Background WavePink WaveYellow Wave

PD & MS ENERGY (ABERDEEN) LIMITED (SC233070)

PD & MS ENERGY (ABERDEEN) LIMITED (SC233070) is an active UK company. incorporated on 20 June 2002. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PD & MS ENERGY (ABERDEEN) LIMITED has been registered for 23 years. Current directors include CHRISTIE, Sheryl Ann, HERLIHY, Francis, MURRAY, Norman and 4 others.

Company Number
SC233070
Status
active
Type
ltd
Incorporated
20 June 2002
Age
23 years
Address
65 Sussex Street, Glasgow, G41 1DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHRISTIE, Sheryl Ann, HERLIHY, Francis, MURRAY, Norman, RIO, Simon, ROWE, Thomas James Wharton, RYDER, Alasdair Alan, Dr, YOUNG, Gary Donald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PD & MS ENERGY (ABERDEEN) LIMITED

PD & MS ENERGY (ABERDEEN) LIMITED is an active company incorporated on 20 June 2002 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PD & MS ENERGY (ABERDEEN) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC233070

LTD Company

Age

23 Years

Incorporated 20 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

PROJECT DESIGN & MANAGEMENT SERVICES LIMITED
From: 20 June 2002To: 10 February 2010
Contact
Address

65 Sussex Street Glasgow, G41 1DX,

Previous Addresses

, Ardent West North Esplanade West, Aberdeen, AB11 5QH, Scotland
From: 9 May 2016To: 2 August 2023
, Second Floor Atholl House, 84-88 Guild Street, Aberdeen, Aberdeenshire, AB11 6LT
From: 20 June 2002To: 9 May 2016
Timeline

57 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Dec 11
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Jul 13
Director Joined
Feb 14
Loan Secured
Mar 14
Director Joined
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Jan 16
Director Left
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Aug 17
Director Joined
Nov 18
Director Joined
Jun 20
Director Left
Oct 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Feb 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Apr 25
Owner Exit
Dec 25
Funding Round
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

EVANS, Sally

Active
Sussex Street, GlasgowG41 1DX
Secretary
Appointed 09 Nov 2023

CHRISTIE, Sheryl Ann

Active
Sussex Street, GlasgowG41 1DX
Born February 1976
Director
Appointed 09 Nov 2018

HERLIHY, Francis

Active
Sussex Street, GlasgowG41 1DX
Born January 1966
Director
Appointed 03 May 2013

MURRAY, Norman

Active
Sussex Street, GlasgowG41 1DX
Born September 1959
Director
Appointed 07 May 2014

RIO, Simon

Active
Sussex Street, GlasgowG41 1DX
Born June 1976
Director
Appointed 28 Jul 2011

ROWE, Thomas James Wharton

Active
Sussex Street, GlasgowG41 1DX
Born December 1967
Director
Appointed 16 Feb 2024

RYDER, Alasdair Alan, Dr

Active
Sussex Street, GlasgowG41 1DX
Born September 1961
Director
Appointed 30 Aug 2023

YOUNG, Gary Donald

Active
Sussex Street, GlasgowG41 1DX
Born September 1961
Director
Appointed 30 Aug 2023

HERLIHY, Francis

Resigned
Sussex Street, GlasgowG41 1DX
Secretary
Appointed 12 Jan 2011
Resigned 09 Nov 2023

KEEGAN, James

Resigned
11 Stonegate, MiddlesbroughTS6 9NP
Secretary
Appointed 03 Apr 2008
Resigned 17 Sept 2010

LUNNEY, Jane Joan

Resigned
Newton Of Blair, InverurieAB51 0BN
Secretary
Appointed 20 Jun 2002
Resigned 08 Oct 2002

LUNNEY, Mark

Resigned
8 Beechgrove Avenue, AberdeenAB15 5EJ
Secretary
Appointed 08 Oct 2002
Resigned 03 Apr 2008

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 20 Jun 2002
Resigned 20 Jun 2002

COAKLEY, Arthur

Resigned
The Haven Under The Hill, WhitbyYO21 3TG
Born April 1948
Director
Appointed 08 Oct 2002
Resigned 02 Jun 2009

DRAPER, Abigail Sarah

Resigned
Sussex Street, GlasgowG41 1DX
Born November 1970
Director
Appointed 30 Aug 2023
Resigned 31 Mar 2025

LUNNEY, Mark

Resigned
8 Beechgrove Avenue, AberdeenAB15 5EJ
Born June 1970
Director
Appointed 20 Jun 2002
Resigned 31 Dec 2020

MACKAY, David John

Resigned
Dundee Road, PerthPH2 7AN
Born April 1956
Director
Appointed 08 Oct 2002
Resigned 31 Dec 2015

O'NEIL, Liam

Resigned
Sussex Street, GlasgowG41 1DX
Born October 1984
Director
Appointed 01 Jun 2020
Resigned 06 Oct 2023

PEARCE, James Kenneth

Resigned
3 The Drive, HartlepoolTS25 2HJ
Born August 1953
Director
Appointed 08 Oct 2002
Resigned 31 Aug 2017

PEARSON, Steven Brian

Resigned
Atholl House, AberdeenAB11 6LT
Born October 1972
Director
Appointed 03 Apr 2008
Resigned 03 May 2013

SCOTT, William, Obe Dl

Resigned
26 The Plantations, BillinghamTS22 5SN
Born January 1961
Director
Appointed 03 Apr 2008
Resigned 03 May 2013

SMEATON, Richard Paul

Resigned
North Esplanade West, AberdeenAB11 5QH
Born April 1974
Director
Appointed 10 Feb 2014
Resigned 12 May 2016

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 20 Jun 2002
Resigned 20 Jun 2002

Persons with significant control

5

2 Active
3 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2025
Chester Road, FrodshamWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025
Ceased 16 Dec 2025
Chester Road, FrodshamWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2025
Ceased 15 Dec 2025
One Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2023
172 Chester Road, HelsbyWA6 0AR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Dec 2025
Fundings
Financials
Latest Activities

Filing History

178

Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Memorandum Articles
14 February 2024
MAMA
Resolution
14 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
12 August 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 August 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 August 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 August 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Mortgage Alter Floating Charge
30 July 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
18 July 2014
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Auditors Resignation Company
13 July 2010
AUDAUD
Resolution
23 June 2010
RESOLUTIONSResolutions
Resolution
23 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 June 2010
CC04CC04
Legacy
18 June 2010
MG01sMG01s
Legacy
26 April 2010
MG03sMG03s
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 October 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Medium
3 December 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
287Change of Registered Office
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Legacy
27 August 2008
225Change of Accounting Reference Date
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
155(6)a155(6)a
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Resolution
18 April 2008
RESOLUTIONSResolutions
Auditors Resignation Company
16 April 2008
AUDAUD
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
287Change of Registered Office
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Miscellaneous
17 October 2005
MISCMISC
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
10 March 2005
410(Scot)410(Scot)
Legacy
24 August 2004
410(Scot)410(Scot)
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
287Change of Registered Office
Legacy
18 July 2003
225Change of Accounting Reference Date
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
88(2)R88(2)R
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Incorporation Company
20 June 2002
NEWINCIncorporation