Company NamePetro People Limited
Company StatusDissolved
Company NumberSC356417
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAndrew Scott MacDonald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressChurnhouse, 7 The Old Barnyard Pewsey Road
Rushall
Pewsey
Wiltshire
SN9 6BF
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Kevin Graeme Davidson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address74 Clonmore Street
London
SW18 5EU
Secretary NameSteve Cardno
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Conglass Drive
Inverurie
Aberdeenshire
AB51 4LB
Scotland
Director NameMr James Craig Finnie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(10 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 January 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2016)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitemms.co.uk

Location

Registered AddressH1 Hill Of Rubislaw
Anderson Drive
Aberdeen
AB15 6BL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 January 2020Delivered on: 22 January 2020
Persons entitled: Energy Human Capital Group Jersey LTD

Classification: A registered charge
Outstanding

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022Voluntary strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (3 pages)
2 December 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 100
(3 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
12 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 June 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
12 January 2021Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to H1 Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 12 January 2021 (1 page)
19 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 September 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
13 February 2020Termination of appointment of James Craig Finnie as a director on 26 January 2020 (1 page)
22 January 2020Registration of charge SC3564170001, created on 2 January 2020 (26 pages)
13 December 2019Notification of Maxwell Drummond Group Holdings Limited as a person with significant control on 13 December 2019 (2 pages)
20 August 2019Registered office address changed from C/O Carlton Resource Solutions Holdings Limited Provinder House 37 Waterloo Quay Aberdeen Scotland AB11 5BS Scotland to 37 Albert Street Aberdeen AB25 1XU on 20 August 2019 (1 page)
17 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
13 May 2019Appointment of Mr James Craig Finnie as a director on 10 May 2019 (2 pages)
13 May 2019Cessation of Andrew Scott Macdonald as a person with significant control on 10 May 2019 (1 page)
28 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
27 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 May 2018Cessation of Energy Human Capital Group Jersey Limited as a person with significant control on 17 May 2018 (1 page)
17 May 2018Notification of Andrew Macdonald as a person with significant control on 17 May 2018 (2 pages)
6 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 October 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Carlton Resource Solutions Holdings Limited Provinder House 37 Waterloo Quay Aberdeen Scotland AB11 5BS on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Carlton Resource Solutions Holdings Limited Provinder House 37 Waterloo Quay Aberdeen Scotland AB11 5BS on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016 (1 page)
25 April 2016Termination of appointment of Kevin Graeme Davidson as a director on 6 April 2016 (1 page)
25 April 2016Termination of appointment of Kevin Graeme Davidson as a director on 6 April 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
29 June 2015Director's details changed for Andrew Scott Macdonald on 1 April 2015 (2 pages)
29 June 2015Director's details changed for Andrew Scott Macdonald on 1 April 2015 (2 pages)
29 June 2015Director's details changed for Andrew Scott Macdonald on 1 April 2015 (2 pages)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
25 February 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
25 February 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
24 February 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 February 2015 (2 pages)
24 February 2015Termination of appointment of Steve Cardno as a secretary on 8 September 2014 (1 page)
24 February 2015Registered office address changed from 4 Rubislaw Place Aberdeen AB10 1XN to 13 Queen's Road Aberdeen AB15 4YL on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 4 Rubislaw Place Aberdeen AB10 1XN to 13 Queen's Road Aberdeen AB15 4YL on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Steve Cardno as a secretary on 8 September 2014 (1 page)
24 February 2015Termination of appointment of Steve Cardno as a secretary on 8 September 2014 (1 page)
24 February 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 February 2015 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(14 pages)
27 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(14 pages)
6 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 March 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 March 2013Annual return made up to 11 March 2013 (14 pages)
21 March 2013Annual return made up to 11 March 2013 (14 pages)
21 March 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Annual return made up to 11 March 2012 (14 pages)
14 August 2012Annual return made up to 11 March 2012 (14 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (15 pages)
26 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (15 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
31 October 2009Appointment of Andrew Scott Macdonald as a director (2 pages)
31 October 2009Appointment of Kevin Davidson as a director (2 pages)
31 October 2009Appointment of Kevin Davidson as a director (2 pages)
31 October 2009Appointment of Andrew Scott Macdonald as a director (2 pages)
24 October 2009Appointment of Steve Cardno as a secretary (2 pages)
24 October 2009Appointment of Steve Cardno as a secretary (2 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 March 2009Appointment terminated secretary brian reid LTD. (1 page)
17 March 2009Appointment terminated director stephen george mabbott (1 page)
17 March 2009Appointment terminated director stephen george mabbott (1 page)
17 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 March 2009Appointment terminated secretary brian reid LTD. (1 page)
11 March 2009Incorporation (18 pages)
11 March 2009Incorporation (18 pages)