Active
Company Information for PSN (PHILIPPINES) LIMITED
SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
|
Company Registration Number
SC345547
Private Limited Company
Active |
Company Name | ||
---|---|---|
PSN (PHILIPPINES) LIMITED | ||
Legal Registered Office | ||
SIR IAN WOOD HOUSE HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LE Other companies in AB12 | ||
Previous Names | ||
|
Company Number | SC345547 | |
---|---|---|
Company ID Number | SC345547 | |
Date formed | 2008-07-10 | |
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 | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 21:09:56 |
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. |
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 | ||
WOO HOCK CHONG |
Director | ||
DAVID MILLER KEMP |
Director | ||
DUNCAN ROSS SKINNER |
Director | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
ROBERT KEILLER |
Director | ||
MD DIRECTORS LIMITED |
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 | |
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 | |
PSN OVERSEAS LIMITED | Director | 2017-05-28 | CURRENT | 2007-03-26 | 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 | |
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 | |
PSN OVERSEAS LIMITED | Director | 2015-02-01 | CURRENT | 2007-03-26 | 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 |
---|---|---|
REGISTERED OFFICE CHANGED ON 30/11/23 FROM C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, 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 | ||
CESSATION OF PSN OVERSEAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Psn Overseas Limited as a person with significant control on 2016-04-06 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew James Findlay on 2021-03-29 | |
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 05/07/20, 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 05/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES FINDLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WEBSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18 | |
TM02 | Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOO HOCK CHONG | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM John Wood House Greenwell Road Aberdeen AB12 3AX | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER KEMP | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES NICOL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID MILLER KEMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN SKINNER | |
AR01 | 10/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 10/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT MUIRHEAD BIRNIE BROWN / 15/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROSS SKINNER / 15/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WOO HOCK CHONG / 15/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED WOO HOCK CHONG | |
AP03 | SECRETARY APPOINTED ROBERT MUIRHEAD BIRNIE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KEILLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
AR01 | 10/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED DUNCAN ROSS SKINNER | |
288a | DIRECTOR APPOINTED ROBERT KEILLER | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 1510 LIMITED CERTIFICATE ISSUED ON 29/08/08 | |
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 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PSN (PHILIPPINES) 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. |