Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LS PETROLEUM 2 LTD
Company Information for

LS PETROLEUM 2 LTD

25 BOTHWELL STREET, GLASGOW, G2 6NL,
Company Registration Number
SC216504
Private Limited Company
Liquidation

Company Overview

About Ls Petroleum 2 Ltd
LS PETROLEUM 2 LTD was founded on 2001-03-07 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Ls Petroleum 2 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LS PETROLEUM 2 LTD
 
Legal Registered Office
25 BOTHWELL STREET
GLASGOW
G2 6NL
Other companies in AB10
 
Previous Names
AGR GROUP (HOLDINGS) LIMITED08/04/2019
AGR PEAK GROUP (HOLDINGS) LIMITED09/03/2011
PEAK GROUP (HOLDINGS) LIMITED21/02/2007
Filing Information
Company Number SC216504
Company ID Number SC216504
Date formed 2001-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
Last Datalog update: 2020-08-05 02:34:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LS PETROLEUM 2 LTD
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.
Companies with same name LS PETROLEUM 2 LTD
The following companies were found which have the same name as LS PETROLEUM 2 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LS PETROLEUM 2 AS Karenslyst allé 4 OSLO 0278 Active Company formed on the 2014-05-05
LS PETROLEUM 2, INC. 11450 COMPAQ CENTER WEST DR STE 210 HOUSTON TX 77070 Dissolved Company formed on the 1986-10-27

