PETROLEUM OPEN LEARNING LIMITED
ABERDEEN

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4QL

Company number SC124055
Status Active
Incorporation Date 30 March 1990
Company Type Private Limited Company
Address MINERVA HOUSE, BRUNTLAND ROAD, PORTLETHEN, ABERDEEN, ABERDEENSHIRE, AB12 4QL
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Secretary's details changed for Mrs Jacqueline Pamela Day on 10 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PETROLEUM OPEN LEARNING LIMITED are www.petroleumopenlearning.co.uk, and www.petroleum-open-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Aberdeen Rail Station is 6 miles; to Stonehaven Rail Station is 7.3 miles; to Dyce Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petroleum Open Learning Limited is a Private Limited Company. The company registration number is SC124055. Petroleum Open Learning Limited has been working since 30 March 1990. The present status of the company is Active. The registered address of Petroleum Open Learning Limited is Minerva House Bruntland Road Portlethen Aberdeen Aberdeenshire Ab12 4ql. . RITCHIE, Jacqueline Pamela is a Secretary of the company. MCDONALD, John is a Director of the company. Secretary STARK, George Allan Ramsay has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director BINNIE, David has been resigned. Director BONSQUARE NOMINEES LIMITED has been resigned. Director DOIG, David has been resigned. Director JENKINS, Frank Llewellyn has been resigned. Director MCNEILL, Gordon has been resigned. Director TURNER, James William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director MMA NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
RITCHIE, Jacqueline Pamela
Appointed Date: 01 January 1997

Director
MCDONALD, John
Appointed Date: 16 May 2016
67 years old

Resigned Directors

Secretary
STARK, George Allan Ramsay
Resigned: 01 January 1993
Appointed Date: 01 May 1990

Secretary
JAMES AND GEORGE COLLIE
Resigned: 31 December 1994
Appointed Date: 01 January 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 May 1990
Appointed Date: 30 March 1990

Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 January 1997
Appointed Date: 31 December 1994

Director
BINNIE, David
Resigned: 22 July 2011
Appointed Date: 22 March 2011
59 years old

Director
BONSQUARE NOMINEES LIMITED
Resigned: 31 December 1994
Appointed Date: 31 August 1994
35 years old

Director
DOIG, David
Resigned: 24 March 2011
Appointed Date: 05 November 2004
66 years old

Director
JENKINS, Frank Llewellyn
Resigned: 31 August 1994
Appointed Date: 01 May 1990
93 years old

Director
MCNEILL, Gordon
Resigned: 16 May 2016
Appointed Date: 21 July 2011
74 years old

Director
TURNER, James William
Resigned: 18 March 1992
Appointed Date: 01 May 1990
94 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 May 1990
Appointed Date: 30 March 1990

Director
MMA NOMINEES LIMITED
Resigned: 05 November 2004
Appointed Date: 01 January 1995

PETROLEUM OPEN LEARNING LIMITED Events

10 Mar 2017
Confirmation statement made on 27 February 2017 with updates
16 Sep 2016
Secretary's details changed for Mrs Jacqueline Pamela Day on 10 September 2016
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 May 2016
Appointment of Mr John Mcdonald as a director on 16 May 2016
16 May 2016
Termination of appointment of Gordon Mcneill as a director on 16 May 2016
...
... and 82 more events
08 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Aug 1990
Director resigned;new director appointed

08 Aug 1990
Secretary resigned;new secretary appointed

08 Aug 1990
Registered office changed on 08/08/90 from: 24 great king street edinburgh EH3 6QN

30 Mar 1990
Incorporation