Company NameSolstad Offshore UK Limited
Company StatusActive
Company NumberSC091332
CategoryPrivate Limited Company
Incorporation Date22 January 1985(39 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Graham Alexander Dale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(37 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameMr Gary Cunningham
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(39 years after company formation)
Appointment Duration2 months, 1 week
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Eivind Kvilhaug
Date of BirthApril 1970 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed08 February 2024(39 years after company formation)
Appointment Duration2 months, 1 week
RoleVice President Finance
Country of ResidenceNorway
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed08 November 2019(34 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameHalvor Solstad
Date of BirthMay 1934 (Born 90 years ago)
NationalityNorwegian
StatusResigned
Appointed14 October 1988(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 January 1998)
RoleShip Owner
Correspondence AddressPostveien 4280
Skudeneshavn
Foreign
Director NamePer Gunner Solstad
Date of BirthMarch 1933 (Born 91 years ago)
NationalityNorwegian
StatusResigned
Appointed14 October 1988(3 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 July 1999)
RoleShip Owner
Correspondence AddressSyre 4280
Skudeneshavn
Foreign
Director NameTor Edvard Hestvik
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityNorwegian
StatusResigned
Appointed14 January 1998(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1999)
RoleAdviser
Correspondence AddressArkavn 4
5500
Haugesund
Norway
Director NameJohannes Solstad
Date of BirthAugust 1930 (Born 93 years ago)
NationalityNorwegian
StatusResigned
Appointed14 January 1998(12 years, 12 months after company formation)
Appointment Duration1 year (resigned 03 February 1999)
RoleManaging Director
Correspondence AddressKirkeveien
4280
Skudeneshavn
Norway
Director NameJakob Rugland
Date of BirthMay 1936 (Born 88 years ago)
NationalityNorwegian
StatusResigned
Appointed19 February 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1999)
RoleConsultant
Correspondence AddressDjupadalskroken 46
Hafrsfjord
4046
Director NameIdar Lars Ulstein
Date of BirthApril 1934 (Born 90 years ago)
NationalityNorwegian
StatusResigned
Appointed19 February 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1999)
RoleChairman
Correspondence AddressBruneveien 9
Ulsteinvik
6065
Norway
Director NameMr Sven Stakkestad
Date of BirthJune 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed03 February 1999(14 years after company formation)
Appointment Duration21 years, 10 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBrakeveien 51
Kopervik
N4250
Norway
Director NameMr Keith Kellas Armstrong Allan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(14 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Riverside
Blackhall
Banchory
Kincardineshire
AB31 6PS
Scotland
Director NameMr Roger Wilman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(16 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Kjetil Ramstad
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityNorwegian
StatusResigned
Appointed09 December 2020(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2024)
RoleCfo - Solstad Offshore Asa
Country of ResidenceNorway
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed14 October 1988(3 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(21 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 08 November 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.solstad.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£33,187,000
Gross Profit£14,126,000
Net Worth£57,602,000
Cash£26,432,000
Current Liabilities£14,964,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

12 August 1996Delivered on: 2 September 1996
Satisfied on: 15 May 2004
Persons entitled: Den Norske Bank a/S

Classification: Statutory nortgage
Secured details: All sums due or to become due.
Particulars: The vessel normand ondur,registered number 714165.
Fully Satisfied
23 July 1996Delivered on: 29 July 1996
Satisfied on: 15 May 2004
Persons entitled: Den Norske Bank As

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: "Scott protector", registered with off no 714165.
Fully Satisfied
1 July 1996Delivered on: 19 July 1996
Satisfied on: 16 February 1999
Persons entitled: Den Norske Bank A.S.

Classification: Floating charge
Secured details: £1,375,000 and all further sums due or to become due.
Particulars: A floating charge over the earnings, insurances and requisition compensation of the vessels "scott protector" and "normand ondur".
Fully Satisfied
1 July 1996Delivered on: 19 July 1996
Satisfied on: 16 February 1999
Persons entitled: Den Norske Bank A.S.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 July 1989Delivered on: 14 August 1989
Satisfied on: 29 July 1996
Persons entitled: Bergen Bank a/S

Classification: Charter party agreement
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 July 1989Delivered on: 14 August 1989
Satisfied on: 29 July 1996
Persons entitled: Bergen Bank a/S

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 July 1989Delivered on: 14 August 1989
Satisfied on: 29 July 1996
Persons entitled: Bergen Bank a/S

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 June 2006Delivered on: 7 July 2006
Satisfied on: 4 April 2013
Persons entitled: Dnb Nor Bank Asa

Classification: Ship mortgage
Secured details: Usd 60,000,000.
Particulars: The vessel mv bold endeavour signal letters LAEW6, imo number 9203306.
Fully Satisfied
16 September 2005Delivered on: 3 October 2005
Satisfied on: 4 April 2013
Persons entitled: Dnb Nor Bank Asa

Classification: Ships mortgage
Secured details: All sums due or to become due.
Particulars: The vessel normand aurora 9329435.
Fully Satisfied
29 April 2005Delivered on: 11 May 2005
Satisfied on: 4 April 2013
Persons entitled: Dnb Nor Bank Asa

