Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LS PETROLEUM 4 LTD
Company Information for

LS PETROLEUM 4 LTD

C/0 MAZARS LLP, RESTRUCTURING SERVICES, CAPITAL SQUARE, EDINBURGH, EH3 8BP,
Company Registration Number
SC172261
Private Limited Company
Liquidation

Company Overview

About Ls Petroleum 4 Ltd
LS PETROLEUM 4 LTD was founded on 1997-02-12 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Ls Petroleum 4 Ltd 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
LS PETROLEUM 4 LTD
 
Legal Registered Office
C/0 MAZARS LLP, RESTRUCTURING SERVICES
CAPITAL SQUARE
EDINBURGH
EH3 8BP
Other companies in AB10
 
Previous Names
AGR CONSULTANCY SOLUTIONS LIMITED08/04/2019
AGR PEAK CONSULTANCY SERVICES LIMITED20/04/2011
PEAK CONSULTANCY SERVICES LIMITED21/02/2007
Filing Information
Company Number SC172261
Company ID Number SC172261
Date formed 1997-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 22:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LS PETROLEUM 4 LTD
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.
Companies with same name LS PETROLEUM 4 LTD
The following companies were found which have the same name as LS PETROLEUM 4 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LS PETROLEUM 4 AS Karenslyst allé 4 OSLO 0278 Active Company formed on the 2002-06-14

