Petroineos Manufacturing Scotland Limited STIRLINGSHIRE


Petroineos Manufacturing Scotland started in year 1919 as Private Limited Company with registration number SC010612. The Petroineos Manufacturing Scotland company has been functioning successfully for one hundred and five years now and its status is active. The firm's office is based in Stirlingshire at Bo'ness Road. Postal code: FK3 9XH. Since September 21, 2012 Petroineos Manufacturing Scotland Limited is no longer carrying the name Ineos Manufacturing Scotland.

The company has 6 directors, namely Xinhong W., Xiaoqiang W. and Andrew P. and others. Of them, Russell M. has been with the company the longest, being appointed on 1 July 2011 and Xinhong W. and Xiaoqiang W. have been with the company for the least time - from 31 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Petroineos Manufacturing Scotland Limited Address / Contact

Office Address Bo'ness Road
Office Address2 Grangemouth
Town Stirlingshire
Post code FK3 9XH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC010612
Date of Incorporation Wed, 3rd Sep 1919
Industry Mineral oil refining
End of financial Year 31st December
Company age 105 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Xinhong W.

Position: Director

Appointed: 31 December 2022

Xiaoqiang W.

Position: Director

Appointed: 31 December 2022

Andrew P.

Position: Director

Appointed: 04 February 2021

Franck D.

Position: Director

Appointed: 24 April 2019

Gong W.

Position: Director

Appointed: 04 October 2017

Tricor Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 10 July 2015

Russell M.

Position: Director

Appointed: 01 July 2011

Wenjin Z.

Position: Director

Appointed: 16 August 2021

Resigned: 31 December 2022

Hongyan Z.

Position: Director

Appointed: 05 October 2018

Resigned: 31 December 2022

Gerard H.

Position: Director

Appointed: 04 October 2017

Resigned: 04 February 2021

Xiangchun Z.

Position: Director

Appointed: 04 October 2017

Resigned: 05 October 2018

James C.

Position: Director

Appointed: 31 July 2015

Resigned: 13 July 2017

Yizhou L.

Position: Director

Appointed: 31 December 2013

Resigned: 16 August 2021

Calum M.

Position: Director

Appointed: 31 October 2013

Resigned: 31 December 2014

Diane D.

Position: Secretary

Appointed: 28 June 2013

Resigned: 08 May 2015

Andrew G.

Position: Director

Appointed: 11 March 2013

Resigned: 21 September 2015

Lei L.

Position: Director

Appointed: 21 August 2012

Resigned: 31 December 2013

Bingjun S.

Position: Director

Appointed: 21 August 2012

Resigned: 04 October 2017

Anthony T.

Position: Director

Appointed: 21 August 2012

Resigned: 21 January 2015

Lianguo Y.

Position: Director

Appointed: 21 August 2012

Resigned: 04 October 2017

Stephen B.

Position: Secretary

Appointed: 01 January 2012

Resigned: 28 June 2013

Jonathan G.

Position: Director

Appointed: 30 March 2011

Resigned: 01 July 2011

Simon L.

Position: Director

Appointed: 26 April 2010

Resigned: 11 March 2013

Leonardus H.

Position: Director

Appointed: 26 April 2010

Resigned: 01 July 2011

Philip D.

Position: Director

Appointed: 01 December 2008

Resigned: 01 July 2011

Anthony T.

Position: Director

Appointed: 23 April 2007

Resigned: 26 April 2010

Martin S.

Position: Secretary

Appointed: 15 September 2006

Resigned: 01 January 2012

Gordon G.

Position: Director

Appointed: 04 May 2006

Resigned: 31 October 2013

Calum M.

Position: Director

Appointed: 04 May 2006

Resigned: 21 September 2010

Thomas C.

Position: Director

Appointed: 04 May 2006

Resigned: 26 April 2010

Uwe B.

Position: Director

Appointed: 04 May 2006

Resigned: 01 December 2008

Hans-Ludwig N.

Position: Director

Appointed: 04 May 2006

Resigned: 01 July 2011

Jeffrey D.

Position: Secretary

Appointed: 16 December 2005

Resigned: 15 September 2006

William R.

Position: Director

Appointed: 16 December 2005

Resigned: 01 July 2011

Adam L.

Position: Director

Appointed: 15 December 2005

Resigned: 16 December 2005

Nigel W.

Position: Director

Appointed: 25 April 2005

Resigned: 04 May 2006

Robin D.

Position: Director

Appointed: 25 April 2005

Resigned: 16 December 2005

Robin M.

Position: Director

Appointed: 01 April 2004

Resigned: 16 December 2005

Colin M.

Position: Director

Appointed: 01 November 2001

Resigned: 01 April 2004

Yasin A.

Position: Secretary

Appointed: 19 February 2001

Resigned: 16 December 2005

John M.

Position: Director

Appointed: 01 August 1999

Resigned: 31 March 2005

Antonio C.

Position: Director

Appointed: 01 October 1997

Resigned: 01 August 1999

Helen S.

Position: Secretary

Appointed: 10 September 1997

Resigned: 19 February 2001

John W.

Position: Director

Appointed: 01 December 1996

Resigned: 01 November 2001

Christopher M.

Position: Director

Appointed: 15 October 1996

Resigned: 16 March 1998

Laurence M.

Position: Secretary

Appointed: 05 May 1994

Resigned: 10 September 1997

Alison H.

Position: Secretary

Appointed: 05 May 1994

Resigned: 25 September 1994

Michael B.

Position: Director

Appointed: 05 May 1994

Resigned: 30 September 1997

John R.

Position: Director

Appointed: 01 October 1992

Resigned: 01 December 1996

John O.

Position: Director

Appointed: 13 March 1992

Resigned: 14 October 1996

Vivian T.

Position: Director

Appointed: 16 May 1990

Resigned: 12 March 1992

Terence L.

Position: Director

Appointed: 18 September 1989

Resigned: 16 May 1990

Walter C.

Position: Director

Appointed: 18 September 1989

Resigned: 30 September 1992

Russell E.

Position: Director

Appointed: 18 September 1989

Resigned: 05 May 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is James R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

James R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ineos Manufacturing Scotland September 21, 2012
Innovene Manufacturing Scotland June 16, 2006
Bp Oil Grangemouth Refinery June 1, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, March 2024
Free Download (55 pages)

Company search

Advertisements