SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED
ABERDEENSHIRE SPS-AFOS INTERNATIONAL (HOLDINGS) LIMITED AFOS GROUP LIMITED LEDGE 460 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6JL

Company number SC195693
Status Active
Incorporation Date 27 April 1999
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-five 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 INTERNATIONAL (HOLDINGS) LIMITED are www.specialisedpetroleumservicesinternationalholdings.co.uk, and www.specialised-petroleum-services-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six 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 International Holdings Limited is a Private Limited Company. The company registration number is SC195693. Specialised Petroleum Services International Holdings Limited has been working since 27 April 1999. The present status of the company is Active. The registered address of Specialised Petroleum Services International Holdings 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 COWAN, Raymond Andrew William has been resigned. Secretary DROY MOORE, Pauline has been resigned. Secretary GORMLEY, Donald has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director ANDREWS, Jim 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 GRIFFIN, Thomas Eugene has been resigned. Director HENDERSON, Jeremy Neil has been resigned. Director HOWLETT, Paul David has been resigned. Director KIDD, Ryan Alexander has been resigned. Director MACKENZIE, Peter 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
COWAN, Raymond Andrew William
Resigned: 16 May 2000
Appointed Date: 10 February 2000

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: 10 February 2000
Appointed Date: 27 April 1999

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 31 March 2006
Appointed Date: 16 May 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
CARMICHAEL, Mark
Resigned: 31 January 2001
Appointed Date: 23 May 2000
66 years old

Director
COWAN, Raymond Andrew William
Resigned: 03 August 2006
Appointed Date: 29 June 1999
62 years old

Nominee Director
DURANO LIMITED
Resigned: 29 June 1999
Appointed Date: 27 April 1999

Director
ELLIS, Richard John Muir
Resigned: 31 December 2001
Appointed Date: 29 June 1999
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
GRIFFIN, Thomas Eugene
Resigned: 23 May 2000
Appointed Date: 07 July 1999
84 years old

Director
HENDERSON, Jeremy Neil
Resigned: 30 April 2005
Appointed Date: 08 July 1999
78 years old

Director
HOWLETT, Paul David
Resigned: 07 February 2003
Appointed Date: 23 May 2000
61 years old

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

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

Director
WILLIAMS, Glynn Richard
Resigned: 03 August 2006
Appointed Date: 30 April 2005
70 years old

SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) 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
16 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 21,893,502

...
... and 135 more events
14 Jul 1999
Partic of mort/charge *
02 Jul 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jul 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Jul 1999
£ nc 1000/1000000 29/06/99
27 Apr 1999
Incorporation

SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Charges

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…
7 July 1999
Floating charge
Delivered: 14 July 1999
Status: Satisfied on 7 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…