About

Registered Number: SC141414
Date of Incorporation: 24/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: C/O Williamson & Dunn, 3 West Craibstone Street, Aberdeen, AB11 6YW

 

Tyrone Petroleum Consultants Ltd was registered on 24 November 1992 and has its registered office in Aberdeen. We do not know the number of employees at the company. The current directors of the organisation are listed as Passmore, Maria Andrea, Passmore, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASSMORE, Maria Andrea 01 August 2002 - 1
PASSMORE, Michael John 24 November 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 28 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 11 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 06 January 2010
CH04 - Change of particulars for corporate secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
363a - Annual Return 29 November 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 07 January 2000
410(Scot) - N/A 04 October 1999
410(Scot) - N/A 10 September 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 18 June 1997
287 - Change in situation or address of Registered Office 30 May 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 20 January 1995
288 - N/A 25 August 1994
287 - Change in situation or address of Registered Office 18 August 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 06 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1993
NEWINC - New incorporation documents 24 November 1992

Mortgages & Charges

Description Date Status Charge by
Standard security 14 December 2010 Outstanding

N/A

Standard security 15 September 1999 Outstanding

N/A

Bond & floating charge 08 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.