Classification: Ships mortgage
Secured details: The liabilities and obligations in the amount of NOK572,000,000 in respect of a loan agreement in the equivalent amount of NOK520,000,000 and all related costs, interest and charges.
Particulars: The vessel known as the normand vibran, signal letters lmje, entered in the norwegian ordinary ship register official number 9221176.
Fully Satisfied
22 April 2005Delivered on: 5 May 2005
Satisfied on: 4 April 2013
Persons entitled: Dnb Nor Bank Asa

Classification: Ships mortgage
Secured details: The liabilities and obligations in the amount of NOK572,000,000 in respect of loan agreement in the equivalent amount of NOK520,000,000 and all related costs, interest and charges.
Particulars: The vessels known as (1) normand produce llxx, entered in the norwegian ordinary ship register official number 9239599 (2) normand titan lnmz, entered in the norwegian ordinary ship register official number 8401420 (3) normand skipper lmyx, entered in the norwegian ordinary ship register official number 9331268.
Fully Satisfied
11 January 2000Delivered on: 18 January 2000
Satisfied on: 15 May 2004
Persons entitled: Solstad Offshore Asa

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: The vessel known as scott protector.
Fully Satisfied
7 January 2000Delivered on: 18 January 2000
Satisfied on: 15 May 2004
Persons entitled: Solstad Offshore Asa

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: The vessel known as normand ondur.
Fully Satisfied
29 December 1999Delivered on: 5 January 2000
Satisfied on: 15 May 2004
Persons entitled: Solstad Offshore Asa

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: The vessel known as normand skipper.
Fully Satisfied
29 December 1999Delivered on: 5 January 2000
Satisfied on: 15 May 2004
Persons entitled: Den Norske Bank Asa

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: Vessel known as normand skipper.
Fully Satisfied
2 August 1989Delivered on: 4 August 1989
Satisfied on: 29 July 1996
Persons entitled: Bergen Bank a/S

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in vessel scott protector, official no. 714165.
Fully Satisfied
12 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
12 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
12 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
2 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: The ship known as normand aurora with signal letters LNEH3 registered in the norwegian ordinary register of ships and its various parts and appurtenances. (See ship mortgage for further details).
Outstanding
12 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
2 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: The ship known as normand skipper with signal letters LMYX3 registered in the norwegian ordinary register of ships and its various parts and appurtenances. (See ship mortgage for further details).
Outstanding
2 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: The ship known as normand ferking with signal letters lnvs registered in the norwegian ordinary register of ships and its various parts and appurtenances. (See ship mortgage for further details).
Outstanding
12 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
12 October 2020Delivered on: 15 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
12 October 2020Delivered on: 14 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: All accounts referred to in recital (b) of the account security deed dated 12 october 2020.
Outstanding
12 October 2020Delivered on: 14 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: All shares referred to in recital (b) and (c) of the deed of charge of shares dated 12 october 2020.
Outstanding
12 October 2020Delivered on: 14 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 13 October 2016
Persons entitled: Nordea Bank Norge Asa as Security Agent

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 13 October 2016
Persons entitled: Nordea Bank Norge Asa as Security Agent

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 13 October 2016
Persons entitled: Dnb Bank Asa as Agent

Classification: A registered charge
Particulars: The ships "normand aurora", "normand ferking" and "normand skipper" registered in the norwegian ship register.
Outstanding
29 September 2016Delivered on: 13 October 2016
Persons entitled: Dnb Bank Asa as Common Security Agent

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 13 October 2016
Persons entitled: Dnb Bank Asa as Security Agent

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 13 October 2016
Persons entitled: Dnb Bank Asa as Security Agent

Classification: A registered charge
Outstanding
26 September 2016Delivered on: 12 October 2016
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: The ship known as normand ferking with signal letters lnvs registered in the norwegian ordinary register of ships and its various parts and appurtenances. (See ship mortgage for further details).
Outstanding
26 September 2016Delivered on: 12 October 2016
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: The ship known as normand skipper with signal letters lmyx registered in the norwegian ordinary register of ships and its various parts and appurtenances. (See ship mortgage for further details).
Outstanding
26 September 2016Delivered on: 12 October 2016
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: The ship known as normand aurora with signal letters LNEH3 registered in the norwegian international register of ships and its various parts and appurtenances. (See ship mortgage for further details).
Outstanding
27 May 2015Delivered on: 8 June 2015
Persons entitled: Dvb Bank SE, Amsterdam Branch

Classification: A registered charge
Particulars: The ship named normand ferking, built in the year 2007 and with the signal letters lnvs, entered in the norwegian ordinary ship register and with the home port of skudeneshavn.
Outstanding
27 May 2015Delivered on: 8 June 2015
Persons entitled: Dvb Bank SE, Amsterdam Branch (As Security Agent for the Creditor Parties)

Classification: A registered charge
Outstanding
19 September 2013Delivered on: 25 September 2013
Persons entitled: Danske Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2013Delivered on: 22 March 2013
Persons entitled: Danmarks Skibskredit