PETROLEUM EXPERTS LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-14 View Report
Officers. Officer name: James Anderson Cowal Woodrow. Termination date: 2024-02-23. 2024-03-07 View Report
Accounts. Accounts type full. 2024-02-19 View Report
Persons with significant control. Psc name: Pe Limited. Notification date: 2023-04-20. 2023-08-11 View Report
Mortgage. Charge creation date: 2023-04-24. Charge number: SC1265530002. 2023-04-28 View Report
Persons with significant control. Psc name: Mr Abdelhamid Guedroudj. Change date: 2023-03-17. 2023-03-17 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Officers. Appointment date: 2023-01-14. Officer name: Dr Kenneth Andrew Hutcheson. 2023-01-19 View Report
Accounts. Accounts type group. 2022-12-12 View Report
Incorporation. Memorandum articles. 2022-10-20 View Report
Change of constitution. Statement of companys objects. 2022-10-20 View Report
Resolution. Description: Resolutions. 2022-10-20 View Report
Confirmation statement. Statement with no updates. 2022-03-04 View Report
Accounts. Accounts type group. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Officers. Officer name: Mr Abdelhamid Guedroudj. Change date: 2019-01-18. 2021-01-21 View Report
Accounts. Accounts type group. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type group. 2019-12-09 View Report
Officers. Change date: 2019-07-17. Officer name: Mr David Andrew Hopkinson. 2019-07-17 View Report
Officers. Appointment date: 2019-07-09. Officer name: Mr David Andrew Hopkinson. 2019-07-15 View Report
Officers. Officer name: Mr Pieris Hadjipieris. Change date: 2019-07-04. 2019-07-04 View Report
Officers. Change date: 2019-07-01. Officer name: Mr Pieris Georgiou Hadjipieris. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type group. 2018-12-19 View Report
Officers. Appointment date: 2018-04-20. Officer name: Mrs Lynn Marshall. 2018-05-03 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Address. New address: Petex House Logie Mill Edinburgh EH7 4HG. Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP. 2018-03-05 View Report
Accounts. Accounts type group. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type group. 2016-12-16 View Report
Officers. Termination date: 2016-10-12. Officer name: Mark Jonathan Keenan Deere. 2016-10-24 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Officers. Officer name: Mr Matias Seijo. Change date: 2015-12-11. 2016-08-08 View Report
Accounts. Accounts type group. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Accounts. Accounts type group. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-08-20 View Report
Accounts. Accounts type group. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-08-15 View Report
Address. Move registers to registered office company. 2013-08-15 View Report
Accounts. Accounts type group. 2012-11-26 View Report
Officers. Officer name: Mr Matias Seijo. Change date: 2012-03-01. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Accounts. Accounts type group. 2011-12-13 View Report
Officers. Officer name: Mr Matias Seijo. 2011-12-07 View Report
Officers. Officer name: Abdelhamid Guedroudj. Change date: 2011-10-06. 2011-12-01 View Report
Officers. Officer name: Mr James Anderson Cowal Woodrow. 2011-12-01 View Report
Officers. Change date: 2011-10-06. Officer name: Mark Deere. 2011-12-01 View Report
Officers. Officer name: Michel Chartron. 2011-12-01 View Report