Scotland
Director NameEgil Josefsen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed28 January 2009(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence AddressHinnasvingene 55
Stavanger
N-4020
Foreign
Director NameSvein Olav Simonsen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed28 January 2009(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence AddressBrattestig 3a
Stavanger
N-4026
Foreign
Director NameMagnar Tveiten
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed28 January 2009(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressBauneveien 7a
Sandnes
4300
Norway
Director NameKarl Inge Olsen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed28 April 2009(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 2013)
RoleOperations Manager
Correspondence Address15 Gallica Drive
Newmachar
Aberdeen
AB21 0NF
Scotland
Director NameMr Tom Norland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed26 August 2009(7 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2022)
RoleSenior Vice President Marketing & Sales
Country of ResidenceScotland
Correspondence AddressBalbrogie Manor Kinellar
Aberdeen
AB21 0RZ
Scotland
Director NameJohnny Puntervold
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed15 April 2010(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2013)
RolePresident Ptc As (Norway)
Country of ResidenceNorway
Correspondence AddressHottavikstraen 21
Hafrsfjord
N-4086
Director NameErling Kleppa
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed23 October 2013(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSlettestrandveien 13 4032
Stavanger
Norway
Director NameAudun Berg
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed23 October 2013(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 January 2023)
RoleChairman
Country of ResidenceNorway
Correspondence AddressSlettestrandveien 13 4032
Stavanger
Norway
Director NameMr Rolf Egil Haaland
Date of BirthApril 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed25 April 2014(5 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressC/O Ptc Slettestrandveien 13
4032
Stavanger
Norway
Director NameKrister Bye
Date of BirthMay 1982 (Born 42 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2022(13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2023)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Petroleum Technology Company Uk Limited Unit 3
Venture Drive, Westhill
Aberdeen
AB32 6FQ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed03 April 2014(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 January 2023)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone01224 579350
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52 - 54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£905,875
Cash£186,803
Current Liabilities£2,310,417

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
12 January 2021Amended accounts for a small company made up to 31 December 2018 (15 pages)
23 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 31 December 2018 (14 pages)
28 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
27 February 2018Notification of a person with significant control statement (2 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
27 February 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500,000
(6 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500,000
(6 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
24 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500,000
(6 pages)
24 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500,000
(6 pages)
7 October 2014Appointment of Mr Rolf Egil Haaland as a director on 25 April 2014 (2 pages)
7 October 2014Appointment of Mr Rolf Egil Haaland as a director on 25 April 2014 (2 pages)
6 October 2014Termination of appointment of Erling Kleppa as a director on 25 April 2014 (1 page)
6 October 2014Termination of appointment of Erling Kleppa as a director on 25 April 2014 (1 page)
21 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
3 April 2014Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
3 April 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 April 2014 (1 page)
3 April 2014Appointment of Burness Paull Llp as a secretary (2 pages)
3 April 2014Appointment of Burness Paull Llp as a secretary (2 pages)
3 April 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
3 April 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 April 2014 (1 page)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500,000
(6 pages)
23 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
23 January 2014Statement of company's objects (2 pages)
23 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation of £499000 20/12/2013
(1 page)
23 January 2014Memorandum and Articles of Association (15 pages)
23 January 2014Memorandum and Articles of Association (15 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500,000
(6 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation of £499000 20/12/2013
(1 page)
23 January 2014Statement of company's objects (2 pages)
21 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 500,000
  • ANNOTATION A second filed SH01 was registered on 23/01/2014.
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 500,000
  • ANNOTATION A second filed SH01 was registered on 23/01/2014.
(4 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2013Termination of appointment of Karl Olsen as a director (1 page)
1 November 2013Termination of appointment of Johnny Puntervold as a director (1 page)
1 November 2013Director's details changed for Audun Berg on 23 October 2013 (2 pages)
1 November 2013Director's details changed for Audun Berg on 23 October 2013 (2 pages)
1 November 2013Appointment of Erling Kleppa as a director (2 pages)
1 November 2013Termination of appointment of Johnny Puntervold as a director (1 page)
1 November 2013Appointment of Erling Kleppa as a director (2 pages)
1 November 2013Appointment of Audun Berg as a director (2 pages)
1 November 2013Termination of appointment of Magnar Tveiten as a director (1 page)
1 November 2013Termination of appointment of Magnar Tveiten as a director (1 page)
1 November 2013Appointment of Audun Berg as a director (2 pages)
1 November 2013Termination of appointment of Karl Olsen as a director (1 page)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
17 January 2013Director's details changed for Tom Norland on 7 January 2013 (2 pages)
17 January 2013Director's details changed for Tom Norland on 7 January 2013 (2 pages)
17 January 2013Director's details changed for Tom Norland on 7 January 2013 (2 pages)
17 January 2013Director's details changed for Tom Norland on 7 January 2013 (2 pages)
17 January 2013Director's details changed for Tom Norland on 7 January 2013 (2 pages)
17 January 2013Director's details changed for Tom Norland on 7 January 2013 (2 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
13 January 2012Director's details changed for Karl Inge Olsen on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Karl Inge Olsen on 13 January 2012 (2 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Appointment of Johnny Puntervold as a director (3 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
5 May 2010Appointment of Johnny Puntervold as a director (3 pages)
5 May 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
23 April 2010Termination of appointment of Egil Josefsen as a director (1 page)
23 April 2010Termination of appointment of Egil Josefsen as a director (1 page)
23 April 2010Termination of appointment of Svein Simonsen as a director (1 page)
23 April 2010Termination of appointment of Svein Simonsen as a director (1 page)
5 February 2010Director's details changed for Karl Inge Olsen on 14 January 2010 (2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Karl Inge Olsen on 14 January 2010 (2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
1 September 2009Director appointed tom norland (1 page)
1 September 2009Director appointed tom norland (1 page)
29 April 2009Director appointed karl inge olsen (1 page)
29 April 2009Director appointed karl inge olsen (1 page)
6 February 2009Director appointed magnar tveiten (1 page)
6 February 2009Director appointed svein olav simonsen (2 pages)
6 February 2009Director appointed magnar tveiten (1 page)
6 February 2009Director appointed svein olav simonsen (2 pages)
5 February 2009Director appointed egil josefsen (2 pages)
5 February 2009Appointment terminated director pamela summers leiper (1 page)
5 February 2009Appointment terminated director pamela summers leiper (1 page)
5 February 2009Director appointed egil josefsen (2 pages)
28 January 2009Ad 28/01/09-28/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 January 2009Ad 28/01/09-28/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
23 January 2009Company name changed ledge 1065 LIMITED\certificate issued on 26/01/09 (2 pages)
23 January 2009Company name changed ledge 1065 LIMITED\certificate issued on 26/01/09 (2 pages)
15 January 2009Incorporation (21 pages)
15 January 2009Incorporation (21 pages)