Background WavePink WaveYellow Wave

WORLEY SERVICES UK LIMITED (SC572221)

WORLEY SERVICES UK LIMITED (SC572221) is an active UK company. incorporated on 27 July 2017. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). WORLEY SERVICES UK LIMITED has been registered for 8 years. Current directors include BEHAN, Christopher David, MURRAY, Patricia, SWAN, Graham.

Company Number
SC572221
Status
active
Type
ltd
Incorporated
27 July 2017
Age
8 years
Address
16 North Esplanade West, Aberdeen, AB11 5RJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BEHAN, Christopher David, MURRAY, Patricia, SWAN, Graham
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLEY SERVICES UK LIMITED

WORLEY SERVICES UK LIMITED is an active company incorporated on 27 July 2017 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). WORLEY SERVICES UK LIMITED was registered 8 years ago.(SIC: 09100)

Status

active

Active since 8 years ago

Company No

SC572221

LTD Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

WORLEYPARSONS SERVICES UK LIMITED
From: 2 November 2017To: 12 June 2019
AFW UK OIL & GAS LIMITED
From: 27 July 2017To: 2 November 2017
Contact
Address

16 North Esplanade West Aberdeen, AB11 5RJ,

Previous Addresses

Annan House Palmerston Road Aberdeen AB11 5QP Scotland
From: 27 July 2017To: 4 August 2025
Timeline

32 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

SCOTT, Latoya

Active
North Esplanade West, AberdeenAB11 5RJ
Secretary
Appointed 01 Jun 2023

BEHAN, Christopher David

Active
North Esplanade West, AberdeenAB11 5RJ
Born July 1983
Director
Appointed 15 Dec 2025

MURRAY, Patricia

Active
North Esplanade West, AberdeenAB11 5RJ
Born November 1969
Director
Appointed 04 May 2022

SWAN, Graham

Active
North Esplanade West, AberdeenAB11 5RJ
Born February 1972
Director
Appointed 01 Nov 2025

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 27 Oct 2017
Resigned 01 Jun 2023

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 27 Jul 2017
Resigned 27 Oct 2017

ASHTON, Robert Christopher

Resigned
Great West Road, BrentfordTW8 9BW
Born September 1965
Director
Appointed 27 Oct 2017
Resigned 30 Apr 2018

BARBI, Vito Marino

Resigned
North Esplanade West, AberdeenAB11 5RJ
Born July 1966
Director
Appointed 04 Nov 2024
Resigned 15 Dec 2025

CALDWELL, Lindsey Anne

Resigned
Palmerston Road, AberdeenAB11 5QP
Born December 1965
Director
Appointed 27 Jul 2017
Resigned 27 Oct 2017

FLEMING, Colin Ross

Resigned
Palmerston Road, AberdeenAB11 5QP
Born April 1959
Director
Appointed 27 Jul 2017
Resigned 27 Oct 2017

GORDON, Alan Stewart

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1964
Director
Appointed 27 Oct 2017
Resigned 03 Mar 2020

HONAN, Thomas Francis

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1962
Director
Appointed 27 Oct 2017
Resigned 26 Apr 2021

LENTON, James Arnold

Resigned
Palmerston Road, AberdeenAB11 5QP
Born June 1967
Director
Appointed 27 Jul 2017
Resigned 04 May 2022

MACDONALD, Iain Fraser

Resigned
Palmerston Road, AberdeenAB11 5QP
Born August 1961
Director
Appointed 27 Jul 2017
Resigned 27 Oct 2017

MASON, Nicola Dawn

Resigned
Palmerston Road, AberdeenAB11 5QP
Born April 1971
Director
Appointed 25 Sept 2018
Resigned 04 May 2022

MCATEER, Daniel Gary

Resigned
Palmerston Road, AberdeenAB11 5QP
Born April 1978
Director
Appointed 04 May 2022
Resigned 01 May 2023

OLIVER, Kirsten Elizabeth

Resigned
Palmerston Road, AberdeenAB11 5QP
Born June 1972
Director
Appointed 01 Jun 2023
Resigned 07 Jun 2024

POLL, Shaun

Resigned
Palmerston Road, AberdeenAB11 5QP
Born December 1968
Director
Appointed 18 Jul 2018
Resigned 04 Nov 2024

STIRLING, Matthew James

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1976
Director
Appointed 27 Oct 2017
Resigned 30 Apr 2018

VENABLES, Steven Craig

Resigned
Palmerston Road, AberdeenAB11 5QP
Born November 1965
Director
Appointed 03 Mar 2020
Resigned 04 May 2022

WYNTERBEE-ROBEY, Christopher

Resigned
Palmerston Road, AberdeenAB11 5QP
Born November 1958
Director
Appointed 04 May 2022
Resigned 01 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Great West Road, BrentfordTW8 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2017
Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
Ceased 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Resolution
12 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 January 2018
AA01Change of Accounting Reference Date
Resolution
9 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Resolution
2 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Incorporation Company
27 July 2017
NEWINCIncorporation