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

PSL ENERGY SERVICES LIMITED

HALLIBURTON HOUSE HOWE MOSS CRESCENT, DYCE, ABERDEEN, AB21 0GN,
Company Registration Number
SC243706
Private Limited Company
Active

Company Overview

About Psl Energy Services Ltd
PSL ENERGY SERVICES LIMITED was founded on 2003-02-11 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Psl Energy 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
PSL ENERGY SERVICES LIMITED
 
Legal Registered Office
HALLIBURTON HOUSE HOWE MOSS CRESCENT
DYCE
ABERDEEN
AB21 0GN
Other companies in AB21
 
Filing Information
Company Number SC243706
Company ID Number SC243706
Date formed 2003-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 18:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSL ENERGY 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 PSL ENERGY SERVICES LIMITED
The following companies were found which have the same name as PSL ENERGY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PSL ENERGY SERVICES HOLDINGS LIMITED Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Liquidation Company formed on the 2005-05-24
PSL ENERGY SERVICES AUSTRALIA PTY LTD WA 6000 Dissolved Company formed on the 2007-03-15
PSL ENERGY SERVICES PTE. LTD. MARINA BOULEVARD Singapore 018981 Dissolved Company formed on the 2008-09-12
Psl Energy Services, Inc. Delaware Unknown
PSL ENERGY SERVICES LTD Singapore Active Company formed on the 2008-10-09

Company Officers of PSL ENERGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SCOT CLIFTON
Company Secretary 2009-07-01
SCOT CLIFTON
Director 2009-07-01
DAVID ALEXANDER JOHNSTON
Director 2007-10-24
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
ALASDAIR IAN BUCHANAN
Director 2011-08-01 2012-04-13
SIMON DEREK SEATON
Director 2009-01-05 2011-08-01
GRAEME MICHAEL MORRISON
Director 2008-04-01 2010-03-31
JOHN EDWARD DEERING
Company Secretary 2008-06-30 2009-07-01
MICHAEL LEWIS BOWYER
Director 2007-07-31 2009-07-01
PETER JOHN CRAWLEY
Company Secretary 2007-07-31 2008-06-30
BERNARD IAIN MORRISON
Director 2007-09-03 2008-03-21
GARY NEIL PAVER
Director 2007-07-31 2007-10-24
PETER JOHN CRAWLEY
Director 2007-07-31 2007-09-03
MICHAEL ANDREW BUCHAN
Company Secretary 2004-04-29 2007-07-31
PHILIP JOHN BENTLEY
Director 2004-07-29 2007-07-31
MICHAEL ANDREW BUCHAN
Director 2003-07-10 2007-07-31
DOUGLAS HUNTER DUGUID
Director 2003-02-11 2007-07-31
IAIN DEREK GRANT
Director 2003-02-11 2007-07-31
JEREMY NEIL HENDERSON
Director 2003-06-05 2007-07-31
HAMISH HECTOR LAWRENCE ROSS
Director 2003-04-17 2007-07-31
PAULL & WILLIAMSONS
Company Secretary 2003-04-17 2004-04-29
P & W SECRETARIES LIMITED
Nominated Secretary 2003-02-11 2003-04-17
P & W DIRECTORS LIMITED
Nominated Director 2003-02-11 2003-02-11

