Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KELTEC PETROLEUM SERVICES LIMITED
Company Information for

KELTEC PETROLEUM SERVICES LIMITED

110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC158472
Private Limited Company
Liquidation

Company Overview

About Keltec Petroleum Services Ltd
KELTEC PETROLEUM SERVICES LIMITED was founded on 1995-06-07 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Keltec Petroleum Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KELTEC PETROLEUM SERVICES LIMITED
 
Legal Registered Office
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in AB10
 
Telephone01224 636555
 
Filing Information
Company Number SC158472
Company ID Number SC158472
Date formed 1995-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 13:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELTEC PETROLEUM SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KELTEC PETROLEUM SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KAREN MARGARET ANNE MURRAY
Company Secretary 1995-11-01
KAREN MARGARET ANNE MURRAY
Director 1995-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH HENRY BROOKES
Director 1995-06-08 2018-01-25
GEORGE LANE
Director 2002-05-21 2006-11-30
JOHN HAMISH ALEXANDER ROSS
Director 1995-06-08 2001-11-20
JUSTIN TALBOT EASTER
Director 1995-06-08 1998-03-06
MICHAEL JOHN YOUNG
Director 1995-11-01 1998-03-06
KENNETH HENRY BROOKES
Company Secretary 1995-06-08 1995-11-01
ASHCROFT CAMERON SECRETARIES LIMITED
Company Secretary 1995-06-07 1995-06-08
ASHCROFT CAMERON NOMINEES LIMITED
Director 1995-06-07 1995-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MARGARET ANNE MURRAY SILVER DARLING LIMITED Company Secretary 2002-02-01 CURRENT 1986-02-07 Active - Proposal to Strike off
KAREN MARGARET ANNE MURRAY LANCER PROJECTS LIMITED Company Secretary 1997-11-29 CURRENT 1997-10-16 Liquidation
KAREN MARGARET ANNE MURRAY TERROIR CUISINE LIMITED Company Secretary 1992-08-25 CURRENT 1992-08-10 Active
KAREN MARGARET ANNE MURRAY KELTEC PEOPLE LIMITED Director 2012-04-03 CURRENT 2012-04-03 Liquidation
KAREN MARGARET ANNE MURRAY LANCER PROJECTS LIMITED Director 1997-11-29 CURRENT 1997-10-16 Liquidation
KAREN MARGARET ANNE MURRAY TERROIR CUISINE LIMITED Director 1992-08-25 CURRENT 1992-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROOKES
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2017 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 !HA UNITED KINGDOM
2017-07-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 700
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET ANNE MURRAY / 04/04/2017
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 25 RUBISLAW TERRACE ABERDEEN AB10 1XE
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HENRY BROOKES / 05/04/2017
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 700
2016-06-13AR0107/06/16 FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 700
2015-06-16AR0107/06/15 FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 700
2014-06-18AR0107/06/14 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-03AR0107/06/13 FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-25AR0107/06/12 FULL LIST
2012-05-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY BROOKES / 21/11/2011
2011-08-03AR0107/06/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET ANNE MURRAY / 06/06/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY BROOKES / 06/06/2011
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARGARET ANNE MURRAY / 06/06/2011
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-22AR0107/06/10 FULL LIST
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-24363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-16363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-21363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-20288bDIRECTOR RESIGNED
2006-06-16363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-08363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-06-10363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-06-25363aRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-30AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-07-30353LOCATION OF REGISTER OF MEMBERS
2002-07-30363aRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-06-06288aNEW DIRECTOR APPOINTED
2001-11-23288bDIRECTOR RESIGNED
2001-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-25363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-06-20363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-04-12AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-18363sRETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1999-03-18AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-04363sRETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1998-04-19AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-20169£ IC 1000/800 11/03/98 £ SR 200@1=200
1998-03-20169£ IC 800/700 11/03/98 £ SR 100@1=100
1998-03-18WRES13APPROVAL OF CONTRACT 09/03/98
1998-03-18288bDIRECTOR RESIGNED
1998-03-18WRES13PROPOSAL OF CONTRACT 09/03/98
1998-03-18288bDIRECTOR RESIGNED
1997-09-22AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-16363sRETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1996-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/96
1996-07-23363sRETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1996-06-18288NEW DIRECTOR APPOINTED
1996-06-18288DIRECTOR RESIGNED
1996-04-03410(Scot)PARTIC OF MORT/CHARGE *****
1996-03-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-08288NEW DIRECTOR APPOINTED
1996-03-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to KELTEC PETROLEUM SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-14
Appointmen2017-07-14
Resolution2017-07-14
Fines / Sanctions
No fines or sanctions have been issued against KELTEC PETROLEUM SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-05-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 1996-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KELTEC PETROLEUM SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KELTEC PETROLEUM SERVICES LIMITED owns 1 domain names.

kelt.co.uk  

Trademarks
We have not found any records of KELTEC PETROLEUM SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELTEC PETROLEUM SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as KELTEC PETROLEUM SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where KELTEC PETROLEUM SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyKELTEC PETROLEUM SERVICES LIMITEDEvent Date2017-07-10
The Company was placed into Members Voluntary Liquidation on 29 June 2017 when Michael John Magnay (IP No. 018312) of Deloitte LLP, 110 Queen Street, Glasgow, G1 3BX and Stephen Roland Browne (IP No. 009281) of Deloitte LLP, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 25 August 2017, by sending to Michael John Magnay, Joint Liquidator, at Deloitte LLP, 110 Queen Street, Glasgow, G1 3BX written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 25 August 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Michael John Magnay and Stephen Roland Browne can be contacted at Deloitte LLP on +44 141 314 5828. Ag KF40553
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKELTEC PETROLEUM SERVICES LIMITEDEvent Date2017-06-29
Michael John Magnay , of Deloitte LLP , 110 Queen Street, Glasgow G1 3BX and Stephen Roland Browne , of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Michael John Magnay and Stephen Roland Browne can be contacted at Deloitte LLP on +44 141 314 5828. Ag KF40553
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKELTEC PETROLEUM SERVICES LIMITEDEvent Date2017-06-29
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 29 June 2017 , Effective Date: on 29 June 2017. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily, that Michael John Magnay , of Deloitte LLP , 110 Queen Street, Glasgow G1 3BX and Stephen Roland Browne , of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ, (IP Nos: 018312 and 009281) (together with the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone and that the books, accounts and documents of the Company be disposed of one year from dissolution of the Company. Michael John Magnay and Stephen Roland Browne can be contacted at Deloitte LLP on +44 141 314 5828. Ag KF40553
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELTEC PETROLEUM SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELTEC PETROLEUM SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.