PETERHEAD ENERGY SERVICES BASE LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Appointment of Mr Martin Humphrey Shaw as a director on 2025-06-20 |
20/06/2520 June 2025 New | Certificate of change of name |
11/12/2411 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
31/07/2431 July 2024 | Satisfaction of charge SC2578590002 in full |
31/07/2431 July 2024 | Satisfaction of charge SC2578590001 in full |
18/04/2418 April 2024 | Termination of appointment of Joyce Shand Smith as a director on 2024-04-18 |
18/04/2418 April 2024 | Termination of appointment of Sharon Mackintosh as a director on 2024-04-18 |
16/04/2416 April 2024 | Change of details for Maritime Developments Limited as a person with significant control on 2024-04-10 |
16/04/2416 April 2024 | Registered office address changed from Maritime House Discovery Drive Westhill Aberdeenshire AB32 6FG United Kingdom to Maritime House Gateway Business Park Aberdeen AB12 3GW on 2024-04-16 |
23/11/2323 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
21/10/2221 October 2022 | Director's details changed for Mrs Joyce Shand Smith on 2022-10-19 |
21/10/2221 October 2022 | Director's details changed for Derek Smith on 2022-10-19 |
06/10/226 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
25/01/2225 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18 |
03/12/213 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
04/01/194 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
03/01/183 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
05/01/175 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE SHAND SMITH / 19/10/2015 |
04/06/154 June 2015 | PREVEXT FROM 31/10/2014 TO 31/03/2015 |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ |
06/11/146 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
04/11/134 November 2013 | CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/11/1216 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, SECRETARY DAVIES WOOD SUMMERS LLP |
15/09/1115 September 2011 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 8 ALBYN TERRACE ABERDEEN AB10 1YP |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MARY SMITH |
07/07/117 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
28/10/1028 October 2010 | APPOINTMENT TERMINATED, SECRETARY DAVIES WOOD SUMMERS LLP |
28/10/1028 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
28/10/1028 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WOOD SUMMERS LLP / 01/10/2009 |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY SMITH / 01/10/2009 |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE SHAND SMITH / 01/10/2009 |
18/08/1018 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
30/10/0930 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WOOD SUMMERS LLP / 01/10/2009 |
30/10/0930 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY SMITH / 01/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE SHAND SMITH / 01/10/2009 |
30/10/0930 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WOOD SUMMERS LLP / 01/10/2009 |
01/10/091 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
19/11/0819 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 30 BINGHILL ROAD WEST MILLTIMBER ABERDEEN, ABERDEENSHIRE AB13 0JB |
21/05/0821 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE SMITH / 21/05/2008 |
09/02/089 February 2008 | REGISTERED OFFICE CHANGED ON 09/02/08 FROM: 8 ALBYN TERRACE ABERDEEN ABERDEENSHIRE AB10 1YP |
23/01/0823 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
23/01/0823 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
01/11/071 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0722 June 2007 | NEW SECRETARY APPOINTED |
22/06/0722 June 2007 | SECRETARY RESIGNED |
07/02/077 February 2007 | COMPANY NAME CHANGED THICK ICE (U.K.) LIMITED CERTIFICATE ISSUED ON 07/02/07 |
08/11/068 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
05/12/055 December 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | S366A DISP HOLDING AGM 15/07/05 |
21/07/0521 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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