IPERFORM LIMITED
ABERDEEN PACIFIC SHELF 1397 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 5QF

Company number SC311494
Status Active
Incorporation Date 6 November 2006
Company Type Private Limited Company
Address BRIDGE VIEW, 1 NORTH ESPLANADE WEST, ABERDEEN, AB11 5QF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Register inspection address has been changed from Quattro House Wellington Circle Altens Aberdeen AB12 3JG United Kingdom to Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of IPERFORM LIMITED are www.iperform.co.uk, and www.iperform.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Portlethen Rail Station is 5.7 miles; to Dyce Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iperform Limited is a Private Limited Company. The company registration number is SC311494. Iperform Limited has been working since 06 November 2006. The present status of the company is Active. The registered address of Iperform Limited is Bridge View 1 North Esplanade West Aberdeen Ab11 5qf. . MCKNIGHT, Robert Stephen is a Director of the company. STEPHEN, Diane is a Director of the company. Secretary BENTLEY, Eleanor has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BENTLEY, Eleanor has been resigned. Director BISSETT, Trudi has been resigned. Director BUCHAN, John Gibb, Dr has been resigned. Director EAST, Gordon Robin has been resigned. Director MARTIN, Kevin Alexander has been resigned. Director SMITH, Gordon Allan has been resigned. Director THOMPSON, Carl William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
MCKNIGHT, Robert Stephen
Appointed Date: 18 December 2015
61 years old

Director
STEPHEN, Diane
Appointed Date: 26 August 2015
55 years old

Resigned Directors

Secretary
BENTLEY, Eleanor
Resigned: 18 November 2013
Appointed Date: 06 February 2007

Secretary
MD SECRETARIES LIMITED
Resigned: 06 February 2007
Appointed Date: 06 November 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 November 2006
Appointed Date: 06 November 2006

Director
BENTLEY, Eleanor
Resigned: 26 August 2015
Appointed Date: 18 November 2013
56 years old

Director
BISSETT, Trudi
Resigned: 18 July 2008
Appointed Date: 06 February 2007
56 years old

Director
BUCHAN, John Gibb, Dr
Resigned: 18 July 2008
Appointed Date: 06 February 2007
64 years old

Director
EAST, Gordon Robin
Resigned: 15 May 2015
Appointed Date: 06 February 2007
62 years old

Director
MARTIN, Kevin Alexander
Resigned: 05 June 2009
Appointed Date: 06 February 2007
63 years old

Director
SMITH, Gordon Allan
Resigned: 31 December 2015
Appointed Date: 25 May 2015
63 years old

Director
THOMPSON, Carl William
Resigned: 31 July 2011
Appointed Date: 05 June 2009
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 November 2006
Appointed Date: 06 November 2006

Nominee Director
MD DIRECTORS LIMITED
Resigned: 06 February 2007
Appointed Date: 06 November 2006

Persons With Significant Control

Petrofac Facilities Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IPERFORM LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
17 Nov 2016
Register inspection address has been changed from Quattro House Wellington Circle Altens Aberdeen AB12 3JG United Kingdom to Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF
06 May 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Termination of appointment of Gordon Smith as a director on 31 December 2015
21 Dec 2015
Appointment of Robert Stephen Mcknight as a director on 18 December 2015
...
... and 56 more events
05 Jan 2007
Secretary resigned
05 Jan 2007
Registered office changed on 05/01/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
05 Jan 2007
New director appointed
18 Dec 2006
Company name changed pacific shelf 1397 LIMITED\certificate issued on 18/12/06
06 Nov 2006
Incorporation