Specialised Petroleum Services International Limited ABERDEENSHIRE


Specialised Petroleum Services International started in year 1980 as Private Limited Company with registration number SC071516. The Specialised Petroleum Services International company has been functioning successfully for fourty four years now and its status is converted / closed. The firm's office is based in Aberdeenshire at Peregrine House Peregrine Road. Postal code: AB32 6JL. Since 14th August 2002 Specialised Petroleum Services International Limited is no longer carrying the name Sps-afos International.

Specialised Petroleum Services International Limited Address / Contact

Office Address Peregrine House Peregrine Road
Office Address2 Westhill Business Park, Westhill
Town Aberdeenshire
Post code AB32 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC071516
Date of Incorporation Wed, 21st May 1980
Date of Dissolution Thu, 21st Feb 2019
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 14th Dec 2019
Last confirmation statement dated Fri, 30th Nov 2018

Company staff

David M.

Position: Director

Appointed: 03 November 2016

Simon S.

Position: Director

Appointed: 03 November 2016

Simon S.

Position: Secretary

Appointed: 01 January 2016

Ryan K.

Position: Director

Appointed: 01 January 2015

Resigned: 03 November 2016

Jim A.

Position: Director

Appointed: 19 September 2011

Resigned: 01 January 2015

Pauline D.

Position: Secretary

Appointed: 11 February 2011

Resigned: 31 December 2015

William G.

Position: Director

Appointed: 03 August 2006

Resigned: 01 June 2010

Donald G.

Position: Director

Appointed: 03 August 2006

Resigned: 01 July 2011

Donald G.

Position: Secretary

Appointed: 03 August 2006

Resigned: 01 July 2011

Peter M.

Position: Director

Appointed: 03 August 2006

Resigned: 01 November 2011

Ian J.

Position: Director

Appointed: 03 August 2006

Resigned: 10 August 2018

Glynn W.

Position: Director

Appointed: 30 April 2005

Resigned: 03 August 2006

Paul H.

Position: Director

Appointed: 20 November 2000

Resigned: 07 February 2003

Raymond C.

Position: Secretary

Appointed: 24 January 2000

Resigned: 03 August 2006

Jeremy H.

Position: Director

Appointed: 08 July 1999

Resigned: 30 April 2005

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 07 July 1999

Resigned: 24 January 2000

Raymond C.

Position: Director

Appointed: 07 July 1999

Resigned: 03 August 2006

Richard E.

Position: Director

Appointed: 07 July 1999

Resigned: 31 December 2001

Thomas G.

Position: Director

Appointed: 15 December 1991

Resigned: 07 July 1999

Sandra A.

Position: Director

Appointed: 15 December 1991

Resigned: 07 July 1999

Thomas G.

Position: Secretary

Appointed: 30 November 1988

Resigned: 23 May 2000

Peter E.

Position: Director

Appointed: 30 November 1988

Resigned: 26 September 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Specialised Petroleum Services Group Limited from Aberdeenshire, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Specialised Petroleum Services Group Limited

Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland, AB32 6JL, Scotland

Legal authority United Kingdom (Scotland)
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc204919
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

Sps-afos International August 14, 2002
Afos International June 5, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2017
filed on: 4th, October 2018
Free Download (9 pages)

Company search

Advertisements