About

Registered Number: SC126553
Date of Incorporation: 02/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Petex House, 10 Logie Mill, Edinburgh, EH7 4HG

 

Petroleum Experts Ltd was setup in 1990, it's status is listed as "Active". This business is VAT Registered. The current directors of this business are listed as Guedroudj, Abdelhamid, Hadjipieris, Pieris, Hopkinson, David Andrew, Dr, Marshall, Lynn, Seijo, Matias, Woodrow, James Anderson Cowal, Chartron, Michel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEDROUDJ, Abdelhamid 02 August 1990 - 1
HADJIPIERIS, Pieris 06 October 2011 - 1
HOPKINSON, David Andrew, Dr 09 July 2019 - 1
MARSHALL, Lynn 20 April 2018 - 1
SEIJO, Matias 06 October 2011 - 1
WOODROW, James Anderson Cowal 06 October 2011 - 1
CHARTRON, Michel 02 August 1990 06 October 2011 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 09 December 2019
CH01 - Change of particulars for director 17 July 2019
AP01 - Appointment of director 15 July 2019
CH01 - Change of particulars for director 04 July 2019
CH01 - Change of particulars for director 01 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 03 May 2018
CS01 - N/A 05 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 24 October 2016
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 08 August 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 15 August 2013
AD04 - Change of location of company records to the registered office 15 August 2013
AA - Annual Accounts 26 November 2012
CH01 - Change of particulars for director 04 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 13 December 2011
AP01 - Appointment of director 07 December 2011
CH01 - Change of particulars for director 01 December 2011
AP01 - Appointment of director 01 December 2011
CH01 - Change of particulars for director 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 11 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
MISC - Miscellaneous document 19 July 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
353 - Register of members 24 July 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 29 July 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 29 July 2002
287 - Change in situation or address of Registered Office 01 March 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 02 September 1999
419a(Scot) - N/A 06 April 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 31 July 1998
287 - Change in situation or address of Registered Office 02 October 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 28 July 1997
287 - Change in situation or address of Registered Office 14 April 1997
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 1996
123 - Notice of increase in nominal capital 20 September 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 17 May 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 21 July 1994
363s - Annual Return 11 August 1993
AA - Annual Accounts 28 July 1993
410(Scot) - N/A 07 January 1993
AA - Annual Accounts 02 September 1992
363s - Annual Return 19 August 1992
RESOLUTIONS - N/A 30 August 1991
RESOLUTIONS - N/A 30 August 1991
123 - Notice of increase in nominal capital 30 August 1991
RESOLUTIONS - N/A 26 August 1991
MEM/ARTS - N/A 26 August 1991
363a - Annual Return 23 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1991
RESOLUTIONS - N/A 07 July 1991
288 - N/A 07 July 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 07 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1990
288 - N/A 07 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1990
288 - N/A 02 August 1990
288 - N/A 02 August 1990
NEWINC - New incorporation documents 02 August 1990

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.