Petrofac Facilities Management Group Limited ABERDEENSHIRE


Founded in 1988, Petrofac Facilities Management Group, classified under reg no. SC109608 is an active company. Currently registered at Bridge View 1 North Esplanade West AB11 5QF, Aberdeenshire the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 12, 2002 Petrofac Facilities Management Group Limited is no longer carrying the name Pgs Production Group.

The company has 2 directors, namely Nicholas S., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 19 December 2017 and Nicholas S. has been with the company for the least time - from 11 December 2023. 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.

Petrofac Facilities Management Group Limited Address / Contact

Office Address Bridge View 1 North Esplanade West
Office Address2 Aberdeen
Town Aberdeenshire
Post code AB11 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109608
Date of Incorporation Wed, 2nd Mar 1988
Industry Activities of head offices
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Nicholas S.

Position: Director

Appointed: 11 December 2023

Robert M.

Position: Director

Appointed: 19 December 2017

John S.

Position: Secretary

Resigned: 04 August 1992

Walter T.

Position: Director

Appointed: 03 February 2015

Resigned: 19 December 2017

William D.

Position: Director

Appointed: 21 January 2009

Resigned: 03 February 2015

Carl T.

Position: Director

Appointed: 21 January 2009

Resigned: 11 December 2023

Eleanor B.

Position: Secretary

Appointed: 21 January 2009

Resigned: 16 December 2013

Gordon E.

Position: Director

Appointed: 01 August 2006

Resigned: 26 November 2013

John M.

Position: Director

Appointed: 08 November 2005

Resigned: 21 January 2009

Roderick E.

Position: Director

Appointed: 26 October 2004

Resigned: 03 November 2005

Stephen B.

Position: Director

Appointed: 20 April 2004

Resigned: 30 June 2004

Robert J.

Position: Director

Appointed: 20 April 2004

Resigned: 03 November 2005

Kevin M.

Position: Director

Appointed: 01 September 2003

Resigned: 21 January 2009

Kevin M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 21 January 2009

John S.

Position: Director

Appointed: 22 January 2003

Resigned: 20 April 2004

Stephen B.

Position: Director

Appointed: 11 December 2002

Resigned: 30 January 2004

Robin P.

Position: Director

Appointed: 11 December 2002

Resigned: 03 November 2005

Alexander R.

Position: Director

Appointed: 11 December 2002

Resigned: 30 January 2004

Keith R.

Position: Director

Appointed: 11 December 2002

Resigned: 03 November 2005

Ayman A.

Position: Director

Appointed: 11 December 2002

Resigned: 03 November 2005

Leigh H.

Position: Secretary

Appointed: 31 July 2000

Resigned: 31 August 2003

Kaarem G.

Position: Director

Appointed: 01 July 2000

Resigned: 11 December 2002

Douglas E.

Position: Director

Appointed: 01 January 2000

Resigned: 31 July 2000

James C.

Position: Director

Appointed: 01 January 2000

Resigned: 01 August 2006

Simon M.

Position: Director

Appointed: 12 August 1999

Resigned: 01 July 2000

Inge O.

Position: Director

Appointed: 12 August 1999

Resigned: 01 July 2000

David W.

Position: Director

Appointed: 01 June 1999

Resigned: 31 July 2000

Leigh H.

Position: Director

Appointed: 01 June 1999

Resigned: 31 August 2003

Bjarte B.

Position: Director

Appointed: 31 August 1998

Resigned: 08 February 2001

Kenneth M.

Position: Secretary

Appointed: 28 February 1998

Resigned: 31 July 2000

Iain L.

Position: Director

Appointed: 01 January 1998

Resigned: 31 May 1999

John G.

Position: Director

Appointed: 02 July 1997

Resigned: 31 October 1998

John R.

Position: Director

Appointed: 27 June 1997

Resigned: 30 June 1997

John S.

Position: Director

Appointed: 04 September 1996

Resigned: 28 February 1998

John S.

Position: Secretary

Appointed: 01 April 1996

Resigned: 28 February 1998

Robin P.

Position: Director

Appointed: 01 September 1995

Resigned: 31 May 1999

Derek B.

Position: Director

Appointed: 19 December 1994

Resigned: 10 June 1996

Robert H.

Position: Director

Appointed: 19 December 1994

Resigned: 02 October 1995

Hugh L.

Position: Director

Appointed: 31 March 1994

Resigned: 29 September 1997

Christine B.

Position: Secretary

Appointed: 04 August 1992

Resigned: 01 April 1996

John M.

Position: Director

Appointed: 17 November 1991

Resigned: 31 May 2000

John S.

Position: Director

Appointed: 17 November 1991

Resigned: 28 February 1998

Peter M.

Position: Director

Appointed: 17 November 1991

Resigned: 31 March 1994

Erik P.

Position: Director

Appointed: 09 October 1989

Resigned: 31 March 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Petrofac Uk Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Petrofac Uk Holdings Limited

4th Floor 117 Jermyn Street, London, SW1Y 6HH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4597286
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pgs Production Group December 12, 2002
Pgs Atlantic Power Group December 19, 2000
Atlantic Power Group June 30, 1999
Atlantic Power & Gas (holding) August 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 19th, June 2023
Free Download (6 pages)

Company search

Advertisements