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.