Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PD & MS ENERGY (ABERDEEN) LIMITED
Company Information for

PD & MS ENERGY (ABERDEEN) LIMITED

65 SUSSEX STREET, GLASGOW, G41 1DX,
Company Registration Number
SC233070
Private Limited Company
Active

Company Overview

About Pd & Ms Energy (aberdeen) Ltd
PD & MS ENERGY (ABERDEEN) LIMITED was founded on 2002-06-20 and has its registered office in Glasgow. The organisation's status is listed as "Active". Pd & Ms Energy (aberdeen) Limited is a Private Limited Company registered in SCOTLAND 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
PD & MS ENERGY (ABERDEEN) LIMITED
 
Legal Registered Office
65 SUSSEX STREET
GLASGOW
G41 1DX
Other companies in AB11
 
Previous Names
PROJECT DESIGN & MANAGEMENT SERVICES LIMITED10/02/2010
Filing Information
Company Number SC233070
Company ID Number SC233070
Date formed 2002-06-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB991238790  
Last Datalog update: 2024-06-05 14:16:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PD & MS ENERGY (ABERDEEN) 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.

Company Officers of PD & MS ENERGY (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS HERLIHY
Company Secretary 2011-01-12
FRANCIS HERLIHY
Director 2013-05-03
MARK LUNNEY
Director 2002-06-20
NORMAN MURRAY
Director 2014-05-07
SIMON RIO
Director 2011-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KENNETH PEARCE
Director 2002-10-08 2017-08-31
RICHARD PAUL SMEATON
Director 2014-02-10 2016-05-12
DAVID JOHN MACKAY
Director 2002-10-08 2015-12-31
STEVEN BRIAN PEARSON
Director 2008-04-03 2013-05-03
WILLIAM SCOTT
Director 2008-04-03 2013-05-03
JAMES KEEGAN
Company Secretary 2008-04-03 2010-09-17
ARTHUR COAKLEY
Director 2002-10-08 2009-06-02
MARK LUNNEY
Company Secretary 2002-10-08 2008-04-03
JANE JOAN LUNNEY
Company Secretary 2002-06-20 2002-10-08
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2002-06-20 2002-06-20
L.C.I. DIRECTORS LIMITED
Nominated Director 2002-06-20 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS HERLIHY PROJECT IRES BIDCO LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
FRANCIS HERLIHY PROJECT IRES TOPCO LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
FRANCIS HERLIHY PD&MS HOLDINGS LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
FRANCIS HERLIHY PROJECT FINANCE ADVISORY LIMITED Director 2012-07-30 CURRENT 2010-07-22 Active - Proposal to Strike off
FRANCIS HERLIHY DAR AL-HANDASAH PROJECT FINANCE HOLDINGS LIMITED Director 2012-07-30 CURRENT 2010-07-22 Active - Proposal to Strike off
NORMAN MURRAY MEADOWHOUSE ENGINEERING LIMITED Director 1996-03-15 CURRENT 1996-03-13 Dissolved 2017-05-02
SIMON RIO PD&MS HOLDINGS LIMITED Director 2014-07-15 CURRENT 2013-03-19 Active
SIMON RIO PROJECT IRES BIDCO LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
SIMON RIO PROJECT IRES TOPCO LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
SIMON RIO RPM ENGINEERING & CONSTRUCTION LIMITED Director 2007-01-09 CURRENT 2007-01-09 Dissolved 2015-06-12

