About

Registered Number: SC050835
Date of Incorporation: 22/06/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

 

Petroleum Engineering Services Ltd was setup in 1972, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are Davis, Richard Paul, Garrett, Anthony John, Glynn, Andrew David, Williams, Michael James John, Denman, Henry Wynne, Ford, Gregory Brent, Herd, Ian Riddoch Williamson, Kalborg, Ted Gunnar Christer, Mair, John Arthur, Metson, Peter Alexander, Newbury, Herbert Gary, Orr, Raymond William, Petersen, Jeffrey Charles, Sir, Risk, Stewart, Smart, Edwin Gerald, Smith, John, Wyatt, Stephen John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENMAN, Henry Wynne 30 January 1989 20 April 1995 1
FORD, Gregory Brent 19 August 1997 10 June 1999 1
HERD, Ian Riddoch Williamson 19 August 1997 09 November 1998 1
KALBORG, Ted Gunnar Christer N/A 20 April 1995 1
MAIR, John Arthur 19 August 1997 09 November 1998 1
METSON, Peter Alexander 20 April 1995 19 October 1995 1
NEWBURY, Herbert Gary 20 April 1995 23 February 1996 1
ORR, Raymond William 20 April 1995 31 July 1997 1
PETERSEN, Jeffrey Charles, Sir 30 January 1989 30 September 1994 1
RISK, Stewart 15 December 1995 30 October 1998 1
SMART, Edwin Gerald 14 May 2013 19 August 2013 1
SMITH, John 21 June 1999 03 September 2002 1
WYATT, Stephen John 19 August 1997 14 April 1999 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Richard Paul N/A 25 January 1994 1
GARRETT, Anthony John N/A 07 June 1990 1
GLYNN, Andrew David 28 July 1997 16 December 1998 1
WILLIAMS, Michael James John 28 July 1997 30 October 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 September 2020
SH19 - Statement of capital 17 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2020
CAP-SS - N/A 17 September 2020
AP01 - Appointment of director 04 September 2020
MR04 - N/A 14 August 2020
MR04 - N/A 14 August 2020
CS01 - N/A 08 June 2020
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
CH01 - Change of particulars for director 03 April 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 15 May 2018
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 19 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 02 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
CH01 - Change of particulars for director 02 March 2012
TM01 - Termination of appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 07 June 2011
CH01 - Change of particulars for director 04 August 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 02 June 2010
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 30 June 2009
353 - Register of members 30 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
RESOLUTIONS - N/A 02 February 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 14 June 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 08 June 2005
CERTNM - Change of name certificate 22 November 2004
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
363a - Annual Return 18 June 2004
363(353) - N/A 18 June 2004
AA - Annual Accounts 08 September 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
363a - Annual Return 24 July 2003
419a(Scot) - N/A 20 March 2003
287 - Change in situation or address of Registered Office 13 January 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
AUD - Auditor's letter of resignation 06 August 2002
AA - Annual Accounts 08 July 2002
363a - Annual Return 28 June 2002
AA - Annual Accounts 01 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2001
363a - Annual Return 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 23 November 2000
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 02 September 2000
288b - Notice of resignation of directors or secretaries 02 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363a - Annual Return 12 June 2000
RESOLUTIONS - N/A 31 March 2000
RESOLUTIONS - N/A 31 March 2000
RESOLUTIONS - N/A 31 March 2000
AA - Annual Accounts 31 January 2000
288c - Notice of change of directors or secretaries or in their particulars 09 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
AUD - Auditor's letter of resignation 03 September 1999
MISC - Miscellaneous document 13 August 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
