Sterling Petroleum Services Limited

General information

Name:

Sterling Petroleum Services Ltd

Office Address:

308 Albert Drive Pollokshields G41 5RS Glasgow

Number: SC120312

Incorporation date: 1989-09-20

Dissolution date: 2022-09-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Glasgow with reg. no. SC120312. This company was registered in the year 1989. The headquarters of the firm was located at 308 Albert Drive Pollokshields. The zip code is G41 5RS. This business was officially closed in 2022, which means it had been active for 33 years.

Gael P. and Martin P. were registered as the company's directors and were running the company from 2016 to 2022.

Executives who had control over the firm were as follows: Gael P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Martin P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gael P.

Role: Director

Appointed: 18 May 2016

Latest update: 6 August 2023

Christopher P.

Role: Secretary

Appointed: 13 November 2002

Latest update: 6 August 2023

Martin P.

Role: Director

Appointed: 24 January 1991

Latest update: 6 August 2023

People with significant control

Gael P.
Notified on 18 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 07 February 2023
Confirmation statement last made up date 24 January 2022
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 July 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 June 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020 (AA)
filed on: 7th, June 2021
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
33
Company Age

Similar companies nearby

Closest companies