Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED
Company Information for

SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED

1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE, WESTHILL, ABERDEEN, ABERDEENSHIRE, SCOTLAND, AB32 6TQ,
Company Registration Number
SC204919
Private Unlimited Company
Active

Company Overview

About Specialised Petroleum Services Group Unlimited
SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED was founded on 2000-03-13 and has its registered office in Aberdeen, Aberdeenshire. The organisation's status is listed as "Active". Specialised Petroleum Services Group Unlimited is a Private Unlimited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED
 
Legal Registered Office
1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE
WESTHILL
ABERDEEN, ABERDEENSHIRE
SCOTLAND
AB32 6TQ
Other companies in AB32
 
Filing Information
Company Number SC204919
Company ID Number SC204919
Date formed 2000-03-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 10:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
IAN JACK
Director 2006-08-03
DAVID MARSH
Director 2016-11-03
SIMON SMOKER
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN ALEXANDER KIDD
Director 2015-01-01 2016-11-03
PAULINE DROY MOORE
Company Secretary 2011-02-11 2015-12-31
JIM ANDREWS
Director 2011-09-19 2015-01-01
PETER MACKENZIE
Director 2006-08-03 2011-11-01
DONALD GORMLEY
Company Secretary 2007-02-01 2011-07-01
DONALD GORMLEY
Director 2006-08-03 2011-07-01
WILLIAM IAN ALEXANDER GIBB
Director 2006-08-03 2010-06-01
MD SECRETARIES LIMITED
Nominated Secretary 2006-04-01 2007-02-01
BILLY BROWN
Director 2001-02-02 2006-08-03
RAYMOND ANDREW WILLIAM COWAN
Director 2000-05-18 2006-08-03
MICHAEL COLIN HILL
Director 2004-03-01 2006-08-03
GRAEME RODGER LAWS
Director 2004-02-29 2006-08-03
MICHAEL WARNER PRESS
Director 2005-05-04 2006-08-03
GLYNN RICHARD WILLIAMS
Director 2005-01-01 2006-08-03
MARK CARMICHAEL
Director 2000-05-23 2006-07-31
LEDINGHAM CHALMERS
Nominated Secretary 2000-03-13 2006-03-31
JEREMY NEIL HENDERSON
Director 2000-04-07 2005-04-30
JOHN ROBERT JORDAN
Director 2001-02-02 2004-12-31
JOHN FINLAY ALEXANDER KIRKPATRICK
Director 2000-06-05 2004-01-31
PAUL DAVID HOWLETT
Director 2000-05-18 2003-02-07
RICHARD JOHN MUIR ELLIS
Director 2000-05-18 2001-12-31
DURANO LIMITED
Nominated Director 2000-03-13 2000-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JACK M-I PRODUCTION CHEMICALS U.K. LIMITED Director 2015-06-29 CURRENT 1991-08-09 Dissolved 2015-12-01
IAN JACK M-I MINERALS PROCESSING LIMITED Director 2015-04-20 CURRENT 1986-10-28 Dissolved 2017-04-18
IAN JACK SILKWATER HOLDINGS UNLIMITED Director 2009-11-06 CURRENT 2006-06-13 Active
IAN JACK CYCLOTECH UNLIMITED Director 2009-11-06 CURRENT 1994-01-13 Active
IAN JACK ALMIDA GROUP UNLIMITED Director 2009-11-06 CURRENT 2000-05-10 Active
IAN JACK CLEANCUT TECHNOLOGIES LIMITED Director 2006-09-01 CURRENT 2000-10-09 Active
IAN JACK SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2006-08-03 CURRENT 1980-05-21 Active
IAN JACK SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2006-08-03 CURRENT 1999-04-27 Active
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Diss by c/order
2024-01-30Dissolution by c/order effective 5/12/23 manual gazette issued
2023-12-21Dissolution by c/order effective 21/12/23 manual gazette issued
2023-12-21Diss by c/order
2023-12-21Final Gazette dissolved via compulsory strike-off
2023-12-05Dissolution by c/order effective 5/12/23 manual gazette issued
2023-12-05Diss by c/order
2023-11-22Resolutions passed:<ul><li>Resolution Amalgamation between the company and schlumberger uk holdings LIMITED 17/11/2023</ul>
2023-10-24Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-24Resolutions passed:<ul><li>Resolution Cancelling share premium account 12/10/2023</ul>
2023-10-24Resolutions passed:<ul><li>Resolution Cancelling share premium account 12/10/2023<li>Resolution reduction in capital</ul>
2023-10-04Re-registration of memorandum and articles of association
2023-10-04FORM OF ASSENT TO RE-REGISTRATION
2023-10-04Certificate of re-registration from Limited Company to Unlimited
2023-10-04Application by a private limited company for re-registration as a private unlimited company
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-01-11FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07AP01DIRECTOR APPOINTED COLIN DAVID BEDDALL
2021-09-09TM02Termination of appointment of Mark Roman Higgins on 2021-07-30
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROMAN HIGGINS
2021-03-19CH01Director's details changed for Mrs Giselle Evette Varn on 2021-03-15
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL Scotland
2021-03-02AP01DIRECTOR APPOINTED MRS GISELLE EVETTE VARN
2020-12-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10AP03Appointment of Mark Roman Higgins as company secretary on 2020-05-29
2020-06-10TM02Termination of appointment of Simon Smoker on 2020-05-29
2020-06-10AP01DIRECTOR APPOINTED GARY PARK
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER
2020-06-10CH01Director's details changed for Mr Mark Roman Higgins on 2020-06-10
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-11-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2019-04-02AP01DIRECTOR APPOINTED MARK ROMAN HIGGINS
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACK
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 4887119.2
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 4887119.2
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR DAVID MARSH
2016-11-04AP01DIRECTOR APPOINTED MR SIMON SMOKER
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ALEXANDER KIDD
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-14CH01Director's details changed for Mr Ryan Alexander Kidd on 2015-05-01
2016-01-06AP03Appointment of Mr Simon Smoker as company secretary on 2016-01-01
2016-01-06TM02Termination of appointment of Pauline Droy Moore on 2015-12-31
2015-10-23CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DROY MOORE on 2015-10-23
2015-10-23CH01Director's details changed for Mr Ian Jack on 2015-10-23
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 4887119.2
2015-03-19AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-19AP01DIRECTOR APPOINTED MR RYAN ALEXANDER KIDD
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JIM ANDREWS
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 4887119.2
2014-03-17AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-21CH01Director's details changed for Mr Ian Jack on 2013-04-30
2014-01-08CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DROY MOORE on 2014-01-07
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AR0113/03/13 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0113/03/12 FULL LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACKENZIE
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21AP01DIRECTOR APPOINTED MR JIM ANDREWS
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY DONALD GORMLEY
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GORMLEY
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-16AR0113/03/11 FULL LIST
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2011-03-14AP03SECRETARY APPOINTED PAULINE DROY
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JACK / 01/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MACKENZIE / 01/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GORMLEY / 01/02/2011
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD GORMLEY / 01/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JACK / 01/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MACKENZIE / 01/02/2011
2010-11-05GAZ1FIRST GAZETTE
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBB
2010-04-08AR0113/03/10 FULL LIST
2010-04-08AA01CURRSHO FROM 30/06/2009 TO 31/12/2008
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GIBB / 01/01/2009
2009-03-31363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-28225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-02-24DISS40DISS40 (DISS40(SOAD))
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-20GAZ1FIRST GAZETTE
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-08363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-17288bSECRETARY RESIGNED
2007-03-22363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07419a(Scot)DEC MORT/CHARGE *****
2006-08-07419a(Scot)DEC MORT/CHARGE *****
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-01288bDIRECTOR RESIGNED
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2006-06-28288bSECRETARY RESIGNED
2006-06-28288aNEW SECRETARY APPOINTED
2006-03-21363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-05
Proposal to Strike Off2009-02-20
Fines / Sanctions
No fines or sanctions have been issued against SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE
GUARANTEE & DEBENTURE 2000-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE
Intangible Assets
Patents