Company Officers of LS PETROLEUM 4 LTD

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 1997-02-12
IAN BURDIS
Director 2007-09-27
ROBERT JAMES FRASER
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIT OSET FAGERHEIM
Director 2007-10-01 2015-12-01
ALEXANDER GORDON PATTERSON
Director 2007-09-27 2015-04-06
ANDREW WEST PATERSON
Director 1997-02-12 2007-10-15
GORDON ANGUS
Director 1998-03-04 2007-09-28
ROBERT LYONS
Director 2003-05-26 2007-09-28
STEVEN PETER MARINOFF
Director 1998-03-04 2003-01-21
JEAN-ROCH GRAULIER
Director 1998-03-04 2002-03-25
DONALD STEWART MILNE
Director 1997-02-12 1997-10-02
ALAN WAYNE EMMERSON
Director 1997-02-12 1997-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEBURN CHRISTIE CLARK & WALLACE EURO LIFTING TESTING CERTIFICATION LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE RIGRUN (EUROPE) LIMITED Company Secretary 2007-11-05 CURRENT 1998-10-13 Active
RAEBURN CHRISTIE CLARK & WALLACE D.I.S.C. (BANCHORY) LIMITED Company Secretary 2007-10-22 CURRENT 1978-07-17 Dissolved 2017-04-30
RAEBURN CHRISTIE CLARK & WALLACE AGR SOLUTION SYSTEMS LIMITED Company Secretary 2007-09-27 CURRENT 1999-04-23 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 2 LTD Company Secretary 2007-09-27 CURRENT 2001-03-07 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FINNISTON PROPERTIES LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Active
RAEBURN CHRISTIE CLARK & WALLACE MINELI LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-01-19
RAEBURN CHRISTIE CLARK & WALLACE LABTECH GROUP LIMITED Company Secretary 2007-04-18 CURRENT 2004-03-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE AGL 2007 LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
RAEBURN CHRISTIE CLARK & WALLACE SIERRA ENERGY LIMITED Company Secretary 2006-12-15 CURRENT 1992-10-23 In Administration
RAEBURN CHRISTIE CLARK & WALLACE THE MACKENZIE CLUB LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-02 Active
RAEBURN CHRISTIE CLARK & WALLACE MACKENZIE GOLF LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-22 Active
RAEBURN CHRISTIE CLARK & WALLACE RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED Company Secretary 2006-06-30 CURRENT 2005-12-13 Dissolved 2013-09-03
RAEBURN CHRISTIE CLARK & WALLACE J. BAXTER & SONS (CONTRACTORS) LIMITED Company Secretary 2006-05-31 CURRENT 1936-11-19 Active
RAEBURN CHRISTIE CLARK & WALLACE BUSINESS CONNECTIONS (SCOTLAND) LIMITED Company Secretary 2006-05-23 CURRENT 2002-04-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE THE OPENSPACE TRUST Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
RAEBURN CHRISTIE CLARK & WALLACE CLAN CANCER SUPPORT Company Secretary 2004-06-29 CURRENT 1992-10-07 Active
RAEBURN CHRISTIE CLARK & WALLACE STUCCHI BRENTWOOD HOTELS LIMITED Company Secretary 2004-06-01 CURRENT 1977-06-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED Company Secretary 2004-05-01 CURRENT 1998-11-09 Active
RAEBURN CHRISTIE CLARK & WALLACE TWEED HOMES LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DEESIDE CONSULTANTS LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FYVIE GARAGE LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active
RAEBURN CHRISTIE CLARK & WALLACE DOORMAT LIMITED Company Secretary 2003-09-01 CURRENT 2003-03-04 Dissolved 2018-05-22
RAEBURN CHRISTIE CLARK & WALLACE MARKON LIMITED Company Secretary 2003-07-21 CURRENT 1981-10-19 Active
RAEBURN CHRISTIE CLARK & WALLACE LAWRIE (DEMOLITION) LIMITED Company Secretary 2003-01-31 CURRENT 1982-05-05 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES CRUDEN DEVELOPMENTS LIMITED Company Secretary 2002-12-20 CURRENT 2001-12-06 Active
RAEBURN CHRISTIE CLARK & WALLACE BONSQUARE 508 LIMITED Company Secretary 2002-11-19 CURRENT 1996-07-05 Active
RAEBURN CHRISTIE CLARK & WALLACE CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-24 Active
RAEBURN CHRISTIE CLARK & WALLACE THE WORKSHOP UK LIMITED Company Secretary 2002-04-15 CURRENT 1999-06-04 Active
RAEBURN CHRISTIE CLARK & WALLACE PETROLIA DRILLING (UK) LTD. Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2016-02-16
RAEBURN CHRISTIE CLARK & WALLACE JOSS (ABERDEEN) LIMITED Company Secretary 2001-04-11 CURRENT 1934-03-29 Active
RAEBURN CHRISTIE CLARK & WALLACE JOHN ROSS (CHEMISTS) LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2000-04-24 CURRENT 1976-01-22 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active
RAEBURN CHRISTIE CLARK & WALLACE UNIVERSAL SODEXHO EURASIA LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2000-04-18 CURRENT 1998-12-16 Active
RAEBURN CHRISTIE CLARK & WALLACE EASTER TULLOCH LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-04 Active
RAEBURN CHRISTIE CLARK & WALLACE STATA LIMITED Company Secretary 1999-07-16 CURRENT 1998-05-12 Dissolved 2017-11-07
