Advanced company searchLink opens in new window

PETROFAC FACILITIES MANAGEMENT GROUP LIMITED

Company number SC109608

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 332,073,234
30 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 November 2014
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 332,073,234
07 Oct 2015 AA Full accounts made up to 31 December 2014
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 300,073,233
11 Feb 2015 AP01 Appointment of Walter Thain as a director on 3 February 2015
11 Feb 2015 TM01 Termination of appointment of William Dunnett as a director on 3 February 2015
24 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 73,233
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015.
02 Oct 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 SH02 Consolidation of shares on 16 December 2013
18 Feb 2014 SH08 Change of share class name or designation
21 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Dec 2013 TM02 Termination of appointment of Eleanor Bentley as a secretary
27 Dec 2013 TM01 Termination of appointment of Gordon East as a director
18 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
09 Sep 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 AD02 Register inspection address has been changed
02 Aug 2013 CH03 Secretary's details changed for Mrs Eleanor Bentley on 31 July 2013
02 Aug 2013 CH01 Director's details changed for Mr Gordon Robin East on 30 July 2013
02 Aug 2013 CH01 Director's details changed for Mr William Dunnett on 31 July 2013
02 Aug 2013 CH01 Director's details changed for Mr Carl William Thompson on 31 July 2013
28 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders