PACKERS PLUS ENERGY SERVICES (UK) LIMITED
Status | ACTIVE |
Company No. | SC356486 |
Category | Private Limited Company |
Incorporated | 12 Mar 2009 |
Age | 15 years, 2 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
PACKERS PLUS ENERGY SERVICES (UK) LIMITED is an active private limited company with number SC356486. It was incorporated 15 years, 2 months, 23 days ago, on 12 March 2009. The company address is 2 Marischal Square 2 Marischal Square, Aberdeen, AB10 1DQ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Change to a person with significant control
Date: 24 Feb 2024
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-31
Psc name: Mr Daniel Themig
Documents
Change to a person with significant control
Date: 24 Feb 2024
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-31
Psc name: Mr Ken Paltzat
Documents
Change to a person with significant control
Date: 24 Feb 2024
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-31
Psc name: Mr Peter Antonius Bernardus Krabben
Documents
Accounts with accounts type small
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Address
Type: AD01
Old address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
Change date: 2023-07-31
New address: 2 Marischal Square Broad Street Aberdeen AB10 1DQ
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type small
Date: 09 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 05 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 26 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 26 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 26 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 12 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 12 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Aug 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 20 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 19 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 18 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Legacy
Date: 20 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 02 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Resolution
Date: 01 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 21 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 19 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 23 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 23 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 23 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lora Stylianou
Termination date: 2019-04-01
Documents
Appoint person director company with name date
Date: 16 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Christina Drakou
Documents
Confirmation statement with updates
Date: 13 Apr 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 05 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 05 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 05 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 17 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 17 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 17 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 29 Sep 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 29 Sep 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 29 Sep 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 19 Jun 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 19 Jun 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 19 Jun 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Paul Norris
Termination date: 2015-03-16
Documents
Appoint person director company with name date
Date: 04 Jun 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lora Stylianou
Appointment date: 2015-03-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 16 Sep 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 16 Sep 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Legacy
Date: 16 Sep 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayland Rivenbark
Documents
Accounts amended with made up date
Date: 04 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 30 Sep 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Resolution
Date: 30 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Legacy
Date: 30 Sep 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Change corporate secretary company with change date
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Burness Paull & Williamsons Llp
Change date: 2013-08-02
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Termination secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paull & Williamsons Llp
Documents
Appoint corporate secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Burness Paull & Williamsons Llp
Documents
Accounts with accounts type small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Accounts with accounts type small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 22 Mar 2011
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juan Jose Pena Giraldi
Change date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 12 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juan Jose Pena Giraldi
Change date: 2011-03-12
Documents
Accounts with accounts type small
Date: 16 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Simpson
Documents
Appoint person director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Juan Jose Pena Giraldi
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change account reference date company previous shortened
Date: 19 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Hugh Simpson
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wayland Mark Rivenbark
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Paul Norris
Documents
Appoint corporate secretary company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Paull & Williamsons Llp
Documents
Capital allotment shares
Date: 13 Jan 2010
Action Date: 11 Jun 2009
Category: Capital
Type: SH01
Capital : 999 GBP
Date: 2009-06-11
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stark
Documents
Termination secretary company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: P & W Secretaries Limited
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: P & W Directors Limited
Documents
Certificate change of name company
Date: 27 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beachlaw LIMITED\certificate issued on 27/08/09
Documents
Some Companies
95 BELVEDERE ROAD SE19 2HY LIMITED
A15 ALBANY,LONDON,W1J 0AL
Number: | 06368837 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
A & L PORTER (ABERDEENSHIRE) LTD
58 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC601964 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOTHALL FARM 54 TOTHALL LANE,ALCESTER,B49 5NY
Number: | 11749016 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATFORD CIRCUS, THEATRE SQUARE,LONDON,E15 1BX
Number: | 03167185 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
35 CRANBROOK DRIVE,SITTINGBOURNE,ME10 1RE
Number: | 07916911 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09493681 |
Status: | ACTIVE |
Category: | Private Limited Company |