PETROLEARN LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB23 8GD

Company number SC202890
Status Active
Incorporation Date 6 January 2000
Company Type Private Limited Company
Address OFFSHORE HOUSE CLAYMORE DRIVE, ABERDEEN ENERGY PARK, ABERDEEN, AB23 8GD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 14,719 . The most likely internet sites of PETROLEARN LIMITED are www.petrolearn.co.uk, and www.petrolearn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Dyce Rail Station is 4.2 miles; to Portlethen Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petrolearn Limited is a Private Limited Company. The company registration number is SC202890. Petrolearn Limited has been working since 06 January 2000. The present status of the company is Active. The registered address of Petrolearn Limited is Offshore House Claymore Drive Aberdeen Energy Park Aberdeen Ab23 8gd. . MACKIE, Ian Alan is a Secretary of the company. MACKIE, Ian Alan is a Director of the company. SHORT, Kevin Hugh is a Director of the company. VAN DER VOSSEN, Harry is a Director of the company. Secretary MCCANN, James has been resigned. Secretary PARK, George Graeme has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Nominee Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director BENNETT, Jamieson Robert Forrest has been resigned. Director IMRIE, Andrew William has been resigned. Director LOVE, Timothy Frank has been resigned. Director MACKIE, Ian Alan has been resigned. Director MCCANN, James has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. Director PARK, George Graeme has been resigned. Director ROWLEY, John Timothy has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MACKIE, Ian Alan
Appointed Date: 11 May 2015

Director
MACKIE, Ian Alan
Appointed Date: 11 May 2015
54 years old

Director
SHORT, Kevin Hugh
Appointed Date: 16 November 2012
61 years old

Director
VAN DER VOSSEN, Harry
Appointed Date: 28 November 2007
64 years old

Resigned Directors

Secretary
MCCANN, James
Resigned: 24 April 2013
Appointed Date: 28 November 2007

Secretary
PARK, George Graeme
Resigned: 27 April 2015
Appointed Date: 16 May 2013

Secretary
CLP SECRETARIES LIMITED
Resigned: 28 November 2007
Appointed Date: 01 September 2000

Nominee Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 06 January 2000

Director
BENNETT, Jamieson Robert Forrest
Resigned: 11 December 2009
Appointed Date: 18 January 2000
53 years old

Director
IMRIE, Andrew William
Resigned: 26 September 2012
Appointed Date: 01 July 2010
52 years old

Director
LOVE, Timothy Frank
Resigned: 08 April 2009
Appointed Date: 28 November 2007
64 years old

Director
MACKIE, Ian Alan
Resigned: 11 March 2015
Appointed Date: 11 March 2015
54 years old

Director
MCCANN, James
Resigned: 24 April 2013
Appointed Date: 28 November 2007
63 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 18 January 2000
Appointed Date: 06 January 2000

Director
PARK, George Graeme
Resigned: 27 April 2015
Appointed Date: 16 May 2013
56 years old

Director
ROWLEY, John Timothy
Resigned: 05 March 2014
Appointed Date: 07 June 2010
68 years old

Persons With Significant Control

Hg Pooled Management Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PETROLEARN LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
19 Feb 2016
Accounts for a dormant company made up to 30 September 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 14,719

28 May 2015
Appointment of Mr Ian Alan Mackie as a director on 11 May 2015
28 May 2015
Termination of appointment of Ian Alan Mackie as a director on 11 March 2015
...
... and 87 more events
21 Jan 2000
Conve 18/01/00
21 Jan 2000
Director resigned
21 Jan 2000
New director appointed
21 Jan 2000
Ad 18/01/00--------- £ si 9999@1=9999 £ ic 1/10000
06 Jan 2000
Incorporation

PETROLEARN LIMITED Charges

28 November 2007
Bond & floating charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
7 February 2000
Bond & floating charge
Delivered: 10 February 2000
Status: Satisfied on 20 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…