SPECIALISED PETROLEUM SERVICES GROUP LIMITED
ABERDEENSHIRE SPS-AFOS GROUP LIMITED LEDGE 523 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6JL

Company number SC204919
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address PEREGRINE HOUSE PEREGRINE ROAD, WESTHILL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, SCOTLAND, SCOTLAND, AB32 6JL
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Appointment of Mr David Marsh as a director on 3 November 2016; Appointment of Mr Simon Smoker as a director on 3 November 2016; Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016. The most likely internet sites of SPECIALISED PETROLEUM SERVICES GROUP LIMITED are www.specialisedpetroleumservicesgroup.co.uk, and www.specialised-petroleum-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Inverurie Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialised Petroleum Services Group Limited is a Private Limited Company. The company registration number is SC204919. Specialised Petroleum Services Group Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Specialised Petroleum Services Group Limited is Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire Scotland Scotland Ab32 6jl. . SMOKER, Simon is a Secretary of the company. JACK, Ian is a Director of the company. MARSH, David is a Director of the company. SMOKER, Simon is a Director of the company. Secretary DROY MOORE, Pauline has been resigned. Secretary GORMLEY, Donald has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director ANDREWS, Jim has been resigned. Director BROWN, Billy has been resigned. Director CARMICHAEL, Mark has been resigned. Director COWAN, Raymond Andrew William has been resigned. Nominee Director DURANO LIMITED has been resigned. Director ELLIS, Richard John Muir has been resigned. Director GIBB, William Ian Alexander has been resigned. Director GORMLEY, Donald has been resigned. Director HENDERSON, Jeremy Neil has been resigned. Director HILL, Michael Colin has been resigned. Director HOWLETT, Paul David has been resigned. Director JORDAN, John Robert has been resigned. Director KIDD, Ryan Alexander has been resigned. Director KIRKPATRICK, John Finlay Alexander has been resigned. Director LAWS, Graeme Rodger has been resigned. Director MACKENZIE, Peter has been resigned. Director PRESS, Michael Warner has been resigned. Director WILLIAMS, Glynn Richard has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
SMOKER, Simon
Appointed Date: 01 January 2016

Director
JACK, Ian
Appointed Date: 03 August 2006
62 years old

Director
MARSH, David
Appointed Date: 03 November 2016
63 years old

Director
SMOKER, Simon
Appointed Date: 03 November 2016
63 years old

Resigned Directors

Secretary
DROY MOORE, Pauline
Resigned: 31 December 2015
Appointed Date: 11 February 2011

Secretary
GORMLEY, Donald
Resigned: 01 July 2011
Appointed Date: 01 February 2007

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 31 March 2006
Appointed Date: 13 March 2000

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 01 February 2007
Appointed Date: 01 April 2006

Director
ANDREWS, Jim
Resigned: 01 January 2015
Appointed Date: 19 September 2011
58 years old

Director
BROWN, Billy
Resigned: 03 August 2006
Appointed Date: 02 February 2001
67 years old

Director
CARMICHAEL, Mark
Resigned: 31 July 2006
Appointed Date: 23 May 2000
66 years old

Director
COWAN, Raymond Andrew William
Resigned: 03 August 2006
Appointed Date: 18 May 2000
62 years old

Nominee Director
DURANO LIMITED
Resigned: 07 April 2000
Appointed Date: 13 March 2000

Director
ELLIS, Richard John Muir
Resigned: 31 December 2001
Appointed Date: 18 May 2000
80 years old

Director
GIBB, William Ian Alexander
Resigned: 01 June 2010
Appointed Date: 03 August 2006
66 years old

Director
GORMLEY, Donald
Resigned: 01 July 2011
Appointed Date: 03 August 2006
63 years old

Director
HENDERSON, Jeremy Neil
Resigned: 30 April 2005
Appointed Date: 07 April 2000
78 years old

Director
HILL, Michael Colin
Resigned: 03 August 2006
Appointed Date: 01 March 2004
57 years old

Director
HOWLETT, Paul David
Resigned: 07 February 2003
Appointed Date: 18 May 2000
61 years old

Director
JORDAN, John Robert
Resigned: 31 December 2004
Appointed Date: 02 February 2001
68 years old

Director
KIDD, Ryan Alexander
Resigned: 03 November 2016
Appointed Date: 01 January 2015
45 years old

Director
KIRKPATRICK, John Finlay Alexander
Resigned: 31 January 2004
Appointed Date: 05 June 2000
83 years old

Director
LAWS, Graeme Rodger
Resigned: 03 August 2006
Appointed Date: 29 February 2004
70 years old

Director
MACKENZIE, Peter
Resigned: 01 November 2011
Appointed Date: 03 August 2006
69 years old

Director
PRESS, Michael Warner
Resigned: 03 August 2006
Appointed Date: 04 May 2005
78 years old

Director
WILLIAMS, Glynn Richard
Resigned: 03 August 2006
Appointed Date: 01 January 2005
70 years old

SPECIALISED PETROLEUM SERVICES GROUP LIMITED Events

04 Nov 2016
Appointment of Mr David Marsh as a director on 3 November 2016
04 Nov 2016
Appointment of Mr Simon Smoker as a director on 3 November 2016
04 Nov 2016
Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016
29 Sep 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4,887,119.2

...
... and 137 more events
01 Jun 2000
Partic of mort/charge *
01 Jun 2000
Partic of mort/charge *
12 Apr 2000
Director resigned
12 Apr 2000
New director appointed
13 Mar 2000
Incorporation

SPECIALISED PETROLEUM SERVICES GROUP LIMITED Charges

24 May 2000
Guarantee & debenture
Delivered: 1 June 2000
Status: Satisfied on 7 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee
Description: Legal mortgage over property; fixed charges over assets;…
24 May 2000
Floating charge
Delivered: 1 June 2000
Status: Satisfied on 7 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee
Description: Undertaking and all property and assets present and future…