Production Services Network (Uk) Limited

  • Active
  • Incorporated on 10 Nov 2005

Reg Address: WOOD GROUP15 Justice Mill Lane, Aberdeen AB11 6EQ

Previous Names:
Ledge 898 Limited - 22 Nov 2005
Ledge 898 Limited - 10 Nov 2005

Company Classifications:
9100 - Support activities for petroleum and natural gas extraction


  • Summary The company with name "Production Services Network (Uk) Limited" is a ltd and located in WOOD GROUP15 Justice Mill Lane, Aberdeen AB11 6EQ. Production Services Network (Uk) Limited is currently in active status and it was incorporated on 10 Nov 2005 (18 years 10 months 13 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Production Services Network (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew James Findlay Director 28 May 2017 British Active
2 Alan James Johnstone Director 16 Feb 2017 British Resigned
2 Nov 2020
3 Iain Angus Jones Secretary 18 Dec 2015 - Active
4 Stephen James Nicol Director 1 Feb 2015 British Active
5 Stephen James Nicol Director 1 Feb 2015 British Active
6 David Miller Kemp Director 19 Apr 2013 British Resigned
1 Feb 2015
7 Michael Anthony Bourne Director 18 Jan 2013 British Active
8 William George Setter Director 18 Jan 2013 British Resigned
29 Jul 2013
9 David Arthur Stewart Director 18 Jan 2013 British Resigned
1 Oct 2021
10 Andrew Charles Webster Director 18 Jan 2013 British Active
11 William George Setter Director 18 Jan 2013 British Resigned
29 Jul 2013
12 Alister James Mcgregor Director 20 Apr 2011 British Resigned
18 Jan 2013
13 Robert Muirhead Birnie Brown Secretary 20 Apr 2011 British Resigned
18 Dec 2015
14 MD SECRETARIES LIMITED Corporate Nominee Secretary 20 Apr 2006 - Resigned
20 Apr 2011
15 Duncan Ross Skinner Director 22 Nov 2005 British Resigned
19 Apr 2013
16 Robert Keiller Director 22 Nov 2005 British Resigned
20 Apr 2011
17 LEDGE SERVICES LIMITED Corporate Nominee Director 10 Nov 2005 - Resigned
22 Nov 2005
18 LEDINGHAM CHALMERS Corporate Nominee Secretary 10 Nov 2005 - Resigned
19 Apr 2006


