Background WavePink WaveYellow Wave

PETROFAC TRAINING GROUP LIMITED (SC204847)

PETROFAC TRAINING GROUP LIMITED (SC204847) is an active UK company. incorporated on 10 March 2000. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 1 other business activities. PETROFAC TRAINING GROUP LIMITED has been registered for 26 years. Current directors include MOONEY, Ronan Thomas, REIS E SOUSA, Afonso Maria Pacheco Pais Dos.

Company Number
SC204847
Status
active
Type
ltd
Incorporated
10 March 2000
Age
26 years
Address
Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
MOONEY, Ronan Thomas, REIS E SOUSA, Afonso Maria Pacheco Pais Dos
SIC Codes
09100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROFAC TRAINING GROUP LIMITED

PETROFAC TRAINING GROUP LIMITED is an active company incorporated on 10 March 2000 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 1 other business activity. PETROFAC TRAINING GROUP LIMITED was registered 26 years ago.(SIC: 09100, 70100)

Status

active

Active since 26 years ago

Company No

SC204847

LTD Company

Age

26 Years

Incorporated 10 March 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

RGIT MONTROSE GROUP LIMITED
From: 9 January 2001To: 7 April 2004
CHECKSTOCK LIMITED
From: 10 March 2000To: 9 January 2001
Contact
Address

Bridge View, 1 North Esplanade West Aberdeen, AB11 5QF,

Previous Addresses

Scota House Blackness Avenue, Altens Altens Aberdeen AB12 3PG
From: 10 March 2000To: 4 March 2022
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Sept 13
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
May 25
Director Left
May 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MOONEY, Ronan Thomas

Active
AberdeenAB11 5QF
Born January 1965
Director
Appointed 12 May 2025

REIS E SOUSA, Afonso Maria Pacheco Pais Dos

Active
AberdeenAB11 5QF
Born April 1971
Director
Appointed 06 Sept 2024

BERNSAND, Sofia

Resigned
Scota House, AltensAB12 3PG
Secretary
Appointed 15 Aug 2013
Resigned 19 Jun 2014

BROUGHTON, Alison

Resigned
AberdeenAB11 5QF
Secretary
Appointed 19 Jun 2014
Resigned 26 Dec 2023

LOMAX, David John

Resigned
39 Westfield Park, StonehavenAB39 2EF
Secretary
Appointed 20 Sept 2005
Resigned 31 May 2010

MARTIN, Scott

Resigned
17 Earlspark Drive, BieldsideAB15 9AH
Secretary
Appointed 02 Jun 2003
Resigned 20 Sept 2005

MORONEY, Jill Lea

Resigned
2 Avon Place, AberdeenAB21 7EH
Secretary
Appointed 10 Mar 2000
Resigned 20 Nov 2000

STEVENSON, John

Resigned
Wester Cotbank, DrumlithieAB39 3YL
Secretary
Appointed 20 Nov 2000
Resigned 09 Jul 2003

LC SECRETARIES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 03 Apr 2006
Resigned 15 Aug 2013

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 09 Jul 2003
Resigned 03 Apr 2006

BEARD, Martin Leslie

Resigned
Al Barsha 3, Dudai
Born July 1962
Director
Appointed 08 Apr 2003
Resigned 31 Oct 2005

BONER, James

Resigned
2 Tolmount Crescent, MontroseDD10 9DQ
Born September 1951
Director
Appointed 20 Nov 2000
Resigned 17 Sept 2001

BULLOCK, Stephen Paul

Resigned
1 North Esplanade West, AberdeenAB11 5QF
Born May 1956
Director
Appointed 21 Jan 2015
Resigned 31 Dec 2015

EID, Patty

Resigned
Al Manareh Area, Jumeirah, Dubai
Born February 1978
Director
Appointed 17 Jul 2019
Resigned 01 Jun 2022

FERGUSON, Louise

Resigned
142 Hamilton Place, AberdeenAB15 5BB
Born April 1958
Director
Appointed 12 Feb 2004
Resigned 31 Oct 2005

GEE, John Marcus

Resigned
Nether Tulloch, InverurieAB51 0AX
Born April 1954
Director
Appointed 20 Nov 2000
Resigned 08 Apr 2003

GROVES, Paul

Resigned
Scota House, AltensAB12 3PG
Born June 1960
Director
Appointed 08 Oct 2009
Resigned 01 Dec 2014

HOWARTH, Leigh James

Resigned
Ladyhill, AberdeenAB15 9BR
Born June 1964
Director
Appointed 18 Apr 2006
Resigned 08 Oct 2009

KAWASH, Tareq Fawzi

Resigned
AberdeenAB11 5QF
Born August 1968
Director
Appointed 23 Sept 2024
Resigned 12 May 2025

KEENAN, James Melvin

Resigned
Hillhead Of Auchreddie, TurriffAB53 6YH
Born June 1949
Director
Appointed 17 Nov 2000
Resigned 12 Feb 2004

KIRK, James Richard Enfield

Resigned
Scota House, AltensAB12 3PG
Born September 1974
Director
Appointed 21 Dec 2015
Resigned 21 Dec 2017

