Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PETRASCO SERVICES LIMITED
Company Information for

PETRASCO SERVICES LIMITED

19 WOODSIDE CRESCENT, GLASGOW, G3 7UL,
Company Registration Number
SC280844
Private Limited Company
Active

Company Overview

About Petrasco Services Ltd
PETRASCO SERVICES LIMITED was founded on 2005-03-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Petrasco Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
PETRASCO SERVICES LIMITED
 
Legal Registered Office
19 WOODSIDE CRESCENT
GLASGOW
G3 7UL
Other companies in G3
 
Previous Names
MACROCOM (913) LIMITED01/11/2005
Filing Information
Company Number SC280844
Company ID Number SC280844
Date formed 2005-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB219623113  
Last Datalog update: 2024-04-07 03:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETRASCO SERVICES LIMITED
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 PETRASCO SERVICES LIMITED
The following companies were found which have the same name as PETRASCO SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETRASCO SERVICES, INC. 1010 GOODNIGHT TRL HOUSTON TX 77060 Active Company formed on the 1993-02-04

Company Officers of PETRASCO SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CARA JANE MAY DENHOLM
Company Secretary 2015-10-30
MICHAEL JOHN BEVERIDGE
Director 2011-12-06
PETER TIMOTHY TUDOR BODDAM-WHETHAM
Director 2011-12-15
MARTIN CLARK
Director 2017-04-25
JAMES NIALL WILLIAM DENHOLM
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY ALBERT HANSON
Company Secretary 2005-10-10 2015-10-30
JOHN STEPHEN DENHOLM
Director 2005-10-10 2011-12-16
GREGORY ALBERT HANSON
Director 2005-10-10 2011-12-16
MACROBERTS - (FIRM)
Nominated Secretary 2005-03-01 2005-10-10
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2005-03-01 2005-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BEVERIDGE TANKTECH SERVICES LIMITED Director 2016-08-01 CURRENT 1986-01-16 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE INDUSTRIAL AIR POWER LIMITED Director 2016-02-03 CURRENT 2011-12-15 Active
MICHAEL JOHN BEVERIDGE DENHOLM ENGINEERING LIMITED Director 2015-07-17 CURRENT 2011-11-14 Active
MICHAEL JOHN BEVERIDGE KSW ENGINEERING LIMITED Director 2015-06-25 CURRENT 1982-03-02 Active
MICHAEL JOHN BEVERIDGE DENHOLM ENERGY SERVICES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
MICHAEL JOHN BEVERIDGE TURNER & HICKMAN LIMITED Director 2013-11-05 CURRENT 2007-03-09 Active
MICHAEL JOHN BEVERIDGE DENHOLM OILFIELD SERVICES (AZERBAIJAN) LIMITED Director 2013-04-15 CURRENT 2006-04-04 Active
MICHAEL JOHN BEVERIDGE SDL NOBEL LIMITED Director 2013-04-15 CURRENT 2000-07-26 Active
MICHAEL JOHN BEVERIDGE DENHOLM VALVECARE LIMITED Director 2013-03-08 CURRENT 1990-02-08 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE DENHOLM VALVECARE (HOLDINGS) LIMITED Director 2013-03-08 CURRENT 2006-04-04 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE PDL DENHOLM VALVECARE LIMITED Director 2012-09-28 CURRENT 2000-12-15 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE FOURDALE EXPORT SERVICES LIMITED Director 2012-09-14 CURRENT 1974-07-19 Dissolved 2013-09-07
MICHAEL JOHN BEVERIDGE DENHOLM SEAFOODS HOLDINGS LIMITED Director 2012-09-04 CURRENT 1986-03-12 Dissolved 2013-09-03
MICHAEL JOHN BEVERIDGE DENHOLM ENVIRONMENTAL LIMITED Director 2012-09-04 CURRENT 2006-03-10 Active
MICHAEL JOHN BEVERIDGE DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED Director 2011-03-11 CURRENT 1975-09-01 Active
MICHAEL JOHN BEVERIDGE BAHR BEHREND AGENCIES LIMITED Director 2009-10-29 CURRENT 2006-06-06 Dissolved 2013-09-03
MICHAEL JOHN BEVERIDGE DENHOLM OILFIELD SERVICES GROUP LIMITED Director 2009-04-24 CURRENT 2003-10-10 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE RELAY ENGINEERING LIMITED Director 2009-02-17 CURRENT 1989-10-12 Active
MICHAEL JOHN BEVERIDGE ARENDS INTERNATIONAL LIMITED Director 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
MICHAEL JOHN BEVERIDGE BAHR TRUSTEES LIMITED Director 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
MARTIN CLARK DENHOLM VALVECARE (HOLDINGS) LIMITED Director 2018-06-25 CURRENT 2006-04-04 Active - Proposal to Strike off
MARTIN CLARK DENHOLM OILFIELD SERVICES (AZERBAIJAN) LIMITED Director 2018-04-30 CURRENT 2006-04-04 Active
MARTIN CLARK DENHOLM ENERGY SERVICES LIMITED Director 2017-05-05 CURRENT 2014-08-21 Active
MARTIN CLARK RELAY ENGINEERING LIMITED Director 2017-05-04 CURRENT 1989-10-12 Active
MARTIN CLARK SDL NOBEL LIMITED Director 2017-05-01 CURRENT 2000-07-26 Active
MARTIN CLARK DENHOLM VALVECARE LIMITED Director 2017-04-24 CURRENT 1990-02-08 Active - Proposal to Strike off
MARTIN CLARK DENHOLM ENVIRONMENTAL LIMITED Director 2017-04-24 CURRENT 2006-03-10 Active
JAMES NIALL WILLIAM DENHOLM BENNETT & MCMAHON AGENCIES LIMITED Director 2017-02-01 CURRENT 1994-06-17 Liquidation
JAMES NIALL WILLIAM DENHOLM KELANA HOLDINGS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
JAMES NIALL WILLIAM DENHOLM DENHOLM UK LOGISTICS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
JAMES NIALL WILLIAM DENHOLM DENHOLM LOGISTICS GROUP LIMITED Director 2015-09-25 CURRENT 2015-07-30 Active
JAMES NIALL WILLIAM DENHOLM BRISTOL ICD LIMITED Director 2013-11-01 CURRENT 1947-12-31 Dissolved 2016-08-04
