Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PETROLEUM ENGINEERING SERVICES LIMITED
Company Information for

PETROLEUM ENGINEERING SERVICES LIMITED

HALLIBURTON HOUSE HOWE MOSS CRESCENT, DYCE, ABERDEEN, AB21 0GN,
Company Registration Number
SC050835
Private Limited Company
Liquidation

Company Overview

About Petroleum Engineering Services Ltd
PETROLEUM ENGINEERING SERVICES LIMITED was founded on 1972-06-22 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Petroleum Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PETROLEUM ENGINEERING SERVICES LIMITED
 
Legal Registered Office
HALLIBURTON HOUSE HOWE MOSS CRESCENT
DYCE
ABERDEEN
AB21 0GN
Other companies in AB21
 
Telephone01224793000
 
Previous Names
NORTH SEA ASSETS LIMITED22/11/2004
Filing Information
Company Number SC050835
Company ID Number SC050835
Date formed 1972-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2022-05-08 05:24:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETROLEUM ENGINEERING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PETROLEUM ENGINEERING SERVICES LIMITED
The following companies were found which have the same name as PETROLEUM ENGINEERING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETROLEUM ENGINEERING SERVICES (AUST.) PTY. LTD. SA 5051 Dissolved Company formed on the 1982-06-28
PETROLEUM ENGINEERING SERVICES, INC. 422 SOUTH CENTRAL AVENUE APOPKA FL 32703 Inactive Company formed on the 2008-10-14
Petroleum Engineering Services LLC 1632 S Walnut 1632 S Walnut Casper Wyoming 82601 Active Company formed on the 2019-09-12