Company Officers of LS PETROLEUM 2 LTD

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2007-09-27
IAN BURDIS
Director 2007-09-27
ROBERT JAMES FRASER
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SVERRE SKOGEN
Director 2006-07-07 2015-10-01
SJUR BJARTE TALSTAD
Director 2008-10-01 2015-10-01
ALEXANDER GORDON PATTERSON
Director 2008-09-22 2015-04-06
RICHARD ERSKINE
Director 2007-09-27 2008-09-01
ANDREW WEST PATERSON
Director 2001-03-19 2007-10-15
HAAKON BERG
Company Secretary 2006-07-07 2007-09-27
HAAKON BERG
Director 2006-07-07 2007-09-27
RAEBURN CHRISTIE CLARK & WALLACE
Nominated Secretary 2001-03-07 2006-07-07
GORDON ANGUS
Director 2001-03-07 2006-07-07
ROBERT LYONS
Director 2003-05-26 2006-07-07
STEVEN PETER MARINOFF
Director 2001-03-19 2003-01-21
JEAN-ROCH GRAULIER
Director 2001-03-19 2002-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEBURN CHRISTIE CLARK & WALLACE EURO LIFTING TESTING CERTIFICATION LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE RIGRUN (EUROPE) LIMITED Company Secretary 2007-11-05 CURRENT 1998-10-13 Active
RAEBURN CHRISTIE CLARK & WALLACE D.I.S.C. (BANCHORY) LIMITED Company Secretary 2007-10-22 CURRENT 1978-07-17 Dissolved 2017-04-30
RAEBURN CHRISTIE CLARK & WALLACE AGR SOLUTION SYSTEMS LIMITED Company Secretary 2007-09-27 CURRENT 1999-04-23 Active
RAEBURN CHRISTIE CLARK & WALLACE FINNISTON PROPERTIES LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Active
RAEBURN CHRISTIE CLARK & WALLACE MINELI LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-01-19
RAEBURN CHRISTIE CLARK & WALLACE LABTECH GROUP LIMITED Company Secretary 2007-04-18 CURRENT 2004-03-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE AGL 2007 LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
RAEBURN CHRISTIE CLARK & WALLACE SIERRA ENERGY LIMITED Company Secretary 2006-12-15 CURRENT 1992-10-23 In Administration
RAEBURN CHRISTIE CLARK & WALLACE THE MACKENZIE CLUB LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-02 Active
RAEBURN CHRISTIE CLARK & WALLACE MACKENZIE GOLF LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-22 Active
RAEBURN CHRISTIE CLARK & WALLACE RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED Company Secretary 2006-06-30 CURRENT 2005-12-13 Dissolved 2013-09-03
RAEBURN CHRISTIE CLARK & WALLACE J. BAXTER & SONS (CONTRACTORS) LIMITED Company Secretary 2006-05-31 CURRENT 1936-11-19 Active
RAEBURN CHRISTIE CLARK & WALLACE BUSINESS CONNECTIONS (SCOTLAND) LIMITED Company Secretary 2006-05-23 CURRENT 2002-04-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE THE OPENSPACE TRUST Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
RAEBURN CHRISTIE CLARK & WALLACE CLAN CANCER SUPPORT Company Secretary 2004-06-29 CURRENT 1992-10-07 Active
RAEBURN CHRISTIE CLARK & WALLACE STUCCHI BRENTWOOD HOTELS LIMITED Company Secretary 2004-06-01 CURRENT 1977-06-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED Company Secretary 2004-05-01 CURRENT 1998-11-09 Active
RAEBURN CHRISTIE CLARK & WALLACE TWEED HOMES LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DEESIDE CONSULTANTS LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FYVIE GARAGE LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active
RAEBURN CHRISTIE CLARK & WALLACE DOORMAT LIMITED Company Secretary 2003-09-01 CURRENT 2003-03-04 Dissolved 2018-05-22
RAEBURN CHRISTIE CLARK & WALLACE MARKON LIMITED Company Secretary 2003-07-21 CURRENT 1981-10-19 Active
RAEBURN CHRISTIE CLARK & WALLACE LAWRIE (DEMOLITION) LIMITED Company Secretary 2003-01-31 CURRENT 1982-05-05 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES CRUDEN DEVELOPMENTS LIMITED Company Secretary 2002-12-20 CURRENT 2001-12-06 Active
RAEBURN CHRISTIE CLARK & WALLACE BONSQUARE 508 LIMITED Company Secretary 2002-11-19 CURRENT 1996-07-05 Active
RAEBURN CHRISTIE CLARK & WALLACE CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-24 Active
RAEBURN CHRISTIE CLARK & WALLACE THE WORKSHOP UK LIMITED Company Secretary 2002-04-15 CURRENT 1999-06-04 Active
RAEBURN CHRISTIE CLARK & WALLACE PETROLIA DRILLING (UK) LTD. Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2016-02-16
RAEBURN CHRISTIE CLARK & WALLACE JOSS (ABERDEEN) LIMITED Company Secretary 2001-04-11 CURRENT 1934-03-29 Active
RAEBURN CHRISTIE CLARK & WALLACE JOHN ROSS (CHEMISTS) LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2000-04-24 CURRENT 1976-01-22 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active
RAEBURN CHRISTIE CLARK & WALLACE UNIVERSAL SODEXHO EURASIA LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2000-04-18 CURRENT 1998-12-16 Active
RAEBURN CHRISTIE CLARK & WALLACE EASTER TULLOCH LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-04 Active
RAEBURN CHRISTIE CLARK & WALLACE STATA LIMITED Company Secretary 1999-07-16 CURRENT 1998-05-12 Dissolved 2017-11-07
RAEBURN CHRISTIE CLARK & WALLACE DOVE ENERGY LIMITED Company Secretary 1999-05-11 CURRENT 1994-08-17 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DENBURN LIVERY (ABERDEEN) LIMITED Company Secretary 1999-04-09 CURRENT 1999-04-09 Active
RAEBURN CHRISTIE CLARK & WALLACE RAEBURN CHRISTIE TRUSTEES LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 3 LTD Company Secretary 1998-09-30 CURRENT 1998-09-30 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE HILLHEAD ASSOCIATES LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2014-08-29
RAEBURN CHRISTIE CLARK & WALLACE OBJECTIVE RESEARCH LIMITED Company Secretary 1997-10-15 CURRENT 1997-10-15 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE CAMERON COMMUNICATIONS (ABERDEEN) LIMITED Company Secretary 1997-09-18 CURRENT 1997-09-18 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE MONITOR SYSTEMS SCOTLAND LIMITED Company Secretary 1997-07-15 CURRENT 1997-07-15 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 4 LTD Company Secretary 1997-02-12 CURRENT 1997-02-12 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE JALOOSE LIMITED Company Secretary 1997-01-29 CURRENT 1997-01-29 Active
RAEBURN CHRISTIE CLARK & WALLACE INCREASED OIL RECOVERY LIMITED Company Secretary 1996-06-12 CURRENT 1993-11-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE DEEVIEW HOMES LIMITED Company Secretary 1996-01-23 CURRENT 1993-09-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS ROADSTONE LIMITED Company Secretary 1995-03-13 CURRENT 1995-03-01 Active
RAEBURN CHRISTIE CLARK & WALLACE GRANITE CITY HOSPITALITY LTD Company Secretary 1994-12-19 CURRENT 1992-10-30 Active
RAEBURN CHRISTIE CLARK & WALLACE REDBACK DRILLING TOOLS LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
RAEBURN CHRISTIE CLARK & WALLACE KIDDIETECH LIMITED Company Secretary 1994-11-01 CURRENT 1994-10-24 Dissolved 2016-10-11
RAEBURN CHRISTIE CLARK & WALLACE RIVEROAK PROPERTIES LIMITED Company Secretary 1994-08-29 CURRENT 1994-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED Company Secretary 1993-04-05 CURRENT 1984-05-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SPEEDBIRD INNS LIMITED Company Secretary 1992-11-11 CURRENT 1992-02-13 Dissolved 2018-05-08
RAEBURN CHRISTIE CLARK & WALLACE ALLISON'S FORMAL DRESS HIRE LIMITED Company Secretary 1992-05-20 CURRENT 1992-05-20 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE TAM INTERNATIONAL NORTH SEA LIMITED Company Secretary 1991-09-10 CURRENT 1984-12-12 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS SURFACING LIMITED Company Secretary 1991-05-30 CURRENT 1986-06-16 Active
RAEBURN CHRISTIE CLARK & WALLACE SABOX LIMITED Company Secretary 1990-12-31 CURRENT 1985-03-12 Dissolved 2016-09-13
RAEBURN CHRISTIE CLARK & WALLACE BOOKTWIN LIMITED Company Secretary 1990-02-06 CURRENT 1989-12-07 Active
RAEBURN CHRISTIE CLARK & WALLACE DOWANS HOTEL COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1980-07-10 Dissolved 2015-05-02
RAEBURN CHRISTIE CLARK & WALLACE MULCO (ENGINEERING) LIMITED Company Secretary 1989-07-12 CURRENT 1977-01-18 Active
RAEBURN CHRISTIE CLARK & WALLACE FORK TRUCK SERVICES (ABERDEEN) LIMITED Company Secretary 1989-04-19 CURRENT 1978-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS (SCOTLAND) LIMITED Company Secretary 1989-03-14 CURRENT 1977-07-11 Active
RAEBURN CHRISTIE CLARK & WALLACE ORDENS FARMS LIMITED Company Secretary 1988-11-29 CURRENT 1964-04-01 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES C. INNES AND SONS LIMITED Company Secretary 1988-11-28 CURRENT 1963-02-27 Active
RAEBURN CHRISTIE CLARK & WALLACE ALCOHOL SUPPORT LIMITED Company Secretary 1988-11-08 CURRENT 1981-11-12 Dissolved 2018-01-23
RAEBURN CHRISTIE CLARK & WALLACE RIDER-FRENCH CONSULTING LIMITED Company Secretary 1988-09-26 CURRENT 1982-06-24 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE KAPCOT LIMITED Company Secretary 1988-03-11 CURRENT 1988-01-07 Active
RAEBURN CHRISTIE CLARK & WALLACE BRIMMOND TRADING COMPANY LIMITED Company Secretary 1987-08-19 CURRENT 1987-08-19 Dissolved 2015-01-30
IAN BURDIS TRACS INTERNATIONAL LIMITED Director 2008-07-03 CURRENT 1997-08-14 Active
IAN BURDIS AGR SOLUTION SYSTEMS LIMITED Director 2007-09-27 CURRENT 1999-04-23 Active
IAN BURDIS LS PETROLEUM 4 LTD Director 2007-09-27 CURRENT 1997-02-12 Liquidation
IAN BURDIS LS PETROLEUM 3 LTD Director 2007-09-27 CURRENT 1998-09-30 Liquidation
ROBERT JAMES FRASER AGR SOLUTION SYSTEMS LIMITED Director 2015-12-01 CURRENT 1999-04-23 Active
ROBERT JAMES FRASER LS PETROLEUM 4 LTD Director 2015-12-01 CURRENT 1997-02-12 Liquidation
ROBERT JAMES FRASER TRACS INTERNATIONAL LIMITED Director 2015-12-01 CURRENT 1997-08-14 Active
ROBERT JAMES FRASER LS PETROLEUM 3 LTD Director 2008-05-01 CURRENT 1998-09-30 Liquidation
ROBERT JAMES FRASER H & S CAPITAL CONSULTANTS LIMITED Director 2003-04-01 CURRENT 1994-03-04 Active - Proposal to Strike off

