Company NameEdda Supply Ships (UK) Limited
Company StatusActive
Company NumberSC058774
CategoryPrivate Limited Company
Incorporation Date14 October 1975(48 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameJohannes Ostensjo Dy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 April 1989(13 years, 6 months after company formation)
Appointment Duration35 years
RoleShipowner/Manager
Country of ResidenceNorway
Correspondence AddressSmedasundet 97b
Haugesund
Norway
Director NameMr Tom Johan Austrheim
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed22 February 2022(46 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSecond Floor, Testwood House Testwood Park
Salisbury Road
Totton
Hampshire
SO40 2RW
Director NameMs Lisa Jane Vail
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(46 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Testwood House Testwood Park
Salisbury Road
Totton
Hampshire
SO40 2RW
Director NameMr Hermann Hovland Overlie
Date of BirthOctober 1980 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed22 April 2024(48 years, 6 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSecond Floor, Testwood House Testwood Park
Salisbury Road
Totton
Hampshire
SO40 2RW
Director NameJohn Crichton Menzies
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(13 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2000)
RoleChartering Manager
Correspondence AddressFernbank
Crathes
Banchory
Kincardineshire
AB31 5JE
Scotland
Director NameJohannes Ostensjo
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 1989(13 years, 6 months after company formation)
Appointment Duration32 years, 10 months (resigned 22 February 2022)
RoleShipowner/Manager
Country of ResidenceNorway
Correspondence AddressSmedasundet 97b
Haugesund
Norway
Director NameJohan Rokstad
Date of BirthMay 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed14 September 1999(23 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 25 June 2019)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressSalhusveien 55
N 5529 Haugesund
Norway
Secretary NameJohn Crichton Menzies
NationalityBritish
StatusResigned
Appointed15 September 1999(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 2000)
RoleGeneral Manager
Correspondence AddressFernbank
Crathes
Banchory
Kincardineshire
AB31 5JE
Scotland
Secretary NameIsabel Fletcher Smith
NationalityBritish
StatusResigned
Appointed01 October 2000(24 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 June 2014)
RoleManager
Correspondence AddressBatchart Cottage
Blairs
Aberdeen
Grampian
AB12 5YQ
Scotland
Director NameMr Geir Oppegard Flaesen
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNorwegian
StatusResigned
Appointed21 October 2020(45 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressTestwood House Salisbury Road
Calmore
Southampton
Hampshire
SO40 2RW
Director NameMr Havard Framnes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed21 October 2020(45 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressTestwood House Salisbury Road
Calmore
Southampton
Hampshire
SO40 2RW
Director NameMr Jan Eyvin Wang
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed21 October 2020(45 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressTestwood House Salisbury Road
Calmore
Southampton
Hampshire
SO40 2RW
Director NameMr Tom Johan Austrheim
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed22 February 2022(46 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 2024)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSecond Floor, Testwood House Testwood Park
Salisbury Road
Totton
Hampshire
SO40 2RW
Secretary NameDavidson & Garden (Corporation)
StatusResigned
Appointed14 April 1989(13 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 1990)
Correspondence Address2 Queens Road
Aberdeen
Aberdeenshire
AB1 6YT
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed01 January 1990(14 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 September 1999)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Telephone01224 587788
Telephone regionAberdeen

Location

Registered AddressNautilus House
Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Johannes Ostensjo Dy
99.00%
Ordinary
1 at £1Johan Rokstad
1.00%
Ordinary

Financials

Year2014
Net Worth£2,426,231
Cash£1,666,198
Current Liabilities£39,509,798

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

15 October 2020Delivered on: 3 November 2020
Persons entitled: Nordic Trustee as for Itself and as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
19 November 2013Delivered on: 25 November 2013
Satisfied on: 16 November 2015
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 November 2013Delivered on: 25 November 2013
Satisfied on: 16 November 2015
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 June 2009Delivered on: 1 July 2009
Satisfied on: 16 November 2015
Persons entitled: Dnb Nor Bank Asa

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the vessel edda frende official number 915767.
Fully Satisfied
12 June 2009Delivered on: 26 June 2009
Satisfied on: 16 November 2015
Persons entitled: Dnb Nor Bank Asa

Classification: Deed of covenants & assignment
Secured details: All sums due or to become due.
Particulars: All right, title and interest to the motor vessel 'edda frende' with hull number 443 and official number 915767.
Fully Satisfied
7 September 2007Delivered on: 27 September 2007
Satisfied on: 16 November 2015
Persons entitled: Dnb Nor Bank Asa

