Background WavePink WaveYellow Wave

GLACIER ENERGY SERVICES LIMITED (SC188687)

GLACIER ENERGY SERVICES LIMITED (SC188687) is an active UK company. incorporated on 21 August 1998. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLACIER ENERGY SERVICES LIMITED has been registered for 27 years. Current directors include ERSKINE, Kenneth James David, MARTIN, Scott.

Company Number
SC188687
Status
active
Type
ltd
Incorporated
21 August 1998
Age
27 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ERSKINE, Kenneth James David, MARTIN, Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLACIER ENERGY SERVICES LIMITED

GLACIER ENERGY SERVICES LIMITED is an active company incorporated on 21 August 1998 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLACIER ENERGY SERVICES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

SC188687

LTD Company

Age

27 Years

Incorporated 21 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

PTS OFFSHORE LIMITED
From: 2 December 2015To: 2 December 2015
ROSS OFFSHORE CONSULTANCY LIMITED
From: 21 August 1998To: 2 December 2015
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

12B Peterseat Drive Altens Aberdeen Grampian AB12 3HT
From: 6 September 2010To: 22 August 2013
Springfield Farm Penicuik Midlothian EH26 8PR
From: 21 August 1998To: 6 September 2010
Timeline

31 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Loan Cleared
Aug 13
Loan Secured
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Loan Secured
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Sept 19
Director Left
Mar 20
Director Joined
Jan 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 16 Aug 2013

ERSKINE, Kenneth James David

Active
Union Grove Lane, AberdeenAB10 6XU
Born November 1984
Director
Appointed 05 Jan 2026

MARTIN, Scott

Active
Union Grove Lane, AberdeenAB10 6XU
Born January 1969
Director
Appointed 16 Aug 2013

ROSS, Sheena

Resigned
Peterseat Drive, AberdeenAB12 3HT
Secretary
Appointed 21 Aug 1998
Resigned 16 Aug 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 21 Aug 1998
Resigned 21 Aug 1998

DERRY, Mark John

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born June 1961
Director
Appointed 16 Aug 2013
Resigned 15 Jan 2015

KILMURRY, Martin

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born August 1956
Director
Appointed 06 Jan 2016
Resigned 15 Mar 2017

MCALEESE, Jim

Resigned
St Davids Drive, Dalgety Bay
Born April 1963
Director
Appointed 15 Jan 2015
Resigned 02 Apr 2015

MCDOUGALL, Duncan Dargie

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born July 1963
Director
Appointed 23 Mar 2017
Resigned 16 Mar 2020

ROSS, Tobias Gordon

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born May 1956
Director
Appointed 21 Aug 1998
Resigned 15 Aug 2015

SCOTT, Andrew Edwin Allan

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born June 1963
Director
Appointed 07 Jan 2021
Resigned 31 Mar 2025

SMART, Sandy

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born June 1961
Director
Appointed 30 Nov 2015
Resigned 02 Sept 2019

Persons with significant control

1

Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
10 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 January 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Create With Deed
30 April 2025
MR01Registration of a Charge
Mortgage Create With Deed
30 April 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
29 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
22 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 July 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
19 April 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 April 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 December 2023
466(Scot)466(Scot)
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
7 January 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 January 2022
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 December 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Mortgage Alter Floating Charge With Number
26 August 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 August 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Resolution
4 March 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
25 September 2013
RP04RP04
Mortgage Alter Floating Charge
5 September 2013
466(Scot)466(Scot)
Appoint Corporate Secretary Company With Name
28 August 2013
AP04Appointment of Corporate Secretary
Resolution
22 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Secretary Company With Change Date
12 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company
14 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
28 February 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
18 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
26 September 2000
287Change of Registered Office
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
225Change of Accounting Reference Date
Legacy
24 August 1998
288bResignation of Director or Secretary
Incorporation Company
21 August 1998
NEWINCIncorporation