PETROFAC TRAINING LIMITED

Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF, United Kingdom
StatusACTIVE
Company No.SC179707
CategoryPrivate Limited Company
Incorporated16 Oct 1997
Age26 years, 7 months, 1 day
JurisdictionScotland

SUMMARY

PETROFAC TRAINING LIMITED is an active private limited company with number SC179707. It was incorporated 26 years, 7 months, 1 day ago, on 16 October 1997. The company address is Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 06 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-11

Officer name: Carl William Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2024

Action Date: 26 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Broughton

Termination date: 2023-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Awadhesh Kumar

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Shorten

Appointment date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Awadhesh Kumar

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Patty Eid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Old address: The Offshore Training Centre Forties Road Montrose Angus DD10 9ET

New address: Bridge View, 1 North Esplanade West Aberdeen AB11 5QF

Change date: 2022-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Alison Broughton

Change date: 2021-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-11

Officer name: Ms Patty Eid

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-30

Officer name: Gordon Allan Caird

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-08

Officer name: Diane Stephen

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Robert Stephen Mcknight

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Allan Caird

Change date: 2017-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Mr Carl William Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Stephen Paul Bullock

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Darren Thow

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Mar 2016

Category: Address

Type: AD02

Old address: Quattro House Wellington Circle Altens Aberdeen AB12 3JG United Kingdom

New address: Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Ms Diane Stephen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 10 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Bullock

Appointment date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Groves

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sofia Bernsand

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Broughton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-05

Officer name: Mr Carl William Thompson

Documents

View document PDF

Change sail address company

Date: 17 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-05

Officer name: Mr Paul Groves

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Thow

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sofia Bernsand

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lc Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 22 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-22

Officer name: Mr Paul Groves

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2011

Action Date: 22 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Groves

Change date: 2011-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Conner

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl William Thompson

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Lomax

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lomax

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Groves

Change date: 2009-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Groves

Documents

View document PDF

Termination director company

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Conner

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Allan Caird

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Comerford

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/06; full list of members

Documents

View document PDF

Resolution

Date: 02 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

AJY PROPERTY LIMITED

1 SUTTON STREET,BIRMINGHAM,B1 1PE

Number:09586093
Status:ACTIVE
Category:Private Limited Company

CELLSMART LIMITED

12 RESON WAY,HEMEL HEMPSTEAD,HP1 1NU

Number:01755492
Status:ACTIVE
Category:Private Limited Company

LONDON AWARDS LTD.

205 LEY STREET,ILFORD,IG1 4BL

Number:09336101
Status:ACTIVE
Category:Private Limited Company

PGD INVESTMENTS LLP

88 CRAWFORD STREET,LONDON,W1H 2EJ

Number:OC348468
Status:ACTIVE
Category:Limited Liability Partnership

RICH JONES LTD

3 CHURCH STREET,KIDDERMINSTER,DY10 2AD

Number:04979544
Status:ACTIVE
Category:Private Limited Company

STONE LODGE (IPSWICH) MANAGEMENT COMPANY LIMITED

1ST FLOOR ARNEL HOUSE,WARE,SG12 9QL

Number:04698652
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source