PETERHEAD ENERGY SERVICES BASE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of Mr Martin Humphrey Shaw as a director on 2025-06-20

View Document

20/06/2520 June 2025 NewCertificate of change of name

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/07/2431 July 2024 Satisfaction of charge SC2578590002 in full

View Document

31/07/2431 July 2024 Satisfaction of charge SC2578590001 in full

View Document

18/04/2418 April 2024 Termination of appointment of Joyce Shand Smith as a director on 2024-04-18

View Document

18/04/2418 April 2024 Termination of appointment of Sharon Mackintosh as a director on 2024-04-18

View Document

16/04/2416 April 2024 Change of details for Maritime Developments Limited as a person with significant control on 2024-04-10

View Document

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

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mrs Joyce Shand Smith on 2022-10-19

View Document

21/10/2221 October 2022 Director's details changed for Derek Smith on 2022-10-19

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/01/2225 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE SHAND SMITH / 19/10/2015

View Document

04/06/154 June 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

06/11/146 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVIES WOOD SUMMERS LLP

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 8 ALBYN TERRACE ABERDEEN AB10 1YP

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARY SMITH

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVIES WOOD SUMMERS LLP

View Document

28/10/1028 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WOOD SUMMERS LLP / 01/10/2009

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY SMITH / 01/10/2009

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE SHAND SMITH / 01/10/2009

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/10/0930 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WOOD SUMMERS LLP / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY SMITH / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE SHAND SMITH / 01/10/2009

View Document

30/10/0930 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WOOD SUMMERS LLP / 01/10/2009

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 30 BINGHILL ROAD WEST MILLTIMBER ABERDEEN, ABERDEENSHIRE AB13 0JB

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE SMITH / 21/05/2008

View Document

09/02/089 February 2008 REGISTERED OFFICE CHANGED ON 09/02/08 FROM: 8 ALBYN TERRACE ABERDEEN ABERDEENSHIRE AB10 1YP

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 COMPANY NAME CHANGED THICK ICE (U.K.) LIMITED CERTIFICATE ISSUED ON 07/02/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 S366A DISP HOLDING AGM 15/07/05

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information