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 Wgpsn (Holdings) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Production Services Network (Uk) 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 14 Nov 2022 Download PDF
3 Pages
2 Accounts - Audit Exemption Subsiduary 29 Jun 2021 Download PDF
3 Officers - Change Person Director Company With Change Date 14 Apr 2021 Download PDF
4 Other - Legacy 23 Dec 2020 Download PDF
3 Pages
5 Other - Legacy 23 Dec 2020 Download PDF
1 Pages
6 Accounts - Legacy 23 Dec 2020 Download PDF
201 Pages
7 Confirmation Statement - No Updates 16 Nov 2020 Download PDF
3 Pages
8 Officers - Termination Director Company With Name Termination Date 9 Nov 2020 Download PDF
1 Pages
9 Confirmation Statement - No Updates 19 Nov 2019 Download PDF
3 Pages
10 Accounts - Full 7 Oct 2019 Download PDF
25 Pages
11 Confirmation Statement - No Updates 19 Nov 2018 Download PDF
3 Pages
12 Accounts - Full 3 Oct 2018 Download PDF
27 Pages
13 Confirmation Statement - No Updates 3 Jan 2018 Download PDF
3 Pages
14 Accounts - Full 6 Jul 2017 Download PDF
26 Pages
15 Officers - Appoint Person Director Company With Name Date 29 May 2017 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 6 Mar 2017 Download PDF
2 Pages
17 Confirmation Statement - Updates 21 Dec 2016 Download PDF
5 Pages
18 Accounts - Full 11 Jul 2016 Download PDF
27 Pages
19 Officers - Termination Secretary Company With Name Termination Date 7 Jan 2016 Download PDF
1 Pages
20 Officers - Appoint Person Secretary Company With Name Date 7 Jan 2016 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2015 Download PDF
4 Pages
22 Address - Change Registered Office Company With Date Old New 1 Sep 2015 Download PDF
1 Pages
23 Accounts - Full 16 Jun 2015 Download PDF
26 Pages
24 Officers - Appoint Person Director Company With Name Date 13 Feb 2015 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 13 Feb 2015 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2014 Download PDF
4 Pages
27 Accounts - Full 5 Jun 2014 Download PDF
25 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 14 Nov 2013 Download PDF
6 Pages
29 Officers - Termination Director Company With Name Termination Date 29 Jul 2013 Download PDF
1 Pages
30 Accounts - Full 25 Jun 2013 Download PDF
23 Pages
31 Officers - Appoint Person Director Company With Name Date 24 Apr 2013 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 24 Apr 2013 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 28 Jan 2013 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 28 Jan 2013 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 28 Jan 2013 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 28 Jan 2013 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 14 Nov 2012 Download PDF
5 Pages
38 Accounts - Full 5 Oct 2012 Download PDF
28 Pages
39 Officers - Change Person Secretary Company With Change Date 16 Nov 2011 Download PDF
2 Pages
40 Officers - Change Person Secretary Company With Change Date 16 Nov 2011 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2011 Download PDF
5 Pages
42 Officers - Change Person Director Company With Change Date 15 Nov 2011 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 15 Nov 2011 Download PDF
2 Pages
44 Auditors - Resignation Company 14 Sep 2011 Download PDF
1 Pages
45 Auditors - Resignation Company 14 Sep 2011 Download PDF
1 Pages
46 Address - Change Registered Office Company With Date Old 15 Aug 2011 Download PDF
1 Pages
47 Accounts - Full 13 Jun 2011 Download PDF
29 Pages
48 Officers - Appoint Person Secretary Company With Name 6 May 2011 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name 5 May 2011 Download PDF
3 Pages
50 Officers - Termination Director Company With Name 5 May 2011 Download PDF
2 Pages
51 Officers - Termination Secretary Company With Name 5 May 2011 Download PDF
2 Pages
52 Mortgage - Legacy 26 Apr 2011 Download PDF
3 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2010 Download PDF
5 Pages
54 Accounts - Full 1 Oct 2010 Download PDF
30 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2010 Download PDF
14 Pages
56 Accounts - Full 14 Sep 2009 Download PDF
27 Pages
57 Officers - Legacy 16 Jul 2009 Download PDF
1 Pages
58 Annual Return - Legacy 26 Nov 2008 Download PDF
3 Pages
