PETROLEUM EXPERTS LIMITED



Company Documents

DateDescription
14/03/2414 March 2024 NewConfirmation statement made on 2024-03-03 with updates

View Document

07/03/247 March 2024 NewTermination of appointment of James Anderson Cowal Woodrow as a director on 2024-02-23

View Document

19/02/2419 February 2024 NewFull accounts made up to 2023-09-30

View Document

11/08/2311 August 2023 Notification of Pe Limited as a person with significant control on 2023-04-20

View Document

28/04/2328 April 2023 Registration of charge SC1265530002, created on 2023-04-24

View Document

17/03/2317 March 2023 Change of details for Mr Abdelhamid Guedroudj as a person with significant control on 2023-03-17

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

19/01/2319 January 2023 Appointment of Dr Kenneth Andrew Hutcheson as a director on 2023-01-14

View Document

12/12/2212 December 2022 Group of companies' accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Statement of company's objects

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2021-09-30

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HOPKINSON / 17/07/2019

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR DAVID ANDREW HOPKINSON

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERIS HADJIPIERIS / 04/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERIS GEORGIOU HADJIPIERIS / 01/07/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS LYNN MARSHALL

View Document

05/03/185 March 2018 SAIL ADDRESS CHANGED FROM: QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP

View Document

05/03/185 March 2018 SAIL ADDRESS CHANGED FROM:
QUARTERMILE ONE 15 LAURISTON PLACE
EDINBURGH
EH3 9EP

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DEERE

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATIAS SEIJO / 11/12/2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

15/08/1315 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/08/1315 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

15/08/1315 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/09/1230 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

04/09/124 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATIAS SEIJO / 01/03/2012

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR MATIAS SEIJO

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR PIERIS GEORGIOU HADJIPIERIS

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR JAMES ANDERSON COWAL WOODROW

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK DEERE / 06/10/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABDELHAMID GUEDROUDJ / 06/10/2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL CHARTRON

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHEL CHARTRON

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

11/08/1111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 SAIL ADDRESS CREATED

View Document

16/05/1116 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

29/07/1029 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DEERE / 24/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDELHAMID GUEDROUDJ / 24/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL CHARTRON / 29/01/2010

View Document

19/07/1019 July 2010 AUDITOR'S RESIGNATION

View Document

30/09/0930 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM, SPECTRUM HOUSE, 2 POWDERHALL ROAD, EDINBURGH, EH7 4GB

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: SPECTRUM HOUSE 2 POWDERHALL ROAD EDINBURGH EH7 4GB

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document



24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

30/09/0630 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: OSBORNE HOUSE, OSBORNE TERRACE, EDINBURGH, EH12 5HG

View Document

30/09/0130 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/09/992 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/996 April 1999 DEC MORT/CHARGE *****

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 21 LANSDOWNE CRESCENT, EDINBURGH, EH12 5EH

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 4 WEST STANHOPE PLACE, EDINBURGH, EH12 5HQ

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/09/9620 September 1996 S-DIV 13/09/96

View Document

20/09/9620 September 1996 £ NC 120/150000 13/09/96

View Document

20/09/9620 September 1996 NC INC ALREADY ADJUSTED 13/09/96

View Document

20/09/9620 September 1996 SUBDIVISION 13/09/96

View Document

20/09/9620 September 1996 NC INC ALREADY ADJUSTED 13/09/96 SUBDIVISION 13/09/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/08/9311 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 PARTIC OF MORT/CHARGE *****

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 NC INC ALREADY ADJUSTED 03/03/91

View Document

30/08/9130 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/91

View Document

30/08/9130 August 1991 � NC 100/120 03/03/91 AUTH ALLOT OF SECURITY 03/03/91

View Document

26/08/9126 August 1991 ALTER MEM AND ARTS 14/08/91

View Document

26/08/9126 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9123 August 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

23/08/9123 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/03/91

View Document

07/08/907 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/08/907 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/902 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company