About

Registered Number: SC353540
Date of Incorporation: 15/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Having been setup in 2009, Petroleum Technology Company (UK) Ltd have registered office in Aberdeen. The company has 10 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERG, Audun 23 October 2013 - 1
HAALAND, Rolf Egil 25 April 2014 - 1
JOSEFSEN, Egil 28 January 2009 26 March 2010 1
KLEPPA, Erling 23 October 2013 25 April 2014 1
OLSEN, Karl Inge 28 April 2009 23 October 2013 1
PUNTERVOLD, Johnny 15 April 2010 23 October 2013 1
SIMONSEN, Svein Olav 28 January 2009 26 March 2010 1
TVEITEN, Magnar 28 January 2009 23 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 03 April 2014 - 1
LC SECRETARIES LIMITED 15 January 2009 28 March 2014 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 27 February 2018
PSC08 - N/A 27 February 2018
PSC09 - N/A 27 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 21 August 2014
AD01 - Change of registered office address 03 April 2014
AP04 - Appointment of corporate secretary 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AR01 - Annual Return 23 January 2014
RESOLUTIONS - N/A 23 January 2014
RP04 - N/A 23 January 2014
CC04 - Statement of companies objects 23 January 2014
MEM/ARTS - N/A 23 January 2014
SH01 - Return of Allotment of shares 21 January 2014
RESOLUTIONS - N/A 10 January 2014
CH01 - Change of particulars for director 01 November 2013
AP01 - Appointment of director 01 November 2013
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 17 January 2011
AP01 - Appointment of director 05 May 2010
AA - Annual Accounts 05 May 2010
AA01 - Change of accounting reference date 05 May 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
CERTNM - Change of name certificate 23 January 2009
NEWINC - New incorporation documents 15 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.