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
2019-08-06PSC05Change of details for Agr Holdings As as a person with significant control on 2019-04-08
2019-08-02AP04Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01
2019-08-02TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31
2019-06-10AP01DIRECTOR APPOINTED MR RUNAR NILSEN
2019-04-08RES15CHANGE OF COMPANY NAME 08/04/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 954
2018-04-04SH0109/03/18 STATEMENT OF CAPITAL GBP 954
2018-04-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 953
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 953
2016-05-04AR0127/02/16 NO CHANGES
2016-05-04AR0127/02/16 NO CHANGES
2015-12-22AP01DIRECTOR APPOINTED ROBERT JAMES FRASER
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SJUR TALSTAD
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SVERRE SKOGEN
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 953
2015-06-11AR0127/02/15 ANNUAL RETURN FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON PATTERSON
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2165040005
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2165040007
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2165040006
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 953
2014-06-24AR0127/02/14 ANNUAL RETURN FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-05-14AR0127/02/13 FULL LIST
2013-03-07MEM/ARTSARTICLES OF ASSOCIATION
2013-03-07RES13APPROVAL OF AGREEMENTS 25/02/2013
2013-03-07RES01ALTER ARTICLES 25/02/2013
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0127/02/12 NO CHANGES
2012-02-10MISCSECTION 519 AUDITORS STATEMENT
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-09CERTNMCOMPANY NAME CHANGED AGR PEAK GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 09/03/11
2011-03-09RES15CHANGE OF NAME 16/02/2011
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0127/02/10 NO CHANGES
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-02363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-20288aDIRECTOR APPOINTED SJUR BJARTE TALSTAD
2009-03-20288aDIRECTOR APPOINTED ALEXANDER GORDON PATTERSON
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ERSKINE
2009-02-25419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 5 QUEENS TERRACE ABERDEEN AB10 1XL
2008-07-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-17363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-21CERTNMCOMPANY NAME CHANGED PEAK GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 21/02/07
2006-11-17419a(Scot)DEC MORT/CHARGE *****
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-28288bSECRETARY RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-21363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-05410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-10MISCAMENDING RESOLUTION
2005-05-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-1288(2)RAD 02/04/05--------- £ SI 61@1=61 £ IC 892/953
2005-04-0488(2)RAD 22/03/05--------- £ SI 1@1=1 £ IC 891/892
2005-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-22123£ NC 1000000/1000100 18/03/05
2005-03-22MEM/ARTSARTICLES OF ASSOCIATION
2005-03-22RES04NC INC ALREADY ADJUSTED 18/03/05
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-11-19169£ IC 1100/891 05/11/04 £ SR 209@1=209
2004-11-02RES13SHARE AGREEMENT AUTHORI 31/08/04
2004-11-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LS PETROLEUM 2 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-06
Petitions to Wind Up (Companies)2020-03-03
Fines / Sanctions
No fines or sanctions have been issued against LS PETROLEUM 2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Outstanding NORDEA BANK
2014-12-22 Outstanding NORDEA BANK AB
2014-12-22 Outstanding NORDEA BANK AB
FLOATING CHARGE 2009-11-05 Satisfied DNB NOR BANK ASA
FLOATING CHARGE 2005-07-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2005-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-07-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LS PETROLEUM 2 LTD