JAMES NIALL WILLIAM DENHOLM LACY & MIDDLEMISS SHIPBROKERS LIMITED Director 2012-11-14 CURRENT 1988-11-15 Active
JAMES NIALL WILLIAM DENHOLM DENHOLM TRANSPORT LIMITED Director 2012-11-14 CURRENT 1994-11-07 Liquidation
JAMES NIALL WILLIAM DENHOLM DENHOLM GLOBAL LOGISTICS LIMITED Director 2012-10-10 CURRENT 1994-04-26 Active
JAMES NIALL WILLIAM DENHOLM SCRUTTONS (NI) LIMITED Director 2012-08-01 CURRENT 1999-09-02 Active
JAMES NIALL WILLIAM DENHOLM HAMILTON SHIPPING (PORT SERVICES) LIMITED Director 2012-08-01 CURRENT 2000-10-16 Active
JAMES NIALL WILLIAM DENHOLM HAMILTON SHIPPING HOLDINGS LTD Director 2012-08-01 CURRENT 1973-08-22 Liquidation
JAMES NIALL WILLIAM DENHOLM DENHOLM ENTERPRISE LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
JAMES NIALL WILLIAM DENHOLM DENHOLM PORT SERVICES LIMITED Director 1994-12-01 CURRENT 1958-01-03 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
2024-03-21CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-02-14Director's details changed for Mr Michael John Beveridge on 2024-02-01
2024-02-14Director's details changed for Mr Martin Clark on 2024-02-01
2023-08-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08PSC05Change of details for Denholm Energy Services Limited as a person with significant control on 2017-09-18
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER TIMOTHY TUDOR BODDAM-WHETHAM
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12PSC05Change of details for Denholm Oilfield Services Limited as a person with significant control on 2020-05-26
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21CH03SECRETARY'S DETAILS CHNAGED FOR CARA JANE MAY DENHOLM on 2019-08-21
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 500000
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24AP01DIRECTOR APPOINTED MARTIN CLARK
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 500000
2016-03-30AR0101/03/16 ANNUAL RETURN FULL LIST
2015-11-23TM02Termination of appointment of Gregory Albert Hanson on 2015-10-30
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 18 Woodside Crescent Glasgow Strathclyde G3 7UL
2015-11-23AP03Appointment of Cara Jane May Denholm as company secretary on 2015-10-30
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2808440001
2015-10-12RES01ADOPT ARTICLES 12/10/15
2015-10-09AP01DIRECTOR APPOINTED MR JAMES NIALL WILLIAM DENHOLM
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 500000
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 500000
2014-03-20AR0101/03/14 ANNUAL RETURN FULL LIST
2013-03-18AR0101/03/13 ANNUAL RETURN FULL LIST
2012-03-19AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-02SH0121/12/11 STATEMENT OF CAPITAL GBP 500000
2011-12-31RES01ADOPT ARTICLES 21/12/2011
2011-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-31SH0121/12/11 STATEMENT OF CAPITAL GBP 500000
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HANSON
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENHOLM
2011-12-15AP01DIRECTOR APPOINTED MR PETER TIMOTHY TUDOR BODDAM-WHETHAM
2011-12-08AP01DIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-01AR0101/03/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15AR0101/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-13363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-17ELRESS386 DISP APP AUDS 16/01/07
2007-01-17ELRESS366A DISP HOLDING AGM 16/01/07
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-12-20225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-11-01CERTNMCOMPANY NAME CHANGED MACROCOM (913) LIMITED CERTIFICATE ISSUED ON 01/11/05
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 152 BATH STREET GLASGOW G2 4TB
2005-10-24288bSECRETARY RESIGNED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1109849 Active Licenced property: KIRKHILL INDUSTRIAL ESTATE KIRKHILL PLACE DYCE ABERDEEN DYCE GB AB21 0GU. Correspondance address: KIRKHILL INDUSTRIAL ESTATE KIRKHILL PLACE DYCE ABERDEEN DYCE GB AB21 0GU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETRASCO SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PETRASCO SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PETRASCO SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETRASCO SERVICES LIMITED
Trademarks
We have not found any records of PETRASCO SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETRASCO SERVICES LIMITED. 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 (52290 - Other transportation support activities) as PETRASCO SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETRASCO SERVICES LIMITED 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.
Import/Export of Goods
Goods imported/exported by PETRASCO SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185362090Automatic circuit breakers for a voltage <= 1.000 V, for a current > 63 A
2015-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-05-0185119000Parts of electrical ignition or starting equipment, generators, etc. of heading 8511, n.e.s.
2014-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2013-03-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2012-05-0149059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)
2012-05-0173

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETRASCO SERVICES LIMITED 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 PETRASCO SERVICES LIMITED 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.