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.