225 - Change of Accounting Reference Date 30 October 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 01 December 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
363s - Annual Return 06 June 1997
RESOLUTIONS - N/A 12 September 1996
RESOLUTIONS - N/A 12 September 1996
CERT10 - Re-registration of a company from public to private 12 September 1996
MAR - Memorandum and Articles - used in re-registration 12 September 1996
53 - Application by a public company for re-registration as a private company 12 September 1996
AA - Annual Accounts 09 September 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
363s - Annual Return 17 July 1996
288 - N/A 29 December 1995
288 - N/A 29 December 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 18 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1995
287 - Change in situation or address of Registered Office 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 25 October 1994
288 - N/A 07 July 1994
363b - Annual Return 06 July 1994
363(287) - N/A 06 July 1994
353 - Register of members 13 June 1994
RESOLUTIONS - N/A 05 May 1994
RESOLUTIONS - N/A 05 May 1994
RESOLUTIONS - N/A 05 May 1994
RESOLUTIONS - N/A 05 May 1994
MEM/ARTS - N/A 05 May 1994
AA - Annual Accounts 05 May 1994
288 - N/A 27 January 1994
363s - Annual Return 18 June 1993
RESOLUTIONS - N/A 06 May 1993
RESOLUTIONS - N/A 06 May 1993
RESOLUTIONS - N/A 06 May 1993
MEM/ARTS - N/A 06 May 1993
AA - Annual Accounts 26 April 1993
419b(Scot) - N/A 15 December 1992
363s - Annual Return 03 July 1992
RESOLUTIONS - N/A 30 April 1992
RESOLUTIONS - N/A 30 April 1992
RESOLUTIONS - N/A 30 April 1992
AA - Annual Accounts 25 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1991
363a - Annual Return 19 June 1991
MEM/ARTS - N/A 07 June 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
AA - Annual Accounts 12 May 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 May 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 03 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1990
288 - N/A 02 October 1990
AA - Annual Accounts 05 July 1990
363 - Annual Return 26 June 1990
RESOLUTIONS - N/A 25 June 1990
RESOLUTIONS - N/A 25 June 1990
123 - Notice of increase in nominal capital 25 June 1990
RESOLUTIONS - N/A 11 June 1990
MEM/ARTS - N/A 11 June 1990
288 - N/A 01 June 1990
288 - N/A 08 May 1990
363 - Annual Return 24 January 1990
AUD - Auditor's letter of resignation 22 January 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 January 1990
288 - N/A 21 November 1989
AA - Annual Accounts 02 April 1989
363 - Annual Return 17 February 1989
288 - N/A 14 February 1989
288 - N/A 14 February 1989
288 - N/A 14 February 1989
288 - N/A 11 January 1989
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 22 December 1988
OC138 - Order of Court 22 December 1988
AA - Annual Accounts 10 May 1988
288 - N/A 05 May 1988
363 - Annual Return 22 February 1988
419b(Scot) - N/A 19 February 1988
419b(Scot) - N/A 19 February 1988
MISC - Miscellaneous document 04 February 1988
MISC - Miscellaneous document 22 January 1988
288 - N/A 20 January 1988
288 - N/A 15 January 1988
RESOLUTIONS - N/A 04 January 1988
RESOLUTIONS - N/A 04 January 1988
RESOLUTIONS - N/A 04 January 1988
RESOLUTIONS - N/A 04 January 1988
MISC - Miscellaneous document 04 January 1988
287 - Change in situation or address of Registered Office 04 January 1988
288 - N/A 04 January 1988
288 - N/A 04 January 1988
410(Scot) - N/A 30 December 1987
410(Scot) - N/A 30 December 1987
MISC - Miscellaneous document 23 December 1987
MISC - Miscellaneous document 09 December 1987
288 - N/A 28 April 1987
288 - N/A 11 February 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
288 - N/A 12 January 1987
288 - N/A 21 November 1986
AA - Annual Accounts 27 February 1986
AA - Annual Accounts 01 March 1985
AA - Annual Accounts 22 August 1984
PUC 7 - N/A 05 February 1980
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 05 February 1980
PUC 2 - N/A 23 November 1972

Mortgages & Charges

Description Date Status Charge by
Agreement (fixed charge) 15 December 1987 Fully Satisfied

N/A

Agreement floating charge 15 December 1987 Fully Satisfied

N/A

Bond & floating charge 25 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.