PETROFAC TRAINING LIMITED - ABERDEEN


Company Profile Company Filings

Overview

PETROFAC TRAINING LIMITED is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
PETROFAC TRAINING LIMITED was incorporated 26 years ago on 16/10/1997 and has the registered number: SC179707. The accounts status is FULL and accounts are next due on 30/09/2024.

PETROFAC TRAINING LIMITED - ABERDEEN

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BRIDGE VIEW, 1 NORTH ESPLANADE WEST
ABERDEEN
AB11 5QF
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
RGIT MONTROSE LIMITED (until 07/04/2004)

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS DAVID SHORTEN Jan 1968 British Director 2022-12-21 CURRENT
ROBERT STEPHEN MCKNIGHT Jul 1964 British Director 2019-02-22 CURRENT
JOHN STEVENSON Aug 1952 British Director 2000-11-20 UNTIL 2003-04-08 RESIGNED
MR CARL WILLIAM THOMPSON Jul 1964 British Director 2010-06-08 UNTIL 2023-12-11 RESIGNED
ALEXANDER JOHN REID May 1961 British Director 2004-02-12 UNTIL 2004-07-23 RESIGNED
MR SCOTT MARTIN Jan 1969 Director 2003-06-02 UNTIL 2005-02-20 RESIGNED
CHARLES SMITH MEARNS Apr 1954 British Director 1998-12-10 UNTIL 2000-11-14 RESIGNED
MS DIANE STEPHEN Nov 1969 British Director 2016-03-22 UNTIL 2019-03-08 RESIGNED
KENNETH SHEPHERD Sep 1942 British Director 1998-12-10 UNTIL 2000-11-14 RESIGNED
MR MURRAY ALEXANDER STRACHAN Sep 1964 British Director 2001-10-22 UNTIL 2006-04-18 RESIGNED
MR ROBIN HUNTER PINCHBECK Dec 1952 British Director 2004-02-12 UNTIL 2005-10-31 RESIGNED
MR RICHARD BRUCE STEVENS Sep 1950 British Director 1998-05-29 UNTIL 2000-11-20 RESIGNED
MR DAVID RAMSAY MITCHELL Apr 1955 British Director 1998-12-10 UNTIL 2000-11-14 RESIGNED
ALAN ROSS MCNIVEN Dec 1950 British Nominee Director 1997-10-16 UNTIL 1998-05-29 RESIGNED
SANDRA ELIZABETH MIDDLETON Nominee Secretary 1997-10-16 UNTIL 1998-05-29 RESIGNED
JOHN STEVENSON Aug 1952 British Secretary 2000-11-20 UNTIL 2003-07-09 RESIGNED
MR RICHARD BRUCE STEVENS Sep 1950 British Secretary 1998-05-29 UNTIL 2000-11-20 RESIGNED
MR SCOTT MARTIN Jan 1969 Secretary 2003-06-02 UNTIL 2005-02-20 RESIGNED
MR DAVID JOHN LOMAX Oct 1966 British Secretary 2005-09-20 UNTIL 2010-05-31 RESIGNED
MRS ALISON BROUGHTON Secretary 2014-06-19 UNTIL 2023-12-26 RESIGNED
SOFIA BERNSAND Secretary 2013-08-15 UNTIL 2014-06-19 RESIGNED
MR STEPHEN PAUL BULLOCK May 1956 British Director 2015-01-21 UNTIL 2015-12-31 RESIGNED
LEDINGHAM CHALMERS LLP Corporate Secretary 2003-07-09 UNTIL 2006-04-03 RESIGNED
MR JAMES MICHAEL IAN WALKER Feb 1966 British Director 2005-02-01 UNTIL 2007-06-30 RESIGNED
MR PAUL GROVES Jun 1960 British Director 2009-10-08 UNTIL 2014-12-01 RESIGNED
MR LEIGH JAMES HOWARTH Jun 1964 British Director 2006-04-18 UNTIL 2009-10-08 RESIGNED
MRS LOUISE FERGUSON Apr 1958 British Director 2004-02-12 UNTIL 2006-12-08 RESIGNED
MS PATTY EID Feb 1978 Lebanese Director 2020-09-11 UNTIL 2022-06-01 RESIGNED
MR PETER CONNER Jun 1954 British Director 2009-10-08 UNTIL 2010-06-30 RESIGNED
MR MICHAEL BRENDAN COMERFORD Mar 1961 English Director 2006-11-16 UNTIL 2009-10-08 RESIGNED
MR GORDON ALLAN CAIRD Mar 1957 British Director 2009-10-08 UNTIL 2020-05-30 RESIGNED
MR DAVID JOHN LOMAX Oct 1966 British Director 2005-09-20 UNTIL 2010-05-31 RESIGNED
LINDA CARGILL BUCHAN Sep 1954 British Director 1998-05-29 UNTIL 2002-11-15 RESIGNED
JAMES BONER Sep 1951 British Director 1998-04-24 UNTIL 2001-09-17 RESIGNED
MARTIN LESLIE BEARD Jul 1962 British Director 2003-04-08 UNTIL 2005-10-31 RESIGNED
