Company NamePackers Plus Energy Services (UK) Limited
DirectorsJuan Jose Pena Giraldi and Christina Drakou
Company StatusActive
Company NumberSC356486
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Previous NameBeachlaw Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJuan Jose Pena Giraldi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed01 May 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 12 months
RoleAccountant
Country of ResidenceCanada
Correspondence AddressBow Valley Square 2 Suite 2200
205 - 5th Avenue Sw
Calgary
Alberta
T2p 2v7
Director NameChristina Drakou
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCypriot
StatusCurrent
Appointed01 April 2019(10 years after company formation)
Appointment Duration5 years
RoleAdvocate
Country of ResidenceCyprus
Correspondence Address13 Tempon Street, Flat 202
2408 Engomi
Nicosia
Cyprus
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed25 January 2013(3 years, 10 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill
Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameWayland Mark Rivenbark
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2009(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 2013)
RoleInternational Sales & Operations Director
Correspondence AddressVilla No 30,26b Street
Jumeirah
Dubai
United Arab Emirates
Director NameJames Hugh Simpson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed11 June 2009(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 2010)
RoleChief Financial Officer
Correspondence Address2601-20th Street Sw
Calgary
Alberta
T2t 4z4
Director NameRichard Paul Norris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Tavrou Street,Strovolos
2044 Nicosia
Cyprus
Director NameMrs Lora Stylianou
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(6 years after company formation)
Appointment Duration4 years (resigned 01 April 2019)
RoleAdvocate
Country of ResidenceCyprus
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed12 March 2009(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2009(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed11 June 2009(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2013)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.packersplus.com
Telephone07 339999998
Telephone regionMobile

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£707,011
Gross Profit£706,411
Net Worth-£11,783
Cash£266,445
Current Liabilities£129,781

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

12 October 2023Accounts for a small company made up to 31 December 2022 (9 pages)
31 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 31 July 2023 (1 page)
16 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
9 March 2023Accounts for a small company made up to 31 December 2021 (10 pages)
5 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
26 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
26 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
26 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
20 August 2021Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
20 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages)
19 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (5 pages)
18 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
20 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 February 2021Resolutions
  • RES13 ‐ Audit exemption under section 479A-479C 16/09/2020
(3 pages)
1 February 2021Resolutions
  • RES13 ‐ Audit exemption under section 479A-479C 16/09/2020
(2 pages)
21 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 April 2019Termination of appointment of Lora Stylianou as a director on 1 April 2019 (1 page)
16 April 2019Appointment of Christina Drakou as a director on 1 April 2019 (2 pages)
13 April 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (7 pages)
15 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
21 April 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
21 April 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
29 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (7 pages)
29 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
29 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
29 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (35 pages)
29 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (35 pages)
29 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (7 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
19 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages)
19 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages)
19 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (7 pages)
4 June 2015Termination of appointment of Richard Paul Norris as a director on 16 March 2015 (1 page)
4 June 2015Appointment of Mrs Lora Stylianou as a director on 16 March 2015 (2 pages)
4 June 2015Appointment of Mrs Lora Stylianou as a director on 16 March 2015 (2 pages)
4 June 2015Termination of appointment of Richard Paul Norris as a director on 16 March 2015 (1 page)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
16 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (7 pages)
16 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (7 pages)
16 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
16 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
16 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
16 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
16 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
19 February 2014Termination of appointment of Wayland Rivenbark as a director (1 page)
19 February 2014Termination of appointment of Wayland Rivenbark as a director (1 page)
4 December 2013Amended accounts made up to 31 December 2012 (12 pages)
4 December 2013Amended accounts made up to 31 December 2012 (12 pages)
30 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (31 pages)
30 September 2013Resolutions
  • RES13 ‐ 479A audit exemption endorsement to 31/12/2012 19/02/2013
(2 pages)
30 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (31 pages)
30 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
30 September 2013Resolutions
  • RES13 ‐ 479A audit exemption endorsement to 31/12/2012 19/02/2013
(2 pages)
30 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
29 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
29 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
29 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
29 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (13 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (13 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
22 March 2011Director's details changed for Juan Jose Pena Giraldi on 31 May 2010 (2 pages)
22 March 2011Director's details changed for Juan Jose Pena Giraldi on 31 May 2010 (2 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Juan Jose Pena Giraldi on 12 March 2011 (2 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Juan Jose Pena Giraldi on 12 March 2011 (2 pages)
16 December 2010Accounts for a small company made up to 31 December 2009 (4 pages)
16 December 2010Accounts for a small company made up to 31 December 2009 (4 pages)
21 July 2010Termination of appointment of James Simpson as a director (2 pages)
21 July 2010Termination of appointment of James Simpson as a director (2 pages)
21 July 2010Appointment of Juan Jose Pena Giraldi as a director (3 pages)
21 July 2010Appointment of Juan Jose Pena Giraldi as a director (3 pages)
28 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
19 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
13 January 2010Appointment of Wayland Mark Rivenbark as a director (2 pages)
13 January 2010Appointment of James Hugh Simpson as a director (2 pages)
13 January 2010Termination of appointment of James Stark as a director (1 page)
13 January 2010Termination of appointment of P & W Directors Limited as a director (1 page)
13 January 2010Termination of appointment of P & W Directors Limited as a director (1 page)
13 January 2010Appointment of Paull & Williamsons Llp as a secretary (2 pages)
13 January 2010Appointment of James Hugh Simpson as a director (2 pages)
13 January 2010Termination of appointment of James Stark as a director (1 page)
13 January 2010Termination of appointment of P & W Secretaries Limited as a secretary (1 page)
13 January 2010Appointment of Richard Paul Norris as a director (2 pages)
13 January 2010Appointment of Richard Paul Norris as a director (2 pages)
13 January 2010Termination of appointment of P & W Secretaries Limited as a secretary (1 page)
13 January 2010Statement of capital following an allotment of shares on 11 June 2009
  • GBP 999
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 11 June 2009
  • GBP 999
(2 pages)
13 January 2010Appointment of Paull & Williamsons Llp as a secretary (2 pages)
13 January 2010Appointment of Wayland Mark Rivenbark as a director (2 pages)
27 August 2009Company name changed beachlaw LIMITED\certificate issued on 27/08/09 (2 pages)
27 August 2009Company name changed beachlaw LIMITED\certificate issued on 27/08/09 (2 pages)
12 March 2009Incorporation (22 pages)
12 March 2009Incorporation (22 pages)