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
2024-05-09Previous accounting period shortened from 30/06/24 TO 31/03/24
2024-03-25FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-29Director's details changed for Mr Thomas James Wharton Rowe on 2024-02-29
2024-02-14Resolutions passed:<ul><li>Resolution Approval of deed of accession in connection with a senior facilities agreement 09/11/2023</ul>
2024-02-14Resolutions passed:<ul><li>Resolution Approval of deed of accession in connection with a senior facilities agreement 09/11/2023<li>Resolution passed adopt articles</ul>
2024-02-14Memorandum articles filed
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE SC2330700018
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE SC2330700019
2023-10-06APPOINTMENT TERMINATED, DIRECTOR LIAM O'NEIL
2023-09-05DIRECTOR APPOINTED DR ALASDAIR ALAN RYDER
2023-09-05DIRECTOR APPOINTED MRS ABIGAIL SARAH DRAPER
2023-09-05DIRECTOR APPOINTED MR GARY DONALD YOUNG
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700010
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700014
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700011
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700013
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700016
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700015
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700012
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM Ardent West North Esplanade West Aberdeen AB11 5QH Scotland
2023-06-26CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-03-29FULL ACCOUNTS MADE UP TO 30/06/22
2022-03-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUNNEY
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-29AP01DIRECTOR APPOINTED MR LIAM O'NEIL
2020-03-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-09AP01DIRECTOR APPOINTED MS SHERYL ANN CHRISTIE
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-11-17AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH PEARCE
2017-07-11PSC02Notification of Pd&Ms Holdings Limited as a person with significant control on 2016-04-06
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-03-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2330700012
2016-08-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2330700011
2016-08-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2330700015
2016-08-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2330700016
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700016
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700015
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SMEATON
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM Second Floor Atholl House 84-88 Guild Street Aberdeen Aberdeenshire AB11 6LT
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MACKAY
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0120/06/15 ANNUAL RETURN FULL LIST
2015-03-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-30466(Scot)Alter floating charge/mortgage (Scotland)
2014-07-18466(Scot)Alter floating charge/mortgage (Scotland)
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700014
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700013
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700007
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700005
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700006
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700008
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700009
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2330700004
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700012
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700011
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700011
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0120/06/14 FULL LIST
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RIO / 01/01/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MACKAY / 01/01/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HERLIHY / 01/01/2014
2014-05-07AP01DIRECTOR APPOINTED MR NORMAN MURRAY
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700010
2014-02-10AP01DIRECTOR APPOINTED MR RICHARD PAUL SMEATON
2014-01-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-11AR0120/06/13 FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RIO / 03/05/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH PEARCE / 03/05/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MACKAY / 03/05/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LUNNEY / 03/05/2013
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700009
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PEARSON
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2013-05-23AP01DIRECTOR APPOINTED MR FRANCIS HERLIHY
2013-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700007
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700008
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700004
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700006
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2330700005
2012-11-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-21AR0120/06/12 FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-05AP01DIRECTOR APPOINTED MR SIMON RIO
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN PEARSON / 28/07/2011
2011-07-14AR0120/06/11 FULL LIST
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES KEEGAN
2011-03-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-12AP03SECRETARY APPOINTED MR FRANCIS HERLIHY
2010-07-30AR0120/06/10 FULL LIST
2010-07-13AUDAUDITOR'S RESIGNATION
2010-06-23RES13SECTION 175 CONFLICT OF INTERESTS 01/06/2010
2010-06-23RES01ADOPT ARTICLES 01/06/2010
2010-06-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-10CERTNMCOMPANY NAME CHANGED PROJECT DESIGN & MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 10/02/10
2010-02-10RES15CHANGE OF NAME 04/02/2010
2009-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-07-13288bAPPOINTMENT TERMINATE, DIRECTOR ARTHUR COAKLEY LOGGED FORM
2009-06-25363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKAY / 01/06/2009
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR COAKLEY
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 PD & MS ENERGY (ABERDEEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PD & MS ENERGY (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-02 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE
2016-08-02 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE
2014-07-18 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2014-07-18 Outstanding LLOYDS BANK PLC
2014-07-16 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP
2014-07-14 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP
2014-03-08 Outstanding LLOYDS BANK PLC
2013-06-20 Satisfied RBS INVOICE FINANCE LIMITED
2013-05-03 Satisfied EQUISTONE PARTNERS EUROPE LIMITED
2013-05-03 Satisfied EQUISTONE PARTNERS EUROPE LIMITED
2013-05-03 Satisfied EQUISTONE PARTNERS EUROPE LIMITED
2013-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-05-03 Satisfied EQUISTONE PARTNERS EUROPE LIMITED
GUARANTEE AND DEBENTURE 2010-06-01 Satisfied BARCLAYS PRIVATE EQUITY LIMITED
FLOATING CHARGE 2005-02-28 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2004-08-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PD & MS ENERGY (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PD & MS ENERGY (ABERDEEN) LIMITED
Trademarks
We have not found any records of PD & MS ENERGY (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PD & MS ENERGY (ABERDEEN) 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 PD & MS ENERGY (ABERDEEN) 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 PD & MS ENERGY (ABERDEEN) 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.
Import/Export of Goods
Goods imported/exported by PD & MS ENERGY (ABERDEEN) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-12-0085285210
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2017-03-0073041910Line pipe of a kind used for oil or gas pipelines, seamless, of iron or steel, of an external diameter of <= 168,3 mm (excl. products of stainless steel or of cast iron)
2017-03-0073072210Sleeves, of stainless steel, threaded (excl. cast products)
2017-03-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2017-03-0073269098Articles of iron or steel, n.e.s.
2017-03-0074112110Tubes and pipes of copper-zinc base alloys "brass", straight
2017-03-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2017-03-0084818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2017-03-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2016-06-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2016-02-0084842000Mechanical seals
2014-03-0176169990Articles of aluminium, uncast, n.e.s.
2013-11-0139269092Articles made from plastic sheet, n.e.s.
2013-11-0176169990Articles of aluminium, uncast, n.e.s.
2013-09-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-07-0172202081Flat-rolled products of stainless steel, of a width of < 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of <= 0,35 mm and containing by weight >= 2,5% nickel
2013-06-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2013-05-0139269092Articles made from plastic sheet, n.e.s.
2013-05-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-05-0176169990Articles of aluminium, uncast, n.e.s.
2011-08-0173079990
2010-05-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PD & MS ENERGY (ABERDEEN) 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 PD & MS ENERGY (ABERDEEN) 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.