Classification: Ship mortgage
Secured details: All principal, interest, charges etc and costs under a loan agreement.
Particulars: The builder's hull no 432 known as edda fram-imo number 9356995.
Fully Satisfied
8 May 2007Delivered on: 22 May 2007
Satisfied on: 16 November 2015
Persons entitled: Dnb Nor Bank Asa

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: All its rights, title and interest and benefits in and under the contract and the refund guarantees - see form 410 continuation sheet for more details.
Fully Satisfied

Filing History

16 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
22 January 2024Notification of Edda Wind Asa as a person with significant control on 2 March 2023 (2 pages)
19 January 2024Cessation of Johannes Ostensjo as a person with significant control on 2 March 2023 (1 page)
23 May 2023Accounts for a small company made up to 31 December 2022 (10 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
25 March 2022Accounts for a small company made up to 31 December 2021 (10 pages)
22 February 2022Appointment of Ms Lisa Jane Vail as a director on 22 February 2022 (2 pages)
22 February 2022Termination of appointment of Geir Oppegard Flaesen as a director on 22 February 2022 (1 page)
22 February 2022Appointment of Mr Tom Johan Austrheim as a director on 22 February 2022 (2 pages)
22 February 2022Termination of appointment of Johannes Ostensjo as a director on 22 February 2022 (1 page)
22 February 2022Termination of appointment of Havard Framnes as a director on 22 February 2022 (1 page)
22 February 2022Termination of appointment of Jan Eyvin Wang as a director on 22 February 2022 (1 page)
16 February 2022Director's details changed for Johannes Ostensjo Dy on 14 February 2022 (2 pages)
16 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
20 January 2022Cessation of Sonja Margrethe Ostensjo as a person with significant control on 12 January 2022 (1 page)
9 December 2021Change of details for Mr Johannes Ostensjo as a person with significant control on 22 February 2021 (2 pages)
9 December 2021Change of details for Ms Sonja Margrethe Ostensjo as a person with significant control on 22 February 2021 (2 pages)
28 May 2021Accounts for a small company made up to 31 December 2020 (11 pages)
22 February 2021Notification of Sonja Margrethe Ostensjo as a person with significant control on 2 December 2020 (2 pages)
22 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
12 November 2020Appointment of Mr Havard Framnes as a director on 21 October 2020 (2 pages)
12 November 2020Appointment of Mr Geir Oppegard Flaesen as a director on 21 October 2020 (2 pages)
12 November 2020Appointment of Mr Jan Eyvin Wang as a director on 21 October 2020 (2 pages)
3 November 2020Registration of charge SC0587740007, created on 15 October 2020 (23 pages)
7 May 2020Accounts for a small company made up to 31 December 2019 (11 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
30 October 2019Auditor's resignation (1 page)
27 August 2019Termination of appointment of Johan Rokstad as a director on 25 June 2019 (1 page)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 September 2018Registered office address changed from 3rd Floor Salvesen Tower Blaikies Quay Aberdeen Aberdeenshire AB11 5PW to Nautilus House Waterloo Quay Aberdeen AB11 5BS on 4 September 2018 (1 page)
12 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (12 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
19 May 2016Full accounts made up to 31 December 2015 (13 pages)
19 May 2016Full accounts made up to 31 December 2015 (13 pages)
16 November 2015Satisfaction of charge 3 in full (1 page)
16 November 2015Satisfaction of charge SC0587740005 in full (1 page)
16 November 2015Satisfaction of charge 4 in full (1 page)
16 November 2015Satisfaction of charge 1 in full (1 page)
16 November 2015Satisfaction of charge 1 in full (1 page)
16 November 2015Satisfaction of charge 3 in full (1 page)
16 November 2015Satisfaction of charge SC0587740006 in full (1 page)
16 November 2015Satisfaction of charge 4 in full (1 page)
16 November 2015Satisfaction of charge 2 in full (1 page)
16 November 2015Satisfaction of charge SC0587740006 in full (1 page)
16 November 2015Satisfaction of charge 2 in full (1 page)
16 November 2015Satisfaction of charge SC0587740005 in full (1 page)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
8 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
11 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Termination of appointment of Isabel Smith as a secretary (1 page)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Termination of appointment of Isabel Smith as a secretary (1 page)
28 May 2014Auditor's resignation (1 page)
28 May 2014Auditor's resignation (1 page)
25 November 2013Registration of charge 0587740006 (10 pages)
25 November 2013Registration of charge 0587740006 (10 pages)
25 November 2013Registration of charge 0587740005 (15 pages)
25 November 2013Registration of charge 0587740005 (15 pages)
10 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 January 2013Auditor's resignation (1 page)
14 January 2013Auditor's resignation (1 page)
14 November 2012Full accounts made up to 31 December 2011 (17 pages)
