logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Bart Edward Duijndam
    Born in May 1966
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Bradley, Ilirjana
    Director born in June 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ now
    OF - Director → CIF 0
  • 3
    icon of address25, Concertgebouwplein, Amsterdam 1071lm, Netherlands
    Corporate (1 offspring)
    Officer
    icon of calendar 2024-08-29 ~ now
    OF - Director → CIF 0
  • 4
    icon of address12-16, Albyn Place, Aberdeen, Scotland
    Active Corporate (15 parents, 70 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Duijndam, Bart Edward
    M.D born in May 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-12-09 ~ 2018-03-30
    OF - Director → CIF 0
    Mr Bart Edward Duijndam
    Born in May 1966
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-04-11 ~ 2023-09-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Gilchrist, Derek
    Finance Director born in November 1951
    Individual
    Officer
    icon of calendar 2010-09-29 ~ 2017-03-28
    OF - Director → CIF 0
  • 3
    Battensby, Stanley
    Sales Director born in January 1958
    Individual
    Officer
    icon of calendar 2010-09-29 ~ 2020-05-27
    OF - Director → CIF 0
  • 4
    Bruggink, Maarten Roderik
    Director born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ 2024-08-29
    OF - Director → CIF 0
  • 5
    Burnside Kemp Fraser Advocates
    Individual
    Officer
    icon of calendar 1998-11-09 ~ 2004-05-01
    OF - Secretary → CIF 0
  • 6
    Woodrow, Timothy John
    Company Manager born in December 1947
    Individual
    Officer
    icon of calendar 1998-11-09 ~ 2010-09-30
    OF - Director → CIF 0
  • 7
    Bradley, Ilirjana (lila)
    Sales Director born in June 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2018-02-21
    OF - Director → CIF 0
  • 8
    Van Den Bos, Gaby
    Director born in February 1967
    Individual
    Officer
    icon of calendar 2008-03-26 ~ 2008-06-16
    OF - Director → CIF 0
  • 9
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-11-09 ~ 1998-11-09
    PE - Nominee Secretary → CIF 0
  • 10
    ITECO OILFIELD SUPPLY UK LIMITED - now
    PESECO LIMITED
    - 2018-05-22
    PACIFIC SHELF 1488 LIMITED - 2008-03-18
    icon of address12-16, Albyn Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    RAEBURN CHRISTIE CLARK & WALLACE LTD
    icon of address12-16, Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents, 61 offsprings)
    Officer
    2004-05-01 ~ 2019-07-31
    PE - Secretary → CIF 0
parent relation
Company in focus

PESECO LIMITED

Previous name
PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED - 2024-09-03
Standard Industrial Classification
06100 - Extraction Of Crude Petroleum
06200 - Extraction Of Natural Gas
Brief company account
Property, Plant & Equipment
1,707 GBP2024-12-31
1,264 GBP2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
1,708 GBP2024-12-31
1,264 GBP2023-12-31
Debtors
4,902,421 GBP2024-12-31
5,606,247 GBP2023-12-31
Cash at bank and in hand
103,581 GBP2024-12-31
660,067 GBP2023-12-31
Current Assets
5,040,445 GBP2024-12-31
6,312,966 GBP2023-12-31
Net Current Assets/Liabilities
1,789,355 GBP2024-12-31
1,830,683 GBP2023-12-31
Total Assets Less Current Liabilities
1,791,063 GBP2024-12-31
1,831,947 GBP2023-12-31
Equity
Called up share capital
140 GBP2024-12-31
140 GBP2023-12-31
140 GBP2022-12-31
Retained earnings (accumulated losses)
1,790,923 GBP2024-12-31
1,831,807 GBP2023-12-31
3,338,734 GBP2022-12-31
Equity
1,791,063 GBP2024-12-31
1,831,947 GBP2023-12-31
3,338,734 GBP2022-12-31
Profit/Loss
-40,884 GBP2024-01-01 ~ 2024-12-31
493,073 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Wages/Salaries
496,585 GBP2024-01-01 ~ 2024-12-31
494,871 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
32,827 GBP2024-01-01 ~ 2024-12-31
34,932 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
563,771 GBP2024-01-01 ~ 2024-12-31
566,049 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
103,339 GBP2024-12-31
102,187 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
101,632 GBP2024-12-31
100,923 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
709 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,707 GBP2024-12-31
1,264 GBP2023-12-31
Finished Goods/Goods for Resale
34,443 GBP2024-12-31
46,652 GBP2023-12-31
Trade Debtors/Trade Receivables
664,590 GBP2024-12-31
1,278,776 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
16,881 GBP2023-12-31
Other Debtors
Current
43,631 GBP2024-12-31
18,949 GBP2023-12-31
Prepayments/Accrued Income
Current
71,541 GBP2024-12-31
1,241,790 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
80,941 GBP2024-12-31
172,219 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
4,976 GBP2023-12-31
Creditors
Current
3,251,090 GBP2024-12-31
4,482,283 GBP2023-12-31
Bank Borrowings
532,000 GBP2024-12-31
547,297 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
532,000 GBP2024-12-31
547,297 GBP2023-12-31

  • PESECO LIMITED
    Info
    PETROLEUM EQUIPMENT SUPPLY ENGINEERING COMPANY LIMITED - 2024-09-03
    Registered number SC190923
    icon of addressSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
    Private Limited Company incorporated on 1998-11-09 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.