JAMES MELVIN KEENAN Jun 1949 British Director 1998-05-29 UNTIL 2004-02-12 RESIGNED
MR AWADHESH KUMAR Dec 1974 Indian Director 2022-06-01 UNTIL 2022-12-22 RESIGNED
JOHN MARCUS GEE Apr 1954 British Director 1998-08-31 UNTIL 2000-11-20 RESIGNED
MR PATRICK MALLAN May 1955 British Director 2004-07-23 UNTIL 2005-10-31 RESIGNED
DARREN THOW Feb 1972 British Director 2013-09-05 UNTIL 2016-04-08 RESIGNED
LC SECRETARIES LIMITED Corporate Secretary 2006-04-03 UNTIL 2013-08-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Petrofac Training Group Limited 2016-04-06 Aberdeen   Scotland Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOXTROT REALISATIONS LIMITED WALSALL In... TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
OILENNIUM LIMITED LONDON UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
CYBERSPORTS LIMITED LONDON Dissolved... SMALL 93290 - Other amusement and recreation activities n.e.c.
ROWAN (216) LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SUPREME BIOTECHNOLOGIES LTD HARROW ENGLAND Dissolved... TOTAL EXEMPTION FULL 23990 - Manufacture of other non-metallic mineral products n.e.c.
STUDENT UNION LETTINGS LIMITED LEICESTER Active SMALL 68209 - Other letting and operating of own or leased real estate
SHALE ENGLAND INTELLIGENCE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 06200 - Extraction of natural gas
PGROVESCONSULTANTS LIMITED LOUGHBOROUGH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
PROTON PROPERTY LIMITED LYMINGTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
BLACK INSOMNIA LTD WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 10832 - Production of coffee and coffee substitutes
COLLABORO TECHNOLOGIES LIMITED BIDEFORD ENGLAND Dissolved... NO ACCOUNTS FILED 62090 - Other information technology service activities
BRIDGE BUILDINGS BIDEFORD LIMITED BIDEFORD ENGLAND Dissolved... NO ACCOUNTS FILED 82110 - Combined office administrative service activities
THE BUSINESS BRIDGE BIDEFORD LIMITED BIDEFORD ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
QUIVIRA BRIDGING NO.1 LLP WARWICK ENGLAND Active TOTAL EXEMPTION FULL None Supplied
RUBICON RESPONSE LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PETROFAC TRAINING GROUP LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 09100 - Support activities for petroleum and natural gas extraction
SURVIVEX TMS LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ALBYN VENTURES LIMITED EDINBURGH UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
RESTRATA SOLUTIONS LIMITED ABERDEEN Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETROFAC FACILITIES MANAGEMENT LIMITED ABERDEEN Active FULL 09100 - Support activities for petroleum and natural gas extraction
SCOTVALVE SERVICES LIMITED ABERDEEN Active FULL 71129 - Other engineering activities
PETROFAC FACILITIES MANAGEMENT GROUP LIMITED ABERDEENSHIRE Active DORMANT 70100 - Activities of head offices
JOINT VENTURE INTERNATIONAL LIMITED ABERDEEN Active DORMANT 74990 - Non-trading company
PLANT ASSET MANAGEMENT LIMITED ABERDEEN Active DORMANT 70229 - Management consultancy activities other than financial management
SPD LIMITED ABERDEEN SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
ATLANTIC RESOURCING LIMITED ABERDEEN Active FULL 78200 - Temporary employment agency activities
RUBICON RESPONSE LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PETROFAC TRAINING GROUP LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 09100 - Support activities for petroleum and natural gas extraction