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 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 PETROLEUM ENGINEERING SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1972-06-22 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 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 PETROLEUM ENGINEERING SERVICES LIMITED Director 2009-07-01 CURRENT 1972-06-22 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
DAVID ALEXANDER JOHNSTON HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
DAVID ALEXANDER JOHNSTON HML TRUSTEES LIMITED Director 2017-10-02 CURRENT 2003-02-18 Active
DAVID ALEXANDER JOHNSTON DARCY TECHNOLOGIES LIMITED Director 2016-12-20 CURRENT 2010-02-06 Liquidation
DAVID ALEXANDER JOHNSTON DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2016-12-20 CURRENT 2013-09-09 Liquidation
DAVID ALEXANDER JOHNSTON SPERRY DRILLING UNITED KINGDOM LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
DAVID ALEXANDER JOHNSTON DRILL BITS AND SERVICES UNITED KINGDOM LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
DAVID ALEXANDER JOHNSTON MEDITERRANEAN ENERGY SERVICES LIMITED Director 2015-04-06 CURRENT 2002-05-28 Active
DAVID ALEXANDER JOHNSTON NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2014-06-12 CURRENT 2001-05-21 Active
DAVID ALEXANDER JOHNSTON RED SPIDER TECHNOLOGY LIMITED Director 2014-01-28 CURRENT 2003-05-21 Liquidation
DAVID ALEXANDER JOHNSTON PETRIS TECHNOLOGY, LTD. Director 2014-01-28 CURRENT 2005-05-16 Liquidation
DAVID ALEXANDER JOHNSTON HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
DAVID ALEXANDER JOHNSTON INTELLIGENT WELL CONTROLS LIMITED Director 2013-10-25 CURRENT 2009-08-17 Liquidation
DAVID ALEXANDER JOHNSTON LANDMARK EAME, LTD. Director 2011-08-01 CURRENT 1985-08-08 Active
DAVID ALEXANDER JOHNSTON BAROID LIMITED Director 2009-07-01 CURRENT 1965-03-29 Liquidation
DAVID ALEXANDER JOHNSTON WELLDYNAMICS INTERNATIONAL LIMITED Director 2009-01-05 CURRENT 1993-06-25 Active
DAVID ALEXANDER JOHNSTON PETROLEUM MANUFACTURING SERVICES LIMITED Director 2009-01-05 CURRENT 1988-06-23 Liquidation
DAVID ALEXANDER JOHNSTON PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2008-06-05 CURRENT 2003-07-03 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON ENERGY SERVICES LIMITED Director 2007-10-24 CURRENT 2002-05-23 Liquidation
DAVID ALEXANDER JOHNSTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2007-10-24 CURRENT 1958-09-18 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON LIMITED Director 2007-10-24 CURRENT 1970-04-30 Active
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 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 PETROLEUM ENGINEERING SERVICES LIMITED Director 2017-12-08 CURRENT 1972-06-22 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
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-01-26DIRECTOR APPOINTED STEVE NOWE
2022-01-26APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2022-01-26AP01DIRECTOR APPOINTED STEVE NOWE
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2021-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ALBERT BIRNIE
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WAEL MEKKAWY
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03CH01Director's details changed for Scot Clifton on 2020-04-02
2020-02-20CH01Director's details changed for Mr Wael Mekkawy on 2020-01-06
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER JOHNSTON
2020-02-03AP01DIRECTOR APPOINTED MR WAEL MEKKAWY
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS
2017-12-22AP01DIRECTOR APPOINTED MR MARTIN ROBERT WHITE
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 9120129
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 9120129
2016-02-18AR0111/02/16 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 9120129
2015-04-16AR0111/02/15 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27AP01DIRECTOR APPOINTED MR MATTHEW BETTS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MLADENKA
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 9120129
2014-02-21AR0111/02/14 ANNUAL RETURN FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-12AR0111/02/13 ANNUAL RETURN FULL LIST
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
2012-02-14AR0111/02/12 FULL LIST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SEATON
2011-08-08AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AR0111/02/11 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK SEATON / 01/07/2010
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MORRISON
2010-04-07AR0111/02/10 FULL LIST
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BOWYER
2009-07-28288aDIRECTOR AND SECRETARY APPOINTED SCOT CLIFTON
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY JOHN DEERING
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM DEVERON FACILITY HOWE MOSS PLACE DYCE ABERDEEN AB21 0GS
2009-06-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-10288aDIRECTOR APPOINTED SIMON DEREK SEATON
2009-03-10363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21288aSECRETARY APPOINTED JOHN DEERING
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY PETER CRAWLEY
2008-04-10288aDIRECTOR APPOINTED GRAEME MICHAEL MORRISON
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR BERNARD MORRISON
2008-03-25MISCSECT 394(1) AUDITORS RESIGNATION
2008-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-02-26363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-25353LOCATION OF REGISTER OF MEMBERS
2007-12-0688(2)RAD 31/07/07--------- £ SI 84757@1=84757 £ IC 9035372/9120129
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: BADENTOY AVENUE BADENTOY PARK INDUSTRIAL EST PORTLETHEN ABERDEEN AB12 4YB
2007-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-18419a(Scot)DEC MORT/CHARGE *****
2007-03-28363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-24363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-20123NC INC ALREADY ADJUSTED 29/12/05
2006-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-20RES04£ NC 10120000/10450000 29/
2006-02-20RES12VARYING SHARE RIGHTS AND NAMES
2006-02-20RES13ADPT ART, OPT PLAN,WARR 29/12/05
2006-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to PSL ENERGY SERVICES 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 PSL ENERGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PSL ENERGY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSL ENERGY SERVICES LIMITED
Trademarks
We have not found any records of PSL ENERGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSL ENERGY 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 (09100 - Support activities for petroleum and natural gas extraction) as PSL ENERGY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PSL ENERGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSL ENERGY 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 PSL ENERGY 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.