Get an alert when PD & MS ENERGY (ABERDEEN) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-29 (in 2mo)

Last made up 2025-07-15

Watchouts

1 item

Cash

£1M

Latest balance sheet

Net assets

£64M

Equity attributable

Employees

323

Average over period

Profit before tax

£8M

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. PD & MS ENERGY (ABERDEEN) LIMITED 2010-02-10 → present
  2. PROJECT DESIGN & MANAGEMENT SERVICES LIMITED 2002-06-20 → 2010-02-10

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £80,491,000£103,359,000
Operating profit £6,706,000£7,569,000
Profit before tax £6,706,000£7,597,000
Net profit £4,919,000£5,139,000
Cash £2,889,000£1,311,000
Total assets less current liabilities
Net assets £58,503,000£63,642,000
Equity £58,503,000£63,642,000
Average employees 248323
Wages £11,739,000£16,287,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 8.3%7.3%
Net margin 6.1%5.0%
Gearing (liabilities / total assets) 30.3%25.1%
Current ratio 3.17x3.84x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors believe that the Group will continue to manage its business risks successfully despite uncertain economic conditions in some business sectors and countries. After making enquiries, the Directors have a reasonable expectation that the Company and the Group have adequate resources to continue to operate for the foreseeable future, being a period of at least twelve months after the date on which the report and financial statements are signed. Accordingly, they have continued to adopt a going concern basis in the preparation of the annual report and financial statements.”

Group structure

  1. PD & MS ENERGY (ABERDEEN) LIMITED · parent
    1. Synergie Environ Limited 100% · Scotland · low carbon solutions in the Cleantech sector.
    2. PD & MS (Dundee) Limited 100% · England and Wales · manufacture of other fabricated metal products not elsewhere classified.
    3. Optimus Plus (Aberdeen) Ltd 100% · England and Wales · engineering consultancy and project delivery company.
    4. PD&MS Azerbaijan LLC 100% · Azerbaijan · provide multi-disciplined engineering design, construction and consultancy services to the energy and industrial sectors.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 15 resigned

Name Role Appointed Born Nationality
EVANS, Sally Secretary 2023-11-09
CHRISTIE, Sheryl Ann Director 2018-11-09 Feb 1976 British
HERLIHY, Francis Director 2013-05-03 Jan 1966 British
MURRAY, Norman Director 2014-05-07 Sep 1959 British
RIO, Simon Director 2011-07-28 Jun 1976 British
ROWE, Thomas James Wharton Director 2024-02-16 Dec 1967 British
RYDER, Alasdair Alan Director 2023-08-30 Sep 1961 British
YOUNG, Gary Donald Director 2023-08-30 Sep 1961 British
Show 15 resigned officers
Name Role Appointed Resigned
HERLIHY, Francis Secretary 2011-01-12 2023-11-09
KEEGAN, James Secretary 2008-04-03 2010-09-17
LUNNEY, Jane Joan Secretary 2002-06-20 2002-10-08
LUNNEY, Mark Secretary 2002-10-08 2008-04-03
L.C.I. SECRETARIES LIMITED Corporate Nominee Secretary 2002-06-20 2002-06-20
COAKLEY, Arthur Director 2002-10-08 2009-06-02
DRAPER, Abigail Sarah Director 2023-08-30 2025-03-31
LUNNEY, Mark Director 2002-06-20 2020-12-31
MACKAY, David John Director 2002-10-08 2015-12-31
O'NEIL, Liam Director 2020-06-01 2023-10-06
PEARCE, James Kenneth Director 2002-10-08 2017-08-31
PEARSON, Steven Brian Director 2008-04-03 2013-05-03
SCOTT, William, Obe Dl Director 2008-04-03 2013-05-03
SMEATON, Richard Paul Director 2014-02-10 2016-05-12
L.C.I. DIRECTORS LIMITED Corporate Nominee Director 2002-06-20 2002-06-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Rsk Environment Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-16 Active
Project Ires Topco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-15 Ceased 2025-12-16
Project Ires Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-12 Ceased 2025-12-15
Ares Management Limited Corporate entity Shares 75–100% 2023-11-10 Active
Pd&Ms Holdings Limited Corporate entity Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-12-12

Filing timeline

Last 20 of 178 total filings

Date Type Category Description
2025-12-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-22 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-22 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-22 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-22 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-19 SH01 capital Capital allotment shares PDF
2025-11-14 AA accounts Accounts with accounts type full
2025-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-15 CH01 officers Change person director company with change date PDF
2025-07-15 CH01 officers Change person director company with change date PDF
2025-05-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-04-08 AA accounts Accounts with accounts type full
2025-04-02 TM01 officers Termination director company with name termination date PDF
2024-11-04 CH01 officers Change person director company with change date PDF
2024-09-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-19 PSC05 persons-with-significant-control Change to a person with significant control without name date PDF
2024-07-19 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Year-on-year comparison hidden: this filing covers about 12 months versus 9 months prior.

Official Companies House page