Blackwatch Petroleum Services Limited INVERNESS


Blackwatch Petroleum Services started in year 1994 as Private Limited Company with registration number SC150618. The Blackwatch Petroleum Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Inverness at Forbes House. Postal code: IV3 5PR. Since Tue, 31st May 1994 Blackwatch Petroleum Services Limited is no longer carrying the name Opelpark.

At present there are 2 directors in the the firm, namely Radhwan H. and Samuel M.. In addition one secretary - Radhwan H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher B. who worked with the the firm until 11 September 2009.

Blackwatch Petroleum Services Limited Address / Contact

Office Address Forbes House
Office Address2 36 Huntly Street
Town Inverness
Post code IV3 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC150618
Date of Incorporation Tue, 3rd May 1994
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 30th Sep 2018 (2054 days after)
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Radhwan H.

Position: Director

Appointed: 01 September 2003

Radhwan H.

Position: Secretary

Appointed: 22 October 2001

Samuel M.

Position: Director

Appointed: 27 June 1994

Neil F.

Position: Director

Appointed: 24 July 2000

Resigned: 20 August 2003

Alexander H.

Position: Director

Appointed: 19 December 1997

Resigned: 10 February 1999

Keith P.

Position: Director

Appointed: 12 September 1994

Resigned: 10 February 1999

Christopher B.

Position: Director

Appointed: 27 June 1994

Resigned: 25 May 2000

William B.

Position: Director

Appointed: 27 June 1994

Resigned: 04 January 1999

Robert F.

Position: Director

Appointed: 27 June 1994

Resigned: 01 July 2000

Christopher B.

Position: Secretary

Appointed: 09 May 1994

Resigned: 11 September 2009

Jeffrey M.

Position: Director

Appointed: 09 May 1994

Resigned: 15 May 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Radhwan H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Samuel M. This PSC owns 25-50% shares and has 25-50% voting rights.

Radhwan H.

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

Samuel M.

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

Company previous names

Opelpark May 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Balance Sheet
Cash Bank On Hand 6 5342 247
Current Assets537 804567 614569 051
Debtors 560 108556 111
Net Assets Liabilities182 973148 591141 186
Other Debtors 192 41618 329
Property Plant Equipment 2 7821 724
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 10321 161
Amounts Owed To Group Undertakings Participating Interests 66 05623 221
Average Number Employees During Period 33
Balances Amounts Owed By Related Parties  144 404
Balances Amounts Owed To Related Parties  180 900
Bank Borrowings Overdrafts 106 50089 674
Creditors358 476421 905429 589
Current Asset Investments 10 76910 693
Depreciation Rate Used For Property Plant Equipment  33
Fixed Assets3 6452 8821 724
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 0421 135
Increase From Depreciation Charge For Year Property Plant Equipment  1 058
Investments 100-100
Investments Fixed Assets 100 
Investments In Group Undertakings 100-100
Loans Owed To Related Parties  23 221
Net Current Assets Liabilities179 328145 709139 462
Other Creditors 9 9254 531
Other Taxation Social Security Payable 9 4802 572
Property Plant Equipment Gross Cost  22 885
Total Assets Less Current Liabilities182 973148 591141 186
Trade Creditors Trade Payables 229 944309 591
Trade Debtors Trade Receivables 367 692537 782

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, May 2022
Free Download (10 pages)

Company search

Advertisements