Company NameUlstein (U.K.) Limited
Company StatusDissolved
Company NumberSC056372
CategoryPrivate Limited Company
Incorporation Date17 September 1974(49 years, 7 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameRolls-Royce Directorate Limited (Corporation)
StatusClosed
Appointed13 October 2009(35 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 22 June 2021)
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
DE24 8BJ
Secretary NameRolls-Royce Secretariat Limited (Corporation)
StatusClosed
Appointed13 October 2009(35 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 22 June 2021)
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
DE24 8BJ
Director NameIdar Lars Ulstein
Date of BirthApril 1934 (Born 90 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 1989(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 1992)
RoleNaval Architect/Managing Director
Correspondence AddressBruneveien 9
Ulsteinvik
6065
Norway
Director NameAndor Moldskred
NationalityNorwegian
StatusResigned
Appointed14 April 1989(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 May 1990)
RoleCommercial Director
Correspondence AddressPross Ankers Gate
6065 Ulsteinvik
Foreign
Director NameRoger Leonard Biddle
NationalityBritish
StatusResigned
Appointed14 April 1989(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 May 1990)
RoleManaging Director
Correspondence Address26 Northumberland Street
Edinburgh
Midlothian
EH3 6LS
Scotland
Secretary NameRoger Leonard Biddle
NationalityBritish
StatusResigned
Appointed14 April 1989(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 May 1990)
RoleCompany Director
Correspondence Address26 Northumberland Street
Edinburgh
Midlothian
EH3 6LS
Scotland
Secretary NameOlav Arntsen
NationalityNorwegian
StatusResigned
Appointed19 April 1990(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1993)
RoleMarine Engineer
Correspondence Address2 Rosebery View
Dalgety Bay
Dunfermline
Fife
KY11 5YH
Scotland
Director NameHarald Valved
NationalityBritish
StatusResigned
Appointed03 May 1990(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 1992)
RoleProject Manager
Correspondence Address14 Bvlgarden
6065 Ulsjeipvik
Foreign
Director NameOlav Arntsen
Date of BirthApril 1943 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed03 May 1990(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address2 Rosebery View
Dalgety Bay
Dunfermline
Fife
KY11 5YH
Scotland
Secretary NameHarald Valved
NationalityBritish
StatusResigned
Appointed03 May 1990(15 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 May 1990)
RoleCompany Director
Correspondence Address14 Bvlgarden
6065 Ulsjeipvik
Foreign
Director NameMorten Ulstein
Date of BirthAugust 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed22 June 1992(17 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address6065
Ulsteinvik
Norway
Director NameTerje Johannes Kolberg Andersen
Date of BirthMay 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed22 June 1992(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1994)
RoleShip Operation
Correspondence AddressNedre Strandgate 3
Leilighet C203
Aalesund
N 6004
Norway
Director NameDavid Wallace Gavin Borthwick
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address23 Duddingston Avenue
Edinburgh
Lothian
EH15 1SJ
Scotland
Secretary NameDavid Wallace Gavin Borthwick
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address23 Duddingston Avenue
Edinburgh
Lothian
EH15 1SJ
Scotland
Director NameMr Stig Ulstein
Date of BirthMay 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed19 May 1994(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 June 1997)
RoleVice President
Correspondence AddressBurgarden 24
6065 Ulsteinvik
Norway
Director NameMr Steinar Sivertsen Kulen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed04 June 1997(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressJoakimbaldun 21
6065 Ulsteiwvik
Norway
Director NameMr Gerald Burton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(25 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Longhill Gardens
Dalgety Bay
Dunfermline
Fife
KY11 9SG
Scotland
Director NameMr Richard Allinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(25 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Orchard
Ware Road Dirleton
North Berwick
East Lothian
EH39 5HP
Scotland
Secretary NameMr Gerald Burton
NationalityBritish
StatusResigned
Appointed31 December 1999(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Longhill Gardens
Dalgety Bay
Dunfermline
Fife
KY11 9SG
Scotland
Director NameMr John Emmerson Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(26 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 June 2008)
RoleChartered Secretary
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameMrs Delrose Joy Goma
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(26 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
DE24 8BJ
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusResigned
Appointed01 January 2001(26 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakside Way
Oakwood
Derby
Derbyshire
DE21 2UH
Director NameAndreas Fokkens
Date of BirthJune 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed13 May 2002(27 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressGlastadheia
4900 Tvedestrand
Norway
Director NameMrs Karen Waldron
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(33 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Chapel Row Chapel Lane
Crich
Matlock
Derbyshire
DE4 5BU

Contact

Websitewww.rolls-royce.com
Telephone0117 9790700
Telephone regionBristol

Location

Registered AddressTaxiway Hillend Industrial Estate
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches2 other UK companies use this postal address

Shareholders

3.8m at £1Ulstein Holding As
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 March 1990Delivered on: 11 April 1990
Satisfied on: 5 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
9 December 1981Delivered on: 21 December 1981
Satisfied on: 2 February 1987
Persons entitled: Nordic Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at hillend industrial estate extending to 0.83 hectare in dalgety fife.
Fully Satisfied
24 December 1986Delivered on: 7 January 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at hillend industrial estate, extending to 0.83 hectare in dalgety fife, with all buildings.
Outstanding

