PETROFAC FACILITIES MANAGEMENT AFRICA LIMITED

Bridge View Bridge View, Aberdeen, AB11 5QF
StatusACTIVE
Company No.SC311494
CategoryPrivate Limited Company
Incorporated06 Nov 2006
Age17 years, 6 months, 15 days
JurisdictionScotland

SUMMARY

PETROFAC FACILITIES MANAGEMENT AFRICA LIMITED is an active private limited company with number SC311494. It was incorporated 17 years, 6 months, 15 days ago, on 06 November 2006. The company address is Bridge View Bridge View, Aberdeen, AB11 5QF.



Company Fillings

Notification of a person with significant control

Date: 07 May 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-18

Psc name: Petrofac Facilities Management Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-18

Psc name: Petrofac Facilities Management Limited

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-04-30

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iperform LIMITED\certificate issued on 13/03/24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 02 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Joseph Macdonald

Appointment date: 2024-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 02 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Edmondes

Appointment date: 2024-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stephen Mcknight

Termination date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

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

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

Accounts with accounts type dormant

Date: 19 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

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 dormant

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

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

Accounts with accounts type dormant

Date: 15 Sep 2021

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: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mr Nicholas David Shorten

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: 11 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-04

Officer name: Mr Carl William Thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

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: 15 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Nov 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

Accounts with accounts type dormant

Date: 06 May 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: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Smith

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Stephen Mcknight

Appointment date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-26

Officer name: Ms Diane Stephen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Bentley

Termination date: 2015-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Robin East

Termination date: 2015-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-25

Officer name: Mr Gordon Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 09 Jan 2014

Action Date: 18 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-18

Documents

View document PDF

Resolution

Date: 09 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleanor Bentley

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eleanor Bentley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Change sail address company

Date: 31 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-31

Officer name: Mrs Eleanor Bentley

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-30

Officer name: Mr Gordon Robin East

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 31 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-07-31

Officer name: Mr Carl Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / eleanor milne / 22/07/2009

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr carl thompson

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kevin martin

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 04 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john buchan

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director trudi bissett

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/02/07--------- £ si 1999@1=1999 £ ic 1/2000

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/02/07

Documents

View document PDF

Resolution

Date: 12 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 05/01/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1397 LIMITED\certificate issued on 18/12/06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J R ALLEN & SONS LIMITED

473 AYLESTONE ROAD,LEICESTER,LE2 8TB

Number:04173746
Status:ACTIVE
Category:Private Limited Company

LYDDINGTON LIMITED

COURTYARD OFFICE AT 3,OAKHAM,LE15 9JG

Number:08745311
Status:ACTIVE
Category:Private Limited Company

M.L. (M.I.C.E.) LTD

46 FURZELAND DRIVE,NEATH,SA10 7UG

Number:03527960
Status:ACTIVE
Category:Private Limited Company

PONTIS CAPITAL MANAGEMENT LLP

BERKELEY SQUARE HOUSE BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:OC420490
Status:ACTIVE
Category:Limited Liability Partnership

SLIM AZIZA LIMITED

FLAT 6 19,LONDON,W2 3JL

Number:11409221
Status:ACTIVE
Category:Private Limited Company

ST. THOMAS INVESTMENTS LTD.

TORRIDON HOUSE, TORRIDON LANE,FIFE,KY11 2EU

Number:SC270077
Status:ACTIVE
Category:Private Limited Company

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