Petroleum Equipment Supply Engineering Company Limited
- Active
- Incorporated on 9 Nov 1998
Reg Address: 12-16 Albyn Place, Aberdeen AB10 1PS
- Summary The company with name "Petroleum Equipment Supply Engineering Company Limited" is a private limited company and located in 12-16 Albyn Place, Aberdeen AB10 1PS. Petroleum Equipment Supply Engineering Company Limited is currently in active status and it was incorporated on 9 Nov 1998 (25 years 10 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Petroleum Equipment Supply Engineering Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Maarten Roderik Bruggink | Director | 16 Apr 2020 | Dutch | Active |
2 | Michael Duke | Director | 16 Apr 2020 | British | Active |
3 | Maarten Roderik Bruggink | Director | 16 Apr 2020 | Dutch | Active |
4 | RAEBURN CHRISTIE CLARK & WALLACE LLP | Corporate Secretary | 1 Aug 2019 | - | Active |
5 | Stanley Battensby | Director | 29 Sep 2010 | British | Resigned 27 May 2020 |
6 | Ilirjana (Lila) Bradley | Director | 29 Sep 2010 | British | Resigned 21 Feb 2018 |
7 | Derek Gilchrist | Director | 29 Sep 2010 | British | Resigned 28 Mar 2017 |
8 | Bart Edward Duijndam | Director | 9 Dec 2008 | Dutch | Resigned 30 Mar 2018 |
9 | Gaby Van Den Bos | Director | 26 Mar 2008 | Dutch | Resigned 16 Jun 2008 |
10 | RAEBURN CHRISTIE CLARK & WALLACE | Corporate Secretary | 1 May 2004 | - | Resigned 31 Jul 2019 |
11 | BURNSIDE KEMP FRASER ADVOCATES | Secretary | 9 Nov 1998 | - | Resigned 1 May 2004 |
12 | Timothy John Woodrow | Director | 9 Nov 1998 | British | Resigned 30 Sep 2010 |
13 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 9 Nov 1998 | - | Resigned 9 Nov 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Bart Edward Duijndam Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 11 Apr 2018 | Dutch | Active |
2 | Peseco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 30 Mar 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Petroleum Equipment Supply Engineering Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 1 Nov 2022 | Download PDF 3 Pages |
2 | Accounts - Full | 24 Aug 2022 | Download PDF |
3 | Accounts - Full | 23 Apr 2021 | Download PDF |
4 | Confirmation Statement - No Updates | 7 Nov 2020 | Download PDF 3 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 9 Jun 2020 | Download PDF 1 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2020 | Download PDF 2 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 22 Apr 2020 | Download PDF 2 Pages |
8 | Accounts - Full | 24 Mar 2020 | Download PDF 23 Pages |
9 | Confirmation Statement - Updates | 7 Nov 2019 | Download PDF 4 Pages |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Aug 2019 | Download PDF 26 Pages |
11 | Officers - Appoint Corporate Secretary Company With Name Date | 2 Aug 2019 | Download PDF 2 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 2 Aug 2019 | Download PDF 1 Pages |
13 | Accounts - Full | 23 Apr 2019 | Download PDF 23 Pages |
14 | Resolution | 18 Dec 2018 | Download PDF 2 Pages |
15 | Capital - Legacy | 18 Dec 2018 | Download PDF 1 Pages |
16 | Capital - Statement Company With Date Currency Figure | 18 Dec 2018 | Download PDF 3 Pages |
17 | Insolvency - Legacy | 18 Dec 2018 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 8 Nov 2018 | Download PDF 4 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Nov 2018 | Download PDF 1 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Nov 2018 | Download PDF 2 Pages |
21 | Accounts - Full | 24 Sep 2018 | Download PDF 22 Pages |
22 | Capital - Allotment Shares | 17 Apr 2018 | Download PDF 4 Pages |
23 | Resolution | 17 Apr 2018 | Download PDF 3 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2018 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 27 Mar 2018 | Download PDF 4 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2018 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 6 Nov 2017 | Download PDF 3 Pages |
28 | Accounts - Full | 3 Oct 2017 | Download PDF 22 Pages |
29 | Officers - Change Person Director Company With Change Date | 5 Jun 2017 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 4 Apr 2017 | Download PDF 1 Pages |
31 | Confirmation Statement - Updates | 9 Nov 2016 | Download PDF 5 Pages |
32 | Accounts - Full | 12 Oct 2016 | Download PDF 26 Pages |
33 | Officers - Change Person Director Company With Change Date | 27 May 2016 | Download PDF 2 Pages |
34 | Auditors - Resignation Company | 8 Mar 2016 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2015 | Download PDF 7 Pages |