Filing History

6 April 2021First Gazette notice for compulsory strike-off (1 page)
18 May 2018Order of court - dissolution void (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2015Termination of appointment of Delrose Joy Goma as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Delrose Joy Goma as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of a secretary (1 page)
7 September 2015Termination of appointment of a secretary (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,755,048
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,755,048
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,755,048
(5 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,755,048
(5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,755,048
(5 pages)
28 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
28 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
23 September 2011Statement of company's objects (2 pages)
23 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 3,755,048
(4 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 14/09/2011
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
23 September 2011Statement of company's objects (2 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 14/09/2011
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
23 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 3,755,048
(4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
26 May 2010Director's details changed for Mrs Delrose Joy Goma on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Mrs Delrose Joy Goma on 31 March 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Rolls-Royce Secretariat on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Delrose Joy Goma on 1 February 2010 (2 pages)
20 April 2010Director's details changed for Mrs Delrose Joy Goma on 1 February 2010 (2 pages)
20 April 2010Secretary's details changed for Rolls-Royce Secretariat on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Rolls-Royce Directorate Limited on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Rolls-Royce Directorate Limited on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Delrose Joy Goma on 1 February 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
19 October 2009Termination of appointment of Karen Waldron as a director (1 page)
19 October 2009Termination of appointment of Delrose Goma as a secretary (1 page)
19 October 2009Appointment of Rolls-Royce Directorate Limited as a director (2 pages)
19 October 2009Termination of appointment of Delrose Goma as a secretary (1 page)
19 October 2009Appointment of Rolls-Royce Secretariat as a secretary (2 pages)
19 October 2009Appointment of Rolls-Royce Secretariat as a secretary (2 pages)
19 October 2009Termination of appointment of Karen Waldron as a director (1 page)
19 October 2009Appointment of Rolls-Royce Directorate Limited as a director (2 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 September 2008Director's change of particulars / karen waldron / 15/08/2008 (1 page)
9 September 2008Director's change of particulars / karen waldron / 15/08/2008 (1 page)
11 July 2008Full accounts made up to 31 December 2007 (11 pages)
11 July 2008Full accounts made up to 31 December 2007 (11 pages)
27 June 2008Director appointed karen waldron (3 pages)
27 June 2008Appointment terminated director john warren (1 page)
27 June 2008Appointment terminated director john warren (1 page)
27 June 2008Director appointed karen waldron (3 pages)
6 May 2008Registered office changed on 06/05/2008 from taxiway hillend industrial park dunfermline KY11 9JT (1 page)
6 May 2008Registered office changed on 06/05/2008 from taxiway hillend industrial park dunfermline KY11 9JT (1 page)
1 May 2008Return made up to 31/03/08; full list of members (3 pages)
1 May 2008Return made up to 31/03/08; full list of members (3 pages)
6 June 2007Full accounts made up to 31 December 2006 (12 pages)
6 June 2007Full accounts made up to 31 December 2006 (12 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 July 2006Full accounts made up to 31 December 2005 (11 pages)
17 July 2006Full accounts made up to 31 December 2005 (11 pages)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 June 2005Full accounts made up to 31 December 2004 (11 pages)
24 June 2005Full accounts made up to 31 December 2004 (11 pages)
6 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
19 April 2004Return made up to 31/03/04; full list of members (2 pages)
19 April 2004Return made up to 31/03/04; full list of members (2 pages)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2003Full accounts made up to 31 December 2002 (11 pages)
25 July 2003Full accounts made up to 31 December 2002 (11 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
6 June 2002Full accounts made up to 31 December 2001 (10 pages)
6 June 2002Full accounts made up to 31 December 2001 (10 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(7 pages)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(7 pages)
15 January 2002Full accounts made up to 31 December 2000 (10 pages)
15 January 2002Full accounts made up to 31 December 2000 (10 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
18 April 2001Return made up to 17/03/01; full list of members (6 pages)
18 April 2001Return made up to 17/03/01; full list of members (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
20 July 2000Full accounts made up to 31 December 1999 (14 pages)
20 July 2000Full accounts made up to 31 December 1999 (14 pages)
29 March 2000Return made up to 31/03/00; full list of members (7 pages)
29 March 2000Return made up to 31/03/00; full list of members (7 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
5 January 2000Dec mort/charge * (5 pages)
5 January 2000Dec mort/charge * (5 pages)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
22 May 1999Full accounts made up to 31 December 1998 (17 pages)
22 May 1999Full accounts made up to 31 December 1998 (17 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 May 1998Full accounts made up to 31 December 1997 (16 pages)
1 May 1998Full accounts made up to 31 December 1997 (16 pages)
8 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
16 May 1997Auditor's resignation (1 page)
16 May 1997Auditor's resignation (1 page)
26 March 1997Return made up to 31/03/97; full list of members (8 pages)
26 March 1997Return made up to 31/03/97; full list of members (8 pages)
24 March 1997Full accounts made up to 31 December 1996 (18 pages)
24 March 1997Full accounts made up to 31 December 1996 (18 pages)
18 April 1996Full accounts made up to 31 December 1995 (19 pages)
18 April 1996Full accounts made up to 31 December 1995 (19 pages)
22 March 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1995Return made up to 31/03/95; full list of members (6 pages)
14 June 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 September 1974Incorporation (15 pages)
17 September 1974Incorporation (15 pages)