PETROFAC TRAINING GROUP LIMITED - ABERDEEN


Company Profile Company Filings

Overview

PETROFAC TRAINING GROUP LIMITED is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
PETROFAC TRAINING GROUP LIMITED was incorporated 24 years ago on 10/03/2000 and has the registered number: SC204847. The accounts status is DORMANT and accounts are next due on 30/09/2024.

PETROFAC TRAINING GROUP LIMITED - ABERDEEN

This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
70100 - Activities of head offices

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 GROUP LIMITED (until 07/04/2004)

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT STEPHEN MCKNIGHT Jul 1964 British Director 2019-02-22 CURRENT
MR NICHOLAS DAVID SHORTEN Jan 1968 British Director 2022-12-21 CURRENT
MR ROBIN HUNTER PINCHBECK Dec 1952 British Director 2004-02-12 UNTIL 2005-10-31 RESIGNED
JOHN STEVENSON Aug 1952 British Director 2000-11-20 UNTIL 2003-04-08 RESIGNED
PROFESSOR WILLIAM STEWART STEVELY Apr 1943 British Director 2000-11-20 UNTIL 2003-04-08 RESIGNED
MS DIANE STEPHEN Nov 1969 British Director 2016-03-31 UNTIL 2019-03-08 RESIGNED
MR MURRAY ALEXANDER STRACHAN Sep 1964 British Director 2001-10-22 UNTIL 2006-04-18 RESIGNED
ANNE DAPHNE SCOTT Aug 1954 British Director 2000-11-20 UNTIL 2003-04-08 RESIGNED
CHARLES SMITH MEARNS Apr 1954 British Director 2000-11-20 UNTIL 2002-03-24 RESIGNED
MR DAVID RAMSAY MITCHELL Apr 1955 British Director 2000-11-20 UNTIL 2003-04-08 RESIGNED
ALEXANDER JOHN REID May 1961 British Director 2004-02-12 UNTIL 2004-07-23 RESIGNED
MR GORDON MCCRUM MCLELLAN May 1944 British Director 2000-11-20 UNTIL 2003-04-08 RESIGNED
KARIM OSSEIRAN Apr 1976 Lebanese Director 2017-12-21 UNTIL 2019-05-26 RESIGNED
JOHN STEVENSON Aug 1952 British Secretary 2000-11-20 UNTIL 2003-07-09 RESIGNED
JILL LEA MORONEY Secretary 2000-03-10 UNTIL 2000-11-20 RESIGNED
MR DAVID JOHN LOMAX Oct 1966 British Secretary 2005-09-20 UNTIL 2010-05-31 RESIGNED
MR SCOTT MARTIN Jan 1969 Secretary 2003-06-02 UNTIL 2005-09-20 RESIGNED
MRS ALISON BROUGHTON Secretary 2014-06-19 UNTIL 2023-12-26 RESIGNED
SOFIA BERNSAND Secretary 2013-08-15 UNTIL 2014-06-19 RESIGNED
LC SECRETARIES LIMITED Corporate Secretary 2006-04-03 UNTIL 2013-08-15 RESIGNED
MR LEIGH JAMES HOWARTH Jun 1964 British Director 2006-04-18 UNTIL 2009-10-08 RESIGNED
DR JOHN WILS Apr 1944 British Director 2000-11-20 UNTIL 2003-04-08 RESIGNED
MARTIN LESLIE BEARD Jul 1962 British Director 2003-04-08 UNTIL 2005-10-31 RESIGNED
JAMES BONER Sep 1951 British Director 2000-11-20 UNTIL 2001-09-17 RESIGNED
MR STEPHEN PAUL BULLOCK May 1956 British Director 2015-01-21 UNTIL 2015-12-31 RESIGNED
MS PATTY EID Feb 1978 Lebanese Director 2019-07-17 UNTIL 2022-06-01 RESIGNED
MRS LOUISE FERGUSON Apr 1958 British Director 2004-02-12 UNTIL 2005-10-31 RESIGNED
JOHN MARCUS GEE Apr 1954 British Director 2000-11-20 UNTIL 2003-04-08 RESIGNED
MR PAUL GROVES Jun 1960 British Director 2009-10-08 UNTIL 2014-12-01 RESIGNED
LEDINGHAM CHALMERS LLP Corporate Secretary 2003-07-09 UNTIL 2006-04-03 RESIGNED
JAMES MELVIN KEENAN Jun 1949 British Director 2000-11-17 UNTIL 2004-02-12 RESIGNED
MR AWADHESH KUMAR Dec 1974 Indian Director 2022-06-01 UNTIL 2022-12-22 RESIGNED
MR DAVID JOHN LOMAX Oct 1966 British Director 2005-09-20 UNTIL 2010-05-31 RESIGNED
MR SCOTT MARTIN Jan 1969 Director 2003-06-02 UNTIL 2005-09-20 RESIGNED
MR JAMES KIRK Sep 1974 English Director 2015-12-21 UNTIL 2017-12-21 RESIGNED
MR ALAN ROSS MCNIVEN Dec 1950 British Director 2000-03-10 UNTIL 2000-11-20 RESIGNED
DARREN THOW Feb 1972 British Director 2013-09-05 UNTIL 2016-04-08 RESIGNED
MR CARL WILLIAM THOMPSON Jul 1964 British Director 2010-06-08 UNTIL 2023-12-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Petrofac Uk Holdings Limited 2021-03-23 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Petrofac Training Holdings Limited 2016-04-06 - 2021-03-23 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
CHRYSAOR (U.K.) BRITANNIA LIMITED LONDON ENGLAND Active DORMANT 06100 - Extraction of crude petroleum
LOGICALL TELECOMMUNICATIONS LIMITED 33 WELLINGTON STREET Dissolved... ACCOUNTS TYPE NOT AVA 6420 - Telecommunications
OILENNIUM LIMITED LONDON UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
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
SCFS GROUP LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PERA TECHNOLOGY SOLUTIONS LIMITED MANCHESTER Dissolved... NO ACCOUNTS FILED None Supplied
QUIVIRA BRIDGING NO.1 LLP WARWICK ENGLAND Active TOTAL EXEMPTION FULL None Supplied
PETROFAC FACILITIES MANAGEMENT LIMITED ABERDEEN Active FULL 09100 - Support activities for petroleum and natural gas extraction
PETROFAC TRAINING LIMITED ABERDEEN UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
RUBICON RESPONSE LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
AUTISM AND NEURODIVERSITY NORTH SCOTLAND LIMITED Active SMALL 86900 - Other human health activities
MONTROSE TRAINING LIMITED Dissolved... DORMANT 99999 - Dormant Company
TTE SCOTLAND LIMITED EDINBURGH Dissolved... DORMANT 85590 - Other education n.e.c.
SURVIVEX TMS LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TRANSITION EXTREME SPORTS LIMITED ABERDEEN SCOTLAND Active SMALL 93110 - Operation of sports facilities
STEP CHANGE IN SAFETY (2014) LIMITED ABERDEEN Dissolved... FULL 82990 - Other business support service activities n.e.c.
STEP CHANGE IN SAFETY LIMITED ABERDEEN SCOTLAND Active SMALL 82990 - Other business support service 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
PETROFAC TRAINING LIMITED ABERDEEN UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
RUBICON RESPONSE LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.