Company NameKvaerner Amod Limited
Company StatusDissolved
Company NumberSC086985
CategoryPrivate Limited Company
Incorporation Date7 March 1984(40 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameAberdeen Marine Oil Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed20 November 2001(17 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(19 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 26 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(19 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 26 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameTor-Ivan Pedersen
NationalityNorwegian
StatusResigned
Appointed25 October 1988(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 1990)
RoleCompany Director
Correspondence AddressKron Prinsesse Marthasgt 19
4042 Hafrsfjorn
Foreign
Director NameGeorge Buchanan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 June 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMill Of Mondynes
Fordoun
Laurencekirk
Kincardineshire
AB30 1LB
Scotland
Director NameHans Jacob Fevang
NationalityNorwegian
StatusResigned
Appointed25 October 1988(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 1990)
RoleCompany Director
Correspondence AddressNaratunhagen 6b
4300 Sandnes
Foreign
Director NameMalcolm Warwick Evans
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(4 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 1993)
RoleSolicitor
Correspondence AddressDruminane House
Inzievar
Dunfermline
Fife
KY12 8HB
Scotland
Director NameDerek Markland
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 1993)
RoleEngineer
Correspondence AddressScotlands House Scotlands Drive
Farnham Common
Slough
Berkshire
SL2 3ES
Director NameMr Michael Robert Main
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 March 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirkton Road
Westhill
Aberdeen
Aberdeenshire
AB32 6LF
Scotland
Director NameChristina Margaret Campbell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 1995)
RoleChartered Accountant
Correspondence Address167 Rosemount Place
Aberdeen
Aberdeenshire
AB2 4XP
Scotland
Director NameEdvin Endresen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed22 October 1993(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 1996)
RolePresident
Correspondence AddressOrmoy
4085 Hundvaag
Norway
Foreign
Director NameDaniel Leonard Murphy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish/American
StatusResigned
Appointed22 October 1993(9 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hextalls West
Hextalls Lane
Bletchingley
Surrey
RH1 4QT
Director NameThormod Kolbjornsen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed22 October 1993(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 1996)
RoleCompany Director
Correspondence AddressRorvollveien 25
3032 Drammen
Foreign
Director NameDonald Fraser Forsyth
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 1995)
RoleCompany Director
Correspondence Address11 Kings Lane
Flore
Northampton
Northamptonshire
NN7 4LQ
Secretary NameBaard Bale
NationalityBritish
StatusResigned
Appointed22 October 1993(9 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressCollettsgt 9b
0169 Osloq
Foreign
Norway
Secretary NameColin Edward Currie
NationalityBritish
StatusResigned
Appointed06 December 1993(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Leslie Crescent
Westhill
Aberdeenshire
AB32 6UZ
Scotland
Director NameMr George Alexander Mowatt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Ridgeway
Wargrave On Thames
Reading
Berkshire
RG10 8AS
Director NameArnfinn Orten
Date of BirthNovember 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed16 December 1993(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address8 Springdale Crescent
Bieldside
Aberdeen
AB1 9FG
Scotland
Director NameColin Edward Currie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 16 January 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Leslie Crescent
Westhill
Aberdeenshire
AB32 6UZ
Scotland
Director NameJon Erling Bjorgan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed14 March 1996(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 2002)
RoleVice President Finance
Correspondence AddressC/O Kvaerner Oil & Gas Limited
Howe Moss Avenue
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GP
Scotland
Director NameMichael Convery
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 January 2003)
RoleAccountant
Correspondence Address45 Parkneuk Road
Glasgow
Lanarkshire
G43 2AQ
Scotland
Director NameAlan James Stark Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(17 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 October 2002)
RoleManaging Director
Correspondence Address76 Contlaw Road
Milltimber
Aberdeenshire
AB13 0EJ
Scotland
Director NameWalther Gifstad
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(18 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleManaging Director
Correspondence AddressEngoyklubben 22
Hundvag
Stavanger
4085
Foreign
Director NameOle Henrik Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(18 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleAttorney At Law
Correspondence AddressSkiftesvikveien 22
Randaberg
4070
Norway
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed25 October 1988(4 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 October 1993)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered AddressC/O Baker Tilly
23 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£180,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
14 June 2007Return of final meeting of voluntary winding up (3 pages)
18 April 2006Resolutions
  • RES13 ‐ Liq appointed 27/03/06
(1 page)
10 April 2006Appointment of a provisional liquidator (1 page)
7 April 2006Registered office changed on 07/04/06 from: howe moss avenue kirkhill industrial estate dyce aberdeen AB21 0GP (1 page)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 April 2005Return made up to 02/04/05; full list of members (2 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
28 October 2003New director appointed (3 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
2 December 2002Director resigned (1 page)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 April 2002Return made up to 02/04/02; full list of members (7 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
24 October 2001Return made up to 25/09/01; full list of members (6 pages)
17 October 2001Memorandum and Articles of Association (30 pages)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 September 2000Return made up to 25/09/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 October 1999Return made up to 25/09/99; full list of members (6 pages)
16 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 October 1998Return made up to 25/09/98; full list of members
  • 363(287) ‐ Registered office changed on 06/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 October 1997Return made up to 25/09/97; full list of members (6 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
22 October 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 August 1996Director resigned (1 page)
7 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Director resigned (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (17 pages)
4 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
25 August 1995Director resigned (2 pages)
26 May 1995Memorandum and Articles of Association (14 pages)
26 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)