Intellectual Property Patents Registered by SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED

SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED has registered 33 patents

GB2441693 , GB2403493 , GB2417539 , GB2398813 , GB2421502 , GB2389608 , GB2402150 , GB2457396 , GB2413580 , GB2403249 , GB2400878 , GB2458036 , GB2428719 , GB2410972 , GB2416555 , GB2402949 , GB2428066 , GB2399578 , GB2419620 , GB2430963 , GB2414758 , GB2422865 , GB2404686 , GB2433079 , GB2428718 , GB2374366 , GB2403969 , GB2427634 , GB2415725 , GB2391888 ,

Domain Names
We do not have the domain name information for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED
Trademarks

Trademark applications by SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED

SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED is the Owner at publication for the trademark RAZOR BACK ™ (86098532) through the USPTO on the 2013-10-22
POWER OPERATED DOWNHOLE TOOLS USED FOR THE DRILLING OF OIL AND GAS, NAMELY, POWER OPERATED DRILL BITS, REAMERS, CUTTERS, JUNK SUBS AND DEBRIS CATCHERS; POWER OPERATED WELL CLEANING DOWNHOLE TOOLS, namely, POWER OPERATED WIPERS, SCRAPERS, BRUSH TOOLS, POLISHERS AND SCOURERS FOR MAINTAINING A CLEAN INTERIOR OF A CASING OR LINER WITHIN A WELL BORE; POWER OPERATED FLUID FILTERS FOR SELECTIVELY FILTERING AND REMOVING SOLIDS FROM DOWN HOLE FLUIDS; POWER OPERATED FLUID CIRCULATORS THAT CAUSE DOWNHOLE FLUID TO IMPACT THE INTERIOR OF THE CASING OF A LINER WITHIN A WELL BORE TO PROVIDE A CLEANING ACTION AND WHICH SELECT A PATH FOR FLUID TRAVEL IN THE CASING OR A LINER WITHIN A WELL BORE; POWER OPERATED DOWNHOLE TOOLS FOR ISOLATING ZONES OR CREATING BARRIERS IN WELL CASINGS, NAMELY, ZONAL ISOLATION PACKERS, MUD PACKERS, PACKER INSTALLERS, INFLATABLE PACKERS AND PACKER SETTERS
Income
Government Income
We have not found government income sources for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPECIALISED PETROLEUM SERVICES GROUP LIMITEDEvent Date2010-11-05
 
Initiating party Event TypeProposal to Strike Off
Defending partySPECIALISED PETROLEUM SERVICES GROUP LIMITEDEvent Date2009-02-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.