About

Registered Number: SC243706
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

 

Established in 2003, Psl Energy Services Ltd has its registered office in Aberdeen, it's status at Companies House is "Active". The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 20 February 2020
CS01 - N/A 14 February 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 27 February 2018
AP01 - Appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 12 February 2013
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
AR01 - Annual Return 14 February 2012
TM01 - Termination of appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 04 August 2010
TM01 - Termination of appointment of director 15 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 15 February 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
287 - Change in situation or address of Registered Office 10 June 2009
419a(Scot) - N/A 09 June 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
MISC - Miscellaneous document 25 March 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 26 February 2008
353 - Register of members 25 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
RESOLUTIONS - N/A 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
419a(Scot) - N/A 18 August 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 24 March 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
123 - Notice of increase in nominal capital 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 22 September 2004
RESOLUTIONS - N/A 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
288a - Notice of appointment of directors or secretaries 23 May 2004
288b - Notice of resignation of directors or secretaries 23 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2004
123 - Notice of increase in nominal capital 23 May 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 12 May 2004
363a - Annual Return 13 April 2004
225 - Change of Accounting Reference Date 06 December 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
123 - Notice of increase in nominal capital 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
RESOLUTIONS - N/A 05 May 2003
RESOLUTIONS - N/A 05 May 2003
RESOLUTIONS - N/A 05 May 2003
288a - Notice of appointment of directors or secretaries 05 May 2003
288a - Notice of appointment of directors or secretaries 05 May 2003
288a - Notice of appointment of directors or secretaries 05 May 2003
288b - Notice of resignation of directors or secretaries 05 May 2003
288b - Notice of resignation of directors or secretaries 05 May 2003
410(Scot) - N/A 01 May 2003
410(Scot) - N/A 24 April 2003
CERTNM - Change of name certificate 22 April 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 23 April 2003 Fully Satisfied

N/A

Floating charge 17 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.