KUMAR, Awadhesh

Resigned
AberdeenAB11 5QF
Born December 1974
Director
Appointed 01 Jun 2022
Resigned 22 Dec 2022

LOMAX, David John

Resigned
39 Westfield Park, StonehavenAB39 2EF
Born October 1966
Director
Appointed 20 Sept 2005
Resigned 31 May 2010

MARTIN, Scott

Resigned
17 Earlspark Drive, BieldsideAB15 9AH
Born January 1969
Director
Appointed 02 Jun 2003
Resigned 20 Sept 2005

MCKNIGHT, Robert Stephen

Resigned
AberdeenAB11 5QF
Born July 1964
Director
Appointed 22 Feb 2019
Resigned 21 Aug 2024

MCLELLAN, Gordon Mccrum

Resigned
76a Queens Road, AberdeenAB15 4YE
Born May 1944
Director
Appointed 20 Nov 2000
Resigned 08 Apr 2003

MCNIVEN, Alan Ross

Resigned
2 Westfield Terrace, AberdeenAB25 2RU
Born December 1950
Director
Appointed 10 Mar 2000
Resigned 20 Nov 2000

MEARNS, Charles Smith

Resigned
8 Craigmarn Road, Old PortlethenAB12 4QR
Born April 1954
Director
Appointed 20 Nov 2000
Resigned 24 Mar 2002

MITCHELL, David Ramsay

Resigned
Bernera, Bridge Of AllanFK9 4RX
Born April 1955
Director
Appointed 20 Nov 2000
Resigned 08 Apr 2003

OSSEIRAN, Karim

Resigned
Al Khan Road, Sharjah
Born April 1976
Director
Appointed 21 Dec 2017
Resigned 26 May 2019

PINCHBECK, Robin Hunter

Resigned
Down Street, LondonW1J 7AJ
Born December 1952
Director
Appointed 12 Feb 2004
Resigned 31 Oct 2005

REID, Alexander John

Resigned
6 Duncroft Manor, StainesTW18 4XX
Born May 1961
Director
Appointed 12 Feb 2004
Resigned 23 Jul 2004

SCOTT, Anne Daphne

Resigned
4 Stronsay Drive, AberdeenAB15 6EA
Born August 1954
Director
Appointed 20 Nov 2000
Resigned 08 Apr 2003

SHORTEN, Nicholas David

Resigned
AberdeenAB11 5QF
Born January 1968
Director
Appointed 21 Dec 2022
Resigned 27 Sept 2024

STEPHEN, Diane Elizabeth Macdonald

Resigned
Scota House, AltensAB12 3PG
Born November 1969
Director
Appointed 31 Mar 2016
Resigned 08 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Jermyn Street, LondonSW1Y 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2021
1 North Esplanade West, AberdeenAB11 5QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 August 2021
CH03Change of Secretary Details
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Resolution
10 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Sail Address Company
17 September 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Termination Director Company
27 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
244244
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
419a(Scot)419a(Scot)
Legacy
12 October 2005
419a(Scot)419a(Scot)
Legacy
17 March 2005
363aAnnual Return
Legacy
17 March 2005
288cChange of Particulars
Legacy
31 January 2005
288cChange of Particulars
Mortgage Alter Floating Charge
30 October 2004
466(Scot)466(Scot)
Legacy
28 October 2004
155(6)a155(6)a
Legacy
28 October 2004
155(6)b155(6)b
Legacy
28 October 2004
155(6)b155(6)b
Legacy
28 October 2004
155(6)b155(6)b
Legacy
28 October 2004
155(6)b155(6)b
Legacy
28 October 2004
155(6)b155(6)b
Legacy
28 October 2004
155(6)b155(6)b
Legacy
28 October 2004
155(6)a155(6)a
Legacy
21 October 2004
410(Scot)410(Scot)
Legacy
2 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
16 April 2004
363aAnnual Return
Legacy
16 April 2004
353353
Certificate Change Of Name Company
7 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
155(6)b155(6)b
Legacy
20 February 2004
155(6)b155(6)b
Legacy
20 February 2004
155(6)a155(6)a
Legacy
20 February 2004
155(6)b155(6)b
Legacy
10 January 2004
288cChange of Particulars
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
225Change of Accounting Reference Date
Legacy
24 April 2003
155(6)a155(6)a
Legacy
24 April 2003
155(6)b155(6)b
Legacy
24 April 2003
155(6)b155(6)b
Legacy
24 April 2003
155(6)b155(6)b
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
17 April 2003
466(Scot)466(Scot)
Legacy
17 April 2003
410(Scot)410(Scot)
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
1 July 2002
288cChange of Particulars
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
363aAnnual Return
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
88(2)R88(2)R
Legacy
15 January 2001
123Notice of Increase in Nominal Capital
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
9 January 2001
MEM/ARTSMEM/ARTS
Resolution
9 January 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
22 November 2000
287Change of Registered Office
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Memorandum Articles
21 September 2000
MEM/ARTSMEM/ARTS
Resolution
21 September 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
288cChange of Particulars
Incorporation Company
10 March 2000
NEWINCIncorporation