Advanced company searchLink opens in new window

SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED

Company number SC204919

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)
21 Dec 2023 OC Scheme of amalgamation
21 Dec 2023 OC Diss by c/order
21 Dec 2023 GAZ2 Dissolution by c/order effective 21/12/23 manual gazette issued
22 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Amalgamation between the company and schlumberger uk holdings LIMITED 17/11/2023
24 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 12/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 12/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2023 FOA-RR Re-registration assent
04 Oct 2023 MAR Re-registration of Memorandum and Articles
04 Oct 2023 CERT3 Certificate of re-registration from Limited to Unlimited
04 Oct 2023 RR05 Re-registration from a private limited company to a private unlimited company
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
19 Aug 2022 AP01 Appointment of Mr Christopher Allan Walker as a director on 18 August 2022
05 Aug 2022 TM01 Termination of appointment of Giselle Evette Varn as a director on 4 August 2022
02 Aug 2022 TM01 Termination of appointment of Gary Park as a director on 31 July 2022
01 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
11 Jan 2022 AA Full accounts made up to 31 December 2020
07 Dec 2021 AP01 Appointment of Colin David Beddall as a director on 6 December 2021
09 Sep 2021 TM02 Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021
09 Sep 2021 TM01 Termination of appointment of Mark Roman Higgins as a director on 30 July 2021
19 Mar 2021 CH01 Director's details changed for Mrs Giselle Evette Varn on 15 March 2021
17 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL Scotland to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 15 March 2021
02 Mar 2021 AP01 Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021