Company Officers of PETROLEUM ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SCOT CLIFTON
Company Secretary 2009-07-01
SCOT CLIFTON
Director 2009-07-01
THOMAS KUZHUVOMMANNIL MATHEW
Director 2014-01-28
MARTIN ROBERT WHITE
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BETTS
Director 2014-01-01 2017-12-08
DAVID MLADENKA
Director 2012-04-13 2014-01-01
STUART MATTHEW HEATH
Director 2012-11-18 2013-05-14
DAVID ALEXANDER JOHNSTON
Director 2007-10-24 2012-11-18
ALASDAIR IAN BUCHANAN
Director 2011-08-01 2012-04-13
JOHN EDWARD DEERING
Company Secretary 2008-06-30 2009-07-01
MICHAEL LEWIS BOWYER
Director 2004-06-30 2009-07-01
PETER JOHN CRAWLEY
Company Secretary 2003-07-31 2008-06-30
JOHN JOSEPH HOUSTON
Director 2002-09-03 2007-04-27
MEL OLIVER FITZGERALD
Director 2000-07-19 2004-06-30
BARRY ANTHONY MAHON
Director 2003-07-31 2004-06-30
JUDITH ROBERTSON TOCHER
Company Secretary 2002-09-03 2003-07-31
HAROLD DEREK FLINDERS
Company Secretary 2000-08-17 2002-09-03
GRAHAM CHRISTOPHER BROWN
Company Secretary 2000-05-26 2000-08-17
GORDON ROBIN CHAPMAN
Director 1999-05-14 2000-07-19
ANDREW DANIEL FARLEY
Company Secretary 1998-12-16 2000-05-26
GREGORY BRENT FORD
Director 1997-08-19 1999-06-10
ANDREW DAVID GLYNN
Company Secretary 1997-07-28 1998-12-16
IAN RIDDOCH WILLIAMSON HERD
Director 1997-08-19 1998-11-09
JOHN ARTHUR MAIR
Director 1997-08-19 1998-11-09
MICHAEL JAMES JOHN WILLIAMS
Company Secretary 1997-07-28 1998-10-30
RAYMOND WILLIAM ORR
Company Secretary 1995-04-21 1997-10-07
PETER ALEXANDER METSON
Director 1995-04-20 1995-10-19
PHILIP EDMUND LINDSELL
Company Secretary 1994-06-07 1995-04-20
ANTONY CRAVEN WALKER
Director 1989-01-30 1995-04-20
HENRY WYNNE DENMAN
Director 1989-01-30 1995-04-20
TED GUNNAR CHRISTER KALBORG
Director 1989-01-12 1995-04-20
PHILIP EDMUND LINDSELL
Director 1990-09-26 1995-04-20
RICHARD PAUL DAVIS
Company Secretary 1990-06-07 1994-01-25
ANTHONY JOHN GARRETT
Company Secretary 1989-01-12 1990-06-07
DAVID NOEL JAMES
Director 1989-01-12 1990-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOT CLIFTON ROCKWATER LIMITED Company Secretary 2009-07-01 CURRENT 1976-07-14 Liquidation
SCOT CLIFTON WELLDYNAMICS INTERNATIONAL LIMITED Company Secretary 2009-07-01 CURRENT 1993-06-25 Active
SCOT CLIFTON HALLIBURTON HOLDINGS (NO. 3) Company Secretary 2009-07-01 CURRENT 2002-05-24 Liquidation
SCOT CLIFTON HALLIBURTON MANAGEMENT LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON PSL ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-11 Active
SCOT CLIFTON TECHSOURCE RECRUITMENT LIMITED Company Secretary 2009-07-01 CURRENT 2004-12-01 Liquidation
SCOT CLIFTON PSL ENERGY SERVICES HOLDINGS LIMITED Company Secretary 2009-07-01 CURRENT 2005-05-24 Liquidation
SCOT CLIFTON BUE SHIPS LIMITED Company Secretary 2009-07-01 CURRENT 1980-10-31 Active
SCOT CLIFTON BAROID CORPORATION Company Secretary 2009-07-01 CURRENT 1982-06-02 Liquidation
SCOT CLIFTON OSCR 60695 LIMITED Company Secretary 2009-07-01 CURRENT 1994-12-16 Liquidation
SCOT CLIFTON HALLIBURTON ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-23 Liquidation
SCOT CLIFTON MEDITERRANEAN ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON HML TRUSTEES LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-18 Active
SCOT CLIFTON WLTD LIMITED Company Secretary 2009-07-01 CURRENT 1924-03-22 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE LIMITED Company Secretary 2009-07-01 CURRENT 1978-08-22 Active
SCOT CLIFTON ROCKWATER HOLDINGS LIMITED Company Secretary 2009-07-01 CURRENT 1980-12-17 Liquidation
SCOT CLIFTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1958-09-18 Active
SCOT CLIFTON SUB SEA OFFSHORE (HOLDINGS) LIMITED Company Secretary 2009-07-01 CURRENT 1983-05-19 Liquidation
SCOT CLIFTON ROCKWATER LIMITED Director 2009-07-01 CURRENT 1976-07-14 Liquidation
SCOT CLIFTON HALLIBURTON HOLDINGS (NO. 3) Director 2009-07-01 CURRENT 2002-05-24 Liquidation
SCOT CLIFTON PSL ENERGY SERVICES LIMITED Director 2009-07-01 CURRENT 2003-02-11 Active
SCOT CLIFTON TECHSOURCE RECRUITMENT LIMITED Director 2009-07-01 CURRENT 2004-12-01 Liquidation
SCOT CLIFTON PSL ENERGY SERVICES HOLDINGS LIMITED Director 2009-07-01 CURRENT 2005-05-24 Liquidation
SCOT CLIFTON BUE SHIPS LIMITED Director 2009-07-01 CURRENT 1980-10-31 Active
SCOT CLIFTON BAROID CORPORATION Director 2009-07-01 CURRENT 1982-06-02 Liquidation
SCOT CLIFTON OSCR 60695 LIMITED Director 2009-07-01 CURRENT 1994-12-16 Liquidation
SCOT CLIFTON MEDITERRANEAN ENERGY SERVICES LIMITED Director 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON WLTD LIMITED Director 2009-07-01 CURRENT 1924-03-22 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE LIMITED Director 2009-07-01 CURRENT 1978-08-22 Active
SCOT CLIFTON ROCKWATER HOLDINGS LIMITED Director 2009-07-01 CURRENT 1980-12-17 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2009-07-01 CURRENT 1983-05-19 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2016-03-17 CURRENT 2006-09-04 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW ROCKWATER LIMITED Director 2014-01-28 CURRENT 1976-07-14 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW WELLDYNAMICS INTERNATIONAL LIMITED Director 2014-01-28 CURRENT 1993-06-25 Active
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON HOLDINGS (NO. 3) Director 2014-01-28 CURRENT 2002-05-24 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON MANAGEMENT LIMITED Director 2014-01-28 CURRENT 2002-05-28 Active
THOMAS KUZHUVOMMANNIL MATHEW TECHSOURCE RECRUITMENT LIMITED Director 2014-01-28 CURRENT 2004-12-01 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW PSL ENERGY SERVICES HOLDINGS LIMITED Director 2014-01-28 CURRENT 2005-05-24 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW BUE SHIPS LIMITED Director 2014-01-28 CURRENT 1980-10-31 Active
THOMAS KUZHUVOMMANNIL MATHEW BAROID CORPORATION Director 2014-01-28 CURRENT 1982-06-02 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW OSCR 60695 LIMITED Director 2014-01-28 CURRENT 1994-12-16 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON ENERGY SERVICES LIMITED Director 2014-01-28 CURRENT 2002-05-23 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW MEDITERRANEAN ENERGY SERVICES LIMITED Director 2014-01-28 CURRENT 2002-05-28 Active
THOMAS KUZHUVOMMANNIL MATHEW WLTD LIMITED Director 2014-01-28 CURRENT 1924-03-22 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW SUB SEA OFFSHORE LIMITED Director 2014-01-28 CURRENT 1978-08-22 Active
THOMAS KUZHUVOMMANNIL MATHEW ROCKWATER HOLDINGS LIMITED Director 2014-01-28 CURRENT 1980-12-17 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON LIMITED Director 2014-01-28 CURRENT 1970-04-30 Active
THOMAS KUZHUVOMMANNIL MATHEW SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2014-01-28 CURRENT 1983-05-19 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW BAROID LIMITED Director 2014-01-28 CURRENT 1965-03-29 Liquidation
MARTIN ROBERT WHITE HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
MARTIN ROBERT WHITE NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2017-12-11 CURRENT 2001-05-21 Active
MARTIN ROBERT WHITE WELLDYNAMICS INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1993-06-25 Active
MARTIN ROBERT WHITE PETROLEUM MANUFACTURING SERVICES LIMITED Director 2017-12-11 CURRENT 1988-06-23 Liquidation
MARTIN ROBERT WHITE HALLIBURTON ENERGY SERVICES LIMITED Director 2017-12-11 CURRENT 2002-05-23 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2017-12-11 CURRENT 2013-09-09 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES LIMITED Director 2017-12-08 CURRENT 2010-02-06 Liquidation
MARTIN ROBERT WHITE HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2017-12-08 CURRENT 2013-11-28 Active
MARTIN ROBERT WHITE ROCKWATER LIMITED Director 2017-12-08 CURRENT 1976-07-14 Liquidation
MARTIN ROBERT WHITE HALLIBURTON HOLDINGS (NO. 3) Director 2017-12-08 CURRENT 2002-05-24 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANAGEMENT LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PSL ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2003-02-11 Active
MARTIN ROBERT WHITE RED SPIDER TECHNOLOGY LIMITED Director 2017-12-08 CURRENT 2003-05-21 Liquidation
MARTIN ROBERT WHITE TECHSOURCE RECRUITMENT LIMITED Director 2017-12-08 CURRENT 2004-12-01 Liquidation
MARTIN ROBERT WHITE PSL ENERGY SERVICES HOLDINGS LIMITED Director 2017-12-08 CURRENT 2005-05-24 Liquidation
MARTIN ROBERT WHITE BUE SHIPS LIMITED Director 2017-12-08 CURRENT 1980-10-31 Active
MARTIN ROBERT WHITE BAROID CORPORATION Director 2017-12-08 CURRENT 1982-06-02 Liquidation
MARTIN ROBERT WHITE OSCR 60695 LIMITED Director 2017-12-08 CURRENT 1994-12-16 Liquidation
MARTIN ROBERT WHITE MEDITERRANEAN ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2017-12-08 CURRENT 2003-07-03 Active
MARTIN ROBERT WHITE INTELLIGENT WELL CONTROLS LIMITED Director 2017-12-08 CURRENT 2009-08-17 Liquidation
MARTIN ROBERT WHITE LANDMARK EAME, LTD. Director 2017-12-08 CURRENT 1985-08-08 Active
MARTIN ROBERT WHITE WLTD LIMITED Director 2017-12-08 CURRENT 1924-03-22 Liquidation
MARTIN ROBERT WHITE SUB SEA OFFSHORE LIMITED Director 2017-12-08 CURRENT 1978-08-22 Active
MARTIN ROBERT WHITE ROCKWATER HOLDINGS LIMITED Director 2017-12-08 CURRENT 1980-12-17 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2017-12-08 CURRENT 1958-09-18 Active
MARTIN ROBERT WHITE SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2017-12-08 CURRENT 1983-05-19 Liquidation
MARTIN ROBERT WHITE PETRIS TECHNOLOGY, LTD. Director 2017-12-08 CURRENT 2005-05-16 Liquidation
MARTIN ROBERT WHITE MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2017-12-07 CURRENT 2006-09-04 Liquidation
MARTIN ROBERT WHITE MATRA PROPERTY LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-26APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-10-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-19
2020-09-17SH19Statement of capital on 2020-09-17 GBP 1
2020-09-17SH20Statement by Directors
2020-09-17CAP-SSSolvency Statement dated 11/09/20
2020-09-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-04AP01DIRECTOR APPOINTED MR WAEL MEKKAWY
2020-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED SHAIKH USMAN
