Company Information for PSN OVERSEAS LIMITED
SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
|
Company Registration Number
SC319469
Private Limited Company
Active |
Company Name | ||
---|---|---|
PSN OVERSEAS LIMITED | ||
Legal Registered Office | ||
SIR IAN WOOD HOUSE HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LE Other companies in AB12 | ||
Previous Names | ||
|
Company Number | SC319469 | |
---|---|---|
Company ID Number | SC319469 | |
Date formed | 2007-03-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 03:07:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PSN OVERSEAS LIMITED | Singapore | Active | Company formed on the 2010-03-13 |
Officer | Role | Date Appointed |
---|---|---|
IAIN ANGUS JONES |
||
ANDREW JAMES FINDLAY |
||
STEPHEN JAMES NICOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHARLES WEBSTER |
Director | ||
ROBERT MUIRHEAD BIRNIE BROWN |
Company Secretary | ||
DAVID MILLER KEMP |
Director | ||
NICHOLAS GRAY |
Director | ||
DUNCAN ROSS SKINNER |
Director | ||
ANDREW POWELL |
Director | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
ROBERT KEILLER |
Director | ||
MD DIRECTORS LIMITED |
Nominated Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAEFER INDUSTRIAL SERVICES LIMITED | Director | 2017-06-27 | CURRENT | 2004-06-22 | Active | |
PRODUCTION SERVICES NETWORK CORPORATE LIMITED | Director | 2017-05-28 | CURRENT | 2007-10-22 | Dissolved 2017-11-28 | |
ENTERPRISE ENGINEERING SERVICES LIMITED | Director | 2017-05-28 | CURRENT | 2007-10-22 | Dissolved 2017-11-28 | |
ENTERPRISE FABRICATION SERVICES LIMITED | Director | 2017-05-28 | CURRENT | 2008-09-19 | Dissolved 2017-11-28 | |
WGPSN (HOLDINGS) LIMITED | Director | 2017-05-28 | CURRENT | 2005-08-08 | Active | |
WOOD GROUP UK LIMITED | Director | 2017-05-28 | CURRENT | 2006-02-07 | Active | |
PSN (PHILIPPINES) LIMITED | Director | 2017-05-28 | CURRENT | 2008-07-10 | Active | |
WGPSN EURASIA LIMITED | Director | 2017-05-28 | CURRENT | 2014-02-20 | Active | |
PRODUCTION SERVICES NETWORK (UK) LIMITED | Director | 2017-05-28 | CURRENT | 2005-11-10 | Active | |
PRODUCTION SERVICES NETWORK BANGLADESH LIMITED | Director | 2017-05-28 | CURRENT | 1988-01-27 | Active | |
AMEC FOSTER WHEELER ENERGY LIMITED | Director | 2018-06-30 | CURRENT | 1978-04-03 | Active | |
AMEC FOSTER WHEELER GROUP LIMITED | Director | 2017-11-30 | CURRENT | 2002-12-09 | Active | |
QED INTERNATIONAL (UK) LIMITED | Director | 2017-11-30 | CURRENT | 1987-09-07 | Active | |
KAEFER INDUSTRIAL SERVICES LIMITED | Director | 2017-08-03 | CURRENT | 2004-06-22 | Active | |
ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE | Director | 2015-06-17 | CURRENT | 1877-11-03 | Active | |
PRODUCTION SERVICES NETWORK CORPORATE LIMITED | Director | 2015-02-01 | CURRENT | 2007-10-22 | Dissolved 2017-11-28 | |
ENTERPRISE ENGINEERING SERVICES LIMITED | Director | 2015-02-01 | CURRENT | 2007-10-22 | Dissolved 2017-11-28 | |
ENTERPRISE FABRICATION SERVICES LIMITED | Director | 2015-02-01 | CURRENT | 2008-09-19 | Dissolved 2017-11-28 | |
WOOD GROUP PRODUCTION SERVICES UK LIMITED | Director | 2015-02-01 | CURRENT | 2005-01-11 | Active | |
WGPSN (HOLDINGS) LIMITED | Director | 2015-02-01 | CURRENT | 2005-08-08 | Active | |
PSN (ANGOLA) LIMITED | Director | 2015-02-01 | CURRENT | 2006-11-06 | Active | |
PSN (PHILIPPINES) LIMITED | Director | 2015-02-01 | CURRENT | 2008-07-10 | Active | |
WGPSN EURASIA LIMITED | Director | 2015-02-01 | CURRENT | 2014-02-20 | Active | |
PRODUCTION SERVICES NETWORK (UK) LIMITED | Director | 2015-02-01 | CURRENT | 2005-11-10 | Active | |
PRODUCTION SERVICES NETWORK BANGLADESH LIMITED | Director | 2015-02-01 | CURRENT | 1988-01-27 | Active | |
LEADGATE PLANT HIRE LIMITED | Director | 2013-12-16 | CURRENT | 2011-12-15 | Dissolved 2016-01-12 | |
WOOD GROUP UK LIMITED | Director | 2013-09-01 | CURRENT | 2006-02-07 | Active | |
WOOD GROUP HR LIMITED | Director | 2013-08-01 | CURRENT | 2011-01-10 | Dissolved 2017-11-14 | |
NORTHERN INTEGRATED SERVICES LIMITED | Director | 2012-05-21 | CURRENT | 1999-04-27 | Dissolved 2018-01-09 | |
HFA LIMITED | Director | 2012-02-08 | CURRENT | 1991-01-15 | Active | |
WOOD GROUP ENGINEERING (NORTH SEA) LIMITED | Director | 2012-02-01 | CURRENT | 1955-04-07 | Active | |
SIGMA 3 (NORTH SEA) LIMITED | Director | 2011-05-16 | CURRENT | 2001-10-26 | Dissolved 2018-03-20 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CH01 | Director's details changed for Mr Andrew James Findlay on 2021-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NICOL | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES FINDLAY | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES FINDLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/16 FULL LIST | |
AR01 | 26/03/16 FULL LIST | |
TM02 | Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18 | |
AP03 | Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM John Wood House Greenwell Road Aberdeen AB12 3AX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES NICOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER KEMP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended full accounts made up to 2012-12-31 | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAY | |
AP01 | DIRECTOR APPOINTED MR DAVID MILLER KEMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN SKINNER | |
AR01 | 26/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAY / 27/03/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 26/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT MUIRHEAD BIRNIE BROWN / 28/03/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
AP01 | DIRECTOR APPOINTED NICHOLAS GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL | |
AP01 | DIRECTOR APPOINTED ANDREW POWELL | |
AP03 | SECRETARY APPOINTED ROBERT MUIRHEAD BIRNIE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KEILLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
AR01 | 26/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 26/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 01/09/07 | |
ELRES | S366A DISP HOLDING AGM 01/09/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 1419 LIMITED CERTIFICATE ISSUED ON 04/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
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 PSN OVERSEAS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2 |
Current Assets | 2012-01-01 | £ 2 |
Fixed Assets | 2012-01-01 | £ 5 |
Shareholder Funds | 2012-01-01 | £ 7 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PSN OVERSEAS LIMITED are:
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. |