RAEBURN CHRISTIE CLARK & WALLACE DOVE ENERGY LIMITED Company Secretary 1999-05-11 CURRENT 1994-08-17 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DENBURN LIVERY (ABERDEEN) LIMITED Company Secretary 1999-04-09 CURRENT 1999-04-09 Active
RAEBURN CHRISTIE CLARK & WALLACE RAEBURN CHRISTIE TRUSTEES LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 3 LTD Company Secretary 1998-09-30 CURRENT 1998-09-30 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE HILLHEAD ASSOCIATES LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2014-08-29
RAEBURN CHRISTIE CLARK & WALLACE OBJECTIVE RESEARCH LIMITED Company Secretary 1997-10-15 CURRENT 1997-10-15 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE CAMERON COMMUNICATIONS (ABERDEEN) LIMITED Company Secretary 1997-09-18 CURRENT 1997-09-18 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE MONITOR SYSTEMS SCOTLAND LIMITED Company Secretary 1997-07-15 CURRENT 1997-07-15 Active
RAEBURN CHRISTIE CLARK & WALLACE JALOOSE LIMITED Company Secretary 1997-01-29 CURRENT 1997-01-29 Active
RAEBURN CHRISTIE CLARK & WALLACE INCREASED OIL RECOVERY LIMITED Company Secretary 1996-06-12 CURRENT 1993-11-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE DEEVIEW HOMES LIMITED Company Secretary 1996-01-23 CURRENT 1993-09-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS ROADSTONE LIMITED Company Secretary 1995-03-13 CURRENT 1995-03-01 Active
RAEBURN CHRISTIE CLARK & WALLACE GRANITE CITY HOSPITALITY LTD Company Secretary 1994-12-19 CURRENT 1992-10-30 Active
RAEBURN CHRISTIE CLARK & WALLACE REDBACK DRILLING TOOLS LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
RAEBURN CHRISTIE CLARK & WALLACE KIDDIETECH LIMITED Company Secretary 1994-11-01 CURRENT 1994-10-24 Dissolved 2016-10-11
RAEBURN CHRISTIE CLARK & WALLACE RIVEROAK PROPERTIES LIMITED Company Secretary 1994-08-29 CURRENT 1994-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED Company Secretary 1993-04-05 CURRENT 1984-05-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SPEEDBIRD INNS LIMITED Company Secretary 1992-11-11 CURRENT 1992-02-13 Dissolved 2018-05-08
RAEBURN CHRISTIE CLARK & WALLACE ALLISON'S FORMAL DRESS HIRE LIMITED Company Secretary 1992-05-20 CURRENT 1992-05-20 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE TAM INTERNATIONAL NORTH SEA LIMITED Company Secretary 1991-09-10 CURRENT 1984-12-12 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS SURFACING LIMITED Company Secretary 1991-05-30 CURRENT 1986-06-16 Active
RAEBURN CHRISTIE CLARK & WALLACE SABOX LIMITED Company Secretary 1990-12-31 CURRENT 1985-03-12 Dissolved 2016-09-13
RAEBURN CHRISTIE CLARK & WALLACE BOOKTWIN LIMITED Company Secretary 1990-02-06 CURRENT 1989-12-07 Active
RAEBURN CHRISTIE CLARK & WALLACE DOWANS HOTEL COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1980-07-10 Dissolved 2015-05-02
RAEBURN CHRISTIE CLARK & WALLACE MULCO (ENGINEERING) LIMITED Company Secretary 1989-07-12 CURRENT 1977-01-18 Active
RAEBURN CHRISTIE CLARK & WALLACE FORK TRUCK SERVICES (ABERDEEN) LIMITED Company Secretary 1989-04-19 CURRENT 1978-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS (SCOTLAND) LIMITED Company Secretary 1989-03-14 CURRENT 1977-07-11 Active
RAEBURN CHRISTIE CLARK & WALLACE ORDENS FARMS LIMITED Company Secretary 1988-11-29 CURRENT 1964-04-01 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES C. INNES AND SONS LIMITED Company Secretary 1988-11-28 CURRENT 1963-02-27 Active
RAEBURN CHRISTIE CLARK & WALLACE ALCOHOL SUPPORT LIMITED Company Secretary 1988-11-08 CURRENT 1981-11-12 Dissolved 2018-01-23
RAEBURN CHRISTIE CLARK & WALLACE RIDER-FRENCH CONSULTING LIMITED Company Secretary 1988-09-26 CURRENT 1982-06-24 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE KAPCOT LIMITED Company Secretary 1988-03-11 CURRENT 1988-01-07 Active
RAEBURN CHRISTIE CLARK & WALLACE BRIMMOND TRADING COMPANY LIMITED Company Secretary 1987-08-19 CURRENT 1987-08-19 Dissolved 2015-01-30
IAN BURDIS TRACS INTERNATIONAL LIMITED Director 2008-07-03 CURRENT 1997-08-14 Active
IAN BURDIS AGR SOLUTION SYSTEMS LIMITED Director 2007-09-27 CURRENT 1999-04-23 Active
IAN BURDIS LS PETROLEUM 3 LTD Director 2007-09-27 CURRENT 1998-09-30 Liquidation
IAN BURDIS LS PETROLEUM 2 LTD Director 2007-09-27 CURRENT 2001-03-07 Liquidation
ROBERT JAMES FRASER AGR SOLUTION SYSTEMS LIMITED Director 2015-12-01 CURRENT 1999-04-23 Active
ROBERT JAMES FRASER TRACS INTERNATIONAL LIMITED Director 2015-12-01 CURRENT 1997-08-14 Active
ROBERT JAMES FRASER LS PETROLEUM 2 LTD Director 2015-12-01 CURRENT 2001-03-07 Liquidation
ROBERT JAMES FRASER LS PETROLEUM 3 LTD Director 2008-05-01 CURRENT 1998-09-30 Liquidation
ROBERT JAMES FRASER H & S CAPITAL CONSULTANTS LIMITED Director 2003-04-01 CURRENT 1994-03-04 Active - Proposal to Strike off