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUZHUVOMMANNIL MATHEW
2020-04-03CH01Director's details changed for Scot Clifton on 2020-04-02
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS
2017-12-22AP01DIRECTOR APPOINTED MR MARTIN ROBERT WHITE
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 2721160.55
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2721160.55
2016-07-19AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2721160.55
2015-06-30AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2721160.55
2014-06-24AR0107/06/14 ANNUAL RETURN FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR THOMAS KUZHUVOMMANNIL MATHEW
2014-03-27AP01DIRECTOR APPOINTED MR MATTHEW BETTS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MLADENKA
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN SMART
2013-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-12AR0107/06/13 ANNUAL RETURN FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR EDWIN GERALD SMART
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART HEATH
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON
2012-11-28AP01DIRECTOR APPOINTED STUART MATTHEW HEATH
2012-06-11AR0107/06/12 ANNUAL RETURN FULL LIST
2012-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-23AP01DIRECTOR APPOINTED DAVID MLADENKA
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BUCHANAN
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHNSTON / 01/01/2012
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SEATON
2011-08-08AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2011-07-04AR0107/06/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK SEATON / 01/07/2010
2010-07-02AR0107/06/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BOWYER
2009-07-28288aDIRECTOR AND SECRETARY APPOINTED SCOT CLIFTON
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY JOHN DEERING
2009-06-30363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-30353LOCATION OF REGISTER OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM DEVERON FACILITY HOWE MOSS PLACE DYCE ABERDEEN AB21 0GS
2009-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-04288aDIRECTOR APPOINTED SIMON DEREK SEATON
2009-02-02RES03EXEMPTION FROM APPOINTING AUDITORS
2008-07-21288aSECRETARY APPOINTED JOHN DEERING
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY PETER CRAWLEY
2008-07-21363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-07-20363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04288bDIRECTOR RESIGNED
2006-06-20363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28288bDIRECTOR RESIGNED
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08288cSECRETARY'S PARTICULARS CHANGED
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-04363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: HALLIBURTON HOUSE PITMEDDEN ROAD, DYCE ABERDEEN AB21 0DP
2004-11-22CERTNMCOMPANY NAME CHANGED NORTH SEA ASSETS LIMITED CERTIFICATE ISSUED ON 22/11/04
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25288bDIRECTOR RESIGNED
2004-09-10288cDIRECTOR'S PARTICULARS CHANGED
2004-09-10288cSECRETARY'S PARTICULARS CHANGED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PETROLEUM ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-27
Notices to2020-10-27
Resolution2020-10-27
Fines / Sanctions
No fines or sanctions have been issued against PETROLEUM ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT FLOATING CHARGE 1987-12-30 Outstanding BEN LINE OFFSHORE CONTRACTORS LTD
AGREEMENT (FIXED CHARGE) 1987-12-30 Outstanding BEN LINE OFFSHORE CONTRACTORS LTD
BOND & FLOATING CHARGE 1986-08-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETROLEUM ENGINEERING SERVICES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PETROLEUM ENGINEERING SERVICES LIMITED

PETROLEUM ENGINEERING SERVICES LIMITED has registered 10 patents

GB2312698 , GB2354301 , GB2301855 , GB2290812 , GB2354258 , GB2297572 , GB2296520 , GB2341406 , GB2358884 , GB2289488 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PETROLEUM ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETROLEUM ENGINEERING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PETROLEUM ENGINEERING SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PETROLEUM ENGINEERING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPETROLEUM ENGINEERING SERVICES LIMITEDEvent Date2020-10-27
Company Number: SC050835 Name of Company: PETROLEUM ENGINEERING SERVICES LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members Reg…
 
Initiating party Event TypeNotices to
Defending partyPETROLEUM ENGINEERING SERVICES LIMITEDEvent Date2020-10-27
 
Initiating party Event TypeResolution
Defending partyPETROLEUM ENGINEERING SERVICES LIMITEDEvent Date2020-10-27
PETROLEUM ENGINEERING SERVICES LIMITED Company Number: SC050835 Registered office: Halliburton House Howe Moss Crescent, Dyce, Aberdeen AB21 0GN Principal trading address: Halliburton House Howe Moss…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETROLEUM ENGINEERING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETROLEUM ENGINEERING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.