ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Peterhead Energy Services Base Limited

Peterhead Energy Services Base Limited is a dormant company incorporated on 20 October 2003 with the registered office located in Aberdeen, City of Aberdeen. Peterhead Energy Services Base Limited was registered 21 years ago.
Status
Dormant
Dormant since 9 years ago
Company No
SC257859
Private limited company
Scottish Company
Age
21 years
Incorporated 20 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Maritime House
Gateway Business Park
Aberdeen
AB12 3GW
United Kingdom
Address changed on 16 Apr 2024 (1 year 4 months ago)
Previous address was Maritime House Discovery Drive Westhill Aberdeenshire AB32 6FG United Kingdom
Telephone
01224647349
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1968
Director • Chief Financial Officer • British • Lives in UK • Born in Feb 1972
Director • British • Lives in UK • Born in Oct 1965
Maritime Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maritime Developments Limited
George Louis Mackintosh, Derek Smith, and 2 more are mutual people.
Active
Three60 Energy Renewables Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Decknology (Group) Limited
George Louis Mackintosh, Derek Smith, and 1 more are mutual people.
Active
Maritime Developments Group Limited
George Louis Mackintosh and Brodies Secretarial Services Limited are mutual people.
Active
Are Tallents Limited
Brodies Secretarial Services Limited is a mutual person.
Active
East West Oriental Brewing Company Limited
Brodies Secretarial Services Limited is a mutual person.
Active
FBG International Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Tibsco Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£50
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50
Same as previous period
Total Liabilities
-£48
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
96%
Same as previous period
Latest Activity
Mr Martin Humphrey Shaw Appointed
2 Months Ago on 20 Jun 2025
Dormant Accounts Submitted
8 Months Ago on 11 Dec 2024
Confirmation Submitted
10 Months Ago on 1 Nov 2024
Charge Satisfied
1 Year 1 Month Ago on 31 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 31 Jul 2024
Sharon Mackintosh Resigned
1 Year 4 Months Ago on 18 Apr 2024
Joyce Shand Smith Resigned
1 Year 4 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Apr 2024
Maritime Developments Limited (PSC) Details Changed
1 Year 4 Months Ago on 10 Apr 2024
Dormant Accounts Submitted
1 Year 9 Months Ago on 23 Nov 2023
Get Credit Report
Discover Peterhead Energy Services Base Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Martin Humphrey Shaw as a director on 20 June 2025
Submitted on 20 Jun 2025
Certificate of change of name
Submitted on 20 Jun 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 20 October 2024 with no updates
Submitted on 1 Nov 2024
Satisfaction of charge SC2578590001 in full
Submitted on 31 Jul 2024
Satisfaction of charge SC2578590002 in full
Submitted on 31 Jul 2024
Termination of appointment of Joyce Shand Smith as a director on 18 April 2024
Submitted on 18 Apr 2024
Termination of appointment of Sharon Mackintosh as a director on 18 April 2024
Submitted on 18 Apr 2024
Registered office address changed from Maritime House Discovery Drive Westhill Aberdeenshire AB32 6FG United Kingdom to Maritime House Gateway Business Park Aberdeen AB12 3GW on 16 April 2024
Submitted on 16 Apr 2024
Change of details for Maritime Developments Limited as a person with significant control on 10 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year