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
2024-01-10Final Gazette dissolved via compulsory strike-off
2023-10-10Error
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM C/O Mazars Llp Mvl Team (Rs), Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM C/O Mazars Llp Mvl Team (Rs), Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Admiral Court Poynernook Road East Wing (2nd Floor) Aberdeen AB11 5QX Scotland
2020-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-15
2020-10-05AD02Register inspection address changed to Admiral Court Poynernook Road East Wing (2nd Floor) Aberdeen AB11 5QX
2020-09-03PSC07CESSATION OF LS PETROLEUM 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1722610005
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RUNAR NILSEN
2020-02-03PSC02Notification of Ls Petroleum 3 As as a person with significant control on 2019-12-16
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM Union Plaza 1 Union Wynd Aberdeen Aberdeenshire AB10 1SL
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06PSC05Change of details for Agr Group (Holdings) Limited as a person with significant control on 2019-04-08
2019-08-02AP04Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01
2019-08-02TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31
2019-06-21AP01DIRECTOR APPOINTED MR LEIF CHRISTIAN SALOMONSEN
2019-04-08RES15CHANGE OF COMPANY NAME 08/04/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-22AR0110/01/16 NO CHANGES
2016-04-22AR0110/01/16 NO CHANGES
2015-12-22AP01DIRECTOR APPOINTED ROBERT JAMES FRASER
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIT OSET FAGERHEIM
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON PATTERSON
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-06AR0110/01/15 ANNUAL RETURN FULL LIST
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1722610005
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-06AR0110/01/14 FULL LIST
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-07MEM/ARTSARTICLES OF ASSOCIATION
2013-03-07RES13APPROVAL OF AGREEMENTS 25/02/2013
2013-03-07RES01ALTER ARTICLES 25/02/2013
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-11AR0110/01/13 NO CHANGES
2012-05-14AR0110/01/12 NO CHANGES
2012-02-10MISCSECTION 519 AUDITORS STATEMENT
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-20CERTNMCOMPANY NAME CHANGED AGR PEAK CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 20/04/11
2011-04-20RES15CHANGE OF NAME 19/04/2011
2011-03-02AR0110/01/11 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0110/01/10 NO CHANGES
2009-11-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-04363aRETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM, 5 QUEENS TERRACE, ABERDEEN, AB10 1XL
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-01-31363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21CERTNMCOMPANY NAME CHANGED PEAK CONSULTANCY SERVICES LIMITE D CERTIFICATE ISSUED ON 21/02/07
2007-01-29363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-11-17419a(Scot)DEC MORT/CHARGE *****
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-02-20363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-08-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-08-05410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-01-13363aRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05288aNEW DIRECTOR APPOINTED
2003-01-29288bDIRECTOR RESIGNED
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-17363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06AUDAUDITOR'S RESIGNATION
2002-04-11288bDIRECTOR RESIGNED
2002-01-25363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-02287REGISTERED OFFICE CHANGED ON 02/10/01 FROM: EXCHANGE STREET, 26 EXCHANGE STREET, ABERDEEN AB11 6PH
2001-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LS PETROLEUM 4 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-09-25
Resolution2020-09-25
Appointmen2020-09-25
Fines / Sanctions
No fines or sanctions have been issued against LS PETROLEUM 4 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-29 Outstanding NORDEA BANK AB
FLOATING CHARGE 2009-11-05 Satisfied DNB NOR BANK ASA
FLOATING CHARGE 2005-07-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2005-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LS PETROLEUM 4 LTD

Intangible Assets
Patents
We have not found any records of LS PETROLEUM 4 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LS PETROLEUM 4 LTD
Trademarks
We have not found any records of LS PETROLEUM 4 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LS PETROLEUM 4 LTD. 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 LS PETROLEUM 4 LTD 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 LS PETROLEUM 4 LTD 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
Defending partyLS PETROLEUM 4 LTDEvent Date2020-09-25
 
Initiating party Event TypeResolution
Defending partyLS PETROLEUM 4 LTDEvent Date2020-09-25
LS PETROLEUM 4 LTD Company Number: SC172261 Registered office: c/o Mazars LLP, MVL Team (RS), Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD Principal trading address: Admiral Court, Poynernook Roa…
 
Initiating party Event TypeAppointmen
Defending partyLS PETROLEUM 4 LTDEvent Date2020-09-25
Company Number: SC172261 Name of Company: LS PETROLEUM 4 LTD Previous Name of Company: AGR Consultancy Solutions Limited; AGR Peak Consultancy Services Limited; Peak Consultancy Services Limited; Peak…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LS PETROLEUM 4 LTD 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 LS PETROLEUM 4 LTD 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.