36 | Accounts - Full | 15 Jun 2015 | Download PDF 21 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2014 | Download PDF 7 Pages |
38 | Accounts - Full | 9 Jun 2014 | Download PDF 22 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2013 | Download PDF 7 Pages |
40 | Accounts - Full | 18 Sep 2013 | Download PDF 21 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2012 | Download PDF 7 Pages |
42 | Accounts - Full | 27 Sep 2012 | Download PDF 26 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2011 | Download PDF 7 Pages |
44 | Accounts - Full | 5 Oct 2011 | Download PDF 22 Pages |
45 | Mortgage - Legacy | 12 May 2011 | Download PDF 7 Pages |
46 | Mortgage - Legacy | 7 Mar 2011 | Download PDF 3 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2011 | Download PDF 7 Pages |
48 | Officers - Appoint Person Director Company With Name | 12 Oct 2010 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 12 Oct 2010 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 12 Oct 2010 | Download PDF 3 Pages |
51 | Officers - Termination Director Company With Name | 12 Oct 2010 | Download PDF 2 Pages |
52 | Accounts - Full | 1 Oct 2010 | Download PDF 23 Pages |
53 | Officers - Change Person Director Company With Change Date | 3 Dec 2009 | Download PDF 2 Pages |
54 | Officers - Change Corporate Secretary Company With Change Date | 3 Dec 2009 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2009 | Download PDF 6 Pages |
56 | Officers - Change Person Director Company With Change Date | 3 Dec 2009 | Download PDF 2 Pages |
57 | Accounts - Full | 24 Sep 2009 | Download PDF 42 Pages |
58 | Annual Return - Legacy | 6 May 2009 | Download PDF 6 Pages |
59 | Officers - Legacy | 18 Dec 2008 | Download PDF 2 Pages |
60 | Accounts - Legacy | 24 Nov 2008 | Download PDF 1 Pages |
61 | Accounts - Medium | 29 Aug 2008 | Download PDF 20 Pages |
62 | Resolution | 22 Jul 2008 | Download PDF 1 Pages |
63 | Resolution | 22 Jul 2008 | Download PDF 2 Pages |
64 | Capital - Legacy | 22 Jul 2008 | Download PDF 6 Pages |
65 | Officers - Legacy | 19 Jun 2008 | Download PDF 1 Pages |
66 | Officers - Legacy | 1 Apr 2008 | Download PDF 2 Pages |
67 | Annual Return - Legacy | 5 Nov 2007 | Download PDF 3 Pages |
68 | Accounts - Medium | 6 Sep 2007 | Download PDF 20 Pages |
69 | Annual Return - Legacy | 13 Nov 2006 | Download PDF 3 Pages |
70 | Accounts - Small | 1 Sep 2006 | Download PDF 9 Pages |
71 | Annual Return - Legacy | 4 Nov 2005 | Download PDF 3 Pages |
72 | Accounts - Total Exemption Small | 1 Sep 2005 | Download PDF 10 Pages |
73 | Officers - Legacy | 2 Dec 2004 | Download PDF 1 Pages |
74 | Address - Legacy | 2 Dec 2004 | Download PDF 1 Pages |
75 | Officers - Legacy | 2 Dec 2004 | Download PDF 2 Pages |
76 | Annual Return - Legacy | 2 Dec 2004 | Download PDF 6 Pages |
77 | Accounts - Small | 19 Aug 2004 | Download PDF 9 Pages |
78 | Annual Return - Legacy | 1 Dec 2003 | Download PDF 6 Pages |
79 | Accounts - Full | 1 Sep 2003 | Download PDF 23 Pages |
80 | Mortgage - Legacy | 13 Mar 2003 | Download PDF 8 Pages |
81 | Annual Return - Legacy | 20 Nov 2002 | Download PDF 6 Pages |
82 | Resolution | 16 Sep 2002 | Download PDF |
83 | Resolution | 16 Sep 2002 | Download PDF 13 Pages |
84 | Accounts - Full | 2 Sep 2002 | Download PDF 14 Pages |
85 | Annual Return - Legacy | 29 Nov 2001 | Download PDF 6 Pages |
86 | Accounts - Full | 5 Sep 2001 | Download PDF 12 Pages |
87 | Annual Return - Legacy | 28 Nov 2000 | Download PDF 6 Pages |
88 | Accounts - Full | 16 Jun 2000 | Download PDF 10 Pages |
89 | Address - Legacy | 21 Jan 2000 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 6 Dec 1999 | Download PDF 6 Pages |
91 | Accounts - Legacy | 7 Jan 1999 | Download PDF 1 Pages |
92 | Capital - Legacy | 7 Jan 1999 | Download PDF 2 Pages |
93 | Officers - Legacy | 10 Nov 1998 | Download PDF 1 Pages |
94 | Resolution | 10 Nov 1998 | Download PDF 1 Pages |
95 | Resolution | 10 Nov 1998 | Download PDF |
96 | Resolution | 10 Nov 1998 | Download PDF |
97 | Incorporation - Company | 9 Nov 1998 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Iteco Oilfield Supply Uk Limited Mutual People: Michael Duke | Active |
2 | Lpb Investments Limited Mutual People: Michael Duke | Active |
3 | Lpb Consultants Limited Mutual People: Michael Duke | Active |
4 | Mutual People: Michael Duke | |
5 | Tes Holdings Limited Mutual People: Maarten Roderik Bruggink | Active |