14 November 2012Full accounts made up to 31 December 2011 (17 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
25 November 2011Full accounts made up to 31 December 2010 (16 pages)
25 November 2011Full accounts made up to 31 December 2010 (16 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
15 June 2010Director's details changed for Johan Rokstad on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Johan Rokstad on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Johan Rokstad on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
31 December 2009Full accounts made up to 31 December 2008 (17 pages)
31 December 2009Full accounts made up to 31 December 2008 (17 pages)
3 July 2009Return made up to 05/06/09; full list of members (4 pages)
3 July 2009Return made up to 05/06/09; full list of members (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 September 2008Registered office changed on 16/09/2008 from ocean spirit house prospect point 33 waterloo quay aberdeen AB11 5BS (1 page)
16 September 2008Registered office changed on 16/09/2008 from ocean spirit house prospect point 33 waterloo quay aberdeen AB11 5BS (1 page)
16 June 2008Return made up to 05/06/08; full list of members (4 pages)
16 June 2008Return made up to 05/06/08; full list of members (4 pages)
27 September 2007Partic of mort/charge * (4 pages)
27 September 2007Partic of mort/charge * (4 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
22 May 2007Partic of mort/charge * (5 pages)
22 May 2007Partic of mort/charge * (5 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 June 2006Return made up to 05/06/06; full list of members (2 pages)
14 June 2006Return made up to 05/06/06; full list of members (2 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 June 2005Return made up to 05/06/05; full list of members (3 pages)
9 June 2005Return made up to 05/06/05; full list of members (3 pages)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (13 pages)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (13 pages)
9 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Full accounts made up to 31 December 2002 (13 pages)
9 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Full accounts made up to 31 December 2002 (13 pages)
14 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(7 pages)
14 June 2002Full accounts made up to 31 December 2001 (12 pages)
14 June 2002Full accounts made up to 31 December 2001 (12 pages)
14 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(7 pages)
15 October 2001Registered office changed on 15/10/01 from: horizons house prospect point 81 waterloo quay aberdeen AB11 5DE (1 page)
15 October 2001Registered office changed on 15/10/01 from: horizons house prospect point 81 waterloo quay aberdeen AB11 5DE (1 page)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000Secretary resigned;director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
7 June 2000Return made up to 05/06/00; full list of members (7 pages)
7 June 2000Return made up to 05/06/00; full list of members (7 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
20 March 2000Auditor's resignation (1 page)
20 March 2000Auditor's resignation (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New director appointed (2 pages)
14 June 1999Full accounts made up to 31 December 1998 (13 pages)
14 June 1999Return made up to 05/06/99; full list of members (6 pages)
14 June 1999Return made up to 05/06/99; full list of members (6 pages)
14 June 1999Full accounts made up to 31 December 1998 (13 pages)
16 February 1999Registered office changed on 16/02/99 from: seaforth centre (lime street) 30 waterloo quay aberdeen AB11 5BS (1 page)
16 February 1999Registered office changed on 16/02/99 from: seaforth centre (lime street) 30 waterloo quay aberdeen AB11 5BS (1 page)
9 February 1999Company name changed edda supply ships offshore (U.K. ) LIMITED\certificate issued on 10/02/99 (2 pages)
9 February 1999Company name changed edda supply ships offshore (U.K. ) LIMITED\certificate issued on 10/02/99 (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
19 June 1998Return made up to 05/06/98; full list of members (6 pages)
19 June 1998Return made up to 05/06/98; full list of members (6 pages)
8 June 1997Full accounts made up to 31 December 1996 (15 pages)
8 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1997Full accounts made up to 31 December 1996 (15 pages)
8 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
10 June 1996Return made up to 05/06/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
(6 pages)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
10 June 1996Return made up to 05/06/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
(6 pages)
8 June 1995Full accounts made up to 31 December 1994 (12 pages)
8 June 1995Return made up to 05/06/95; full list of members (6 pages)
8 June 1995Full accounts made up to 31 December 1994 (12 pages)
8 June 1995Return made up to 05/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 September 1976Alter mem and arts (1 page)
17 September 1976Alter mem and arts (1 page)
14 October 1975Incorporation (14 pages)
14 October 1975Incorporation (14 pages)