59 Incorporation - Memorandum Articles 12 Nov 2008 Download PDF
27 Pages
60 Accounts - Full 13 Oct 2008 Download PDF
28 Pages
61 Annual Return - Legacy 21 Nov 2007 Download PDF
2 Pages
62 Accounts - Full 1 Nov 2007 Download PDF
25 Pages
63 Resolution 3 May 2007 Download PDF
64 Resolution 3 May 2007 Download PDF
65 Resolution 3 May 2007 Download PDF
2 Pages
66 Capital - Legacy 3 May 2007 Download PDF
1 Pages
67 Capital - Legacy 3 May 2007 Download PDF
2 Pages
68 Capital - Legacy 3 May 2007 Download PDF
2 Pages
69 Resolution 3 May 2007 Download PDF
70 Annual Return - Legacy 30 Nov 2006 Download PDF
5 Pages
71 Resolution 7 Nov 2006 Download PDF
1 Pages
72 Mortgage - Legacy 4 May 2006 Download PDF
8 Pages
73 Officers - Legacy 2 May 2006 Download PDF
1 Pages
74 Officers - Legacy 28 Apr 2006 Download PDF
1 Pages
75 Address - Legacy 27 Apr 2006 Download PDF
1 Pages
76 Officers - Legacy 26 Apr 2006 Download PDF
2 Pages
77 Accounts - Legacy 15 Dec 2005 Download PDF
1 Pages
78 Officers - Legacy 7 Dec 2005 Download PDF
2 Pages
79 Officers - Legacy 28 Nov 2005 Download PDF
1 Pages
80 Officers - Legacy 28 Nov 2005 Download PDF
2 Pages
81 Change Of Name - Certificate Company 22 Nov 2005 Download PDF
2 Pages
82 Incorporation - Company 10 Nov 2005 Download PDF
24 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 Hfa Limited
Mutual People: Stephen James Nicol , Andrew Charles Webster
Active
2 Psn (Angola) Limited
Mutual People: Stephen James Nicol , Andrew Charles Webster
Active
3 Wood Group Uk Limited
Mutual People: Stephen James Nicol , Michael Anthony Bourne , Andrew James Findlay , Andrew Charles Webster
Active
4 Wood Group Engineering (North Sea) Limited
Mutual People: Stephen James Nicol , Michael Anthony Bourne , Andrew Charles Webster
Active
5 Wood Group Production Services Uk Limited
Mutual People: Stephen James Nicol , Andrew Charles Webster
Active
6 Psn (Philippines) Limited
Mutual People: Stephen James Nicol , Andrew James Findlay , Andrew Charles Webster
Active
7 Psn Overseas Limited
Mutual People: Stephen James Nicol , Andrew James Findlay , Andrew Charles Webster
Active
8 Qed International (Uk) Limited
Mutual People: Stephen James Nicol , Andrew Charles Webster
Active
9 Wgpsn (Holdings) Limited
Mutual People: Stephen James Nicol , Andrew James Findlay , Andrew Charles Webster
Active
10 Wgpsn Eurasia Limited
Mutual People: Stephen James Nicol , Andrew James Findlay , Andrew Charles Webster
Active
11 Aberdeen And Grampian Chamber Of Commerce
Mutual People: Stephen James Nicol
Active
12 Sulzer (Aberdeen) Limited
Mutual People: Stephen James Nicol , Michael Anthony Bourne
Active
13 Kaefer Industrial Services Limited
Mutual People: Stephen James Nicol , Michael Anthony Bourne , Andrew James Findlay
Active
14 Pyeroy Limited
Mutual People: Stephen James Nicol
Active
15 Amec Foster Wheeler Group Limited
Mutual People: Stephen James Nicol , Andrew Charles Webster
Active
16 Foster Wheeler World Services Limited
Mutual People: Stephen James Nicol , Andrew Charles Webster
Active
17 Wood Transmission And Distribution Limited
Mutual People: Stephen James Nicol , Andrew Charles Webster
Active
18 Production Services Network Bangladesh Limited
Mutual People: Stephen James Nicol , Andrew James Findlay , Andrew Charles Webster
Active
19 Foster Wheeler (G.B.) Limited
Mutual People: Stephen James Nicol , Andrew Charles Webster
Active
20 Amec Foster Wheeler Energy Limited
Mutual People: Stephen James Nicol
Active
21 Foster Wheeler E&C Limited
Mutual People: Stephen James Nicol , Andrew Charles Webster
Active
22 Enterprise Fabrication Services Limited
Mutual People: Stephen James Nicol , Andrew James Findlay , Andrew Charles Webster
dissolved
23 Enterprise Engineering Services Limited
Mutual People: Stephen James Nicol , Andrew James Findlay , Andrew Charles Webster
dissolved
24 Production Services Network Corporate Limited
Mutual People: Stephen James Nicol , Andrew James Findlay , Andrew Charles Webster
dissolved
25 Child Labor Free Uk Ltd
Mutual People: Stephen James Nicol
dissolved
26 The Uk Offshore Energies Association Limited
Mutual People: Michael Anthony Bourne
Active
27 Choices (Formerly Known As North Kent Women'S Aid) Limited
Mutual People: Michael Anthony Bourne
Active
28 Wgpf Meanac Limited
Mutual People: Andrew Charles Webster
dissolved