Intangible Assets
Patents
We have not found any records of LS PETROLEUM 2 LTD registering or being granted any patents
Domain Names

LS PETROLEUM 2 LTD owns 2 domain names.

agr-ap.co.uk   agr-asa.co.uk  

Trademarks
We have not found any records of LS PETROLEUM 2 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LS PETROLEUM 2 LTD. 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 (74990 - Non-trading company) as LS PETROLEUM 2 LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LS PETROLEUM 2 LTD 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 TypeAppointmen
Defending partyLS PETROLEUM 2 LTDEvent Date2020-03-06
In the Aberdeen Sheriff Court No ABE-L25 of 2020 LS PETROLEUM 2 LTD Company Number: SC216504 Previous Name of Company: AGR Group (Holdings) Limited Registered office: Union Plaza, 1 Union Wynd, Aberde…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLS PETROLEUM 2 LIMITEDEvent Date2020-02-25
Notice is hereby given that on 25th February, 2020 a Petition was presented to the Sheriff at Aberdeen by the Directors of LS Petroleum 2 Limited (Company Number SC216504) having their Registered Office address at Union Plaza, 1 Union Wynd, Aberdeen, AB10 1SL (the Company) craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed; and that in the meantime Stewart MacDonald , Insolvency Practitioner of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL be appointed Provisional Liquidator of the Company; in which Petition the Sheriff at Aberdeen by Interlocutor of 25th February, 2020 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Aberdeen within eight days after intimation, service or advertisement; and appointed the said Stewart MacDonald to be Provisional Liquidator of the Company with inter alia the powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986 ; all of which notice is hereby given. Wright, Johnston & Mackenzie LLP : 302 St. Vincent Street, Glasgow G2 5RZ : Agents for the Petitioners :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LS PETROLEUM 2 LTD 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 LS PETROLEUM 2 LTD 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.