Company NamePetroseam Resources Limited
DirectorAndrew Stephen Joss
Company StatusActive
Company NumberSC454217
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Stephen Joss
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address92 Rosemount Place
Aberdeen
AB25 2XN
Scotland
Director NameMrs Carrie Michelle Joss
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland

Location

Registered Address211 Rosemount Place
Aberdeen
AB25 2XS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

25 December 2013Delivered on: 14 January 2014
Persons entitled: Bibby Factors International LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
26 February 2023Registered office address changed from 92 Rosemount Place Aberdeen AB25 2XN Scotland to 211 Rosemount Place Aberdeen AB25 2XS on 26 February 2023 (1 page)
30 August 2022Micro company accounts made up to 31 July 2021 (4 pages)
9 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
30 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
9 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
8 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 July 2018 (4 pages)
12 September 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 September 2018Registered office address changed from 22 Woodhill Terrace Aberdeen AB15 5LE Scotland to 92 Rosemount Place Aberdeen AB25 2XN on 12 September 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
28 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 October 2015Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to 22 Woodhill Terrace Aberdeen AB15 5LE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to 22 Woodhill Terrace Aberdeen AB15 5LE on 20 October 2015 (1 page)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 August 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
7 August 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
14 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
14 July 2014Termination of appointment of Carrie Michelle Joss as a director on 30 January 2014 (1 page)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
14 July 2014Termination of appointment of Carrie Michelle Joss as a director on 30 January 2014 (1 page)
14 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
14 January 2014Registration of charge 4542170001 (16 pages)
14 January 2014Registration of charge 4542170001 (16 pages)
21 August 2013Registered office address changed from 22 Woodhill Terrace Aberdeen AB15 5LE Scotland on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 22 Woodhill Terrace Aberdeen AB15 5LE Scotland on 21 August 2013 (1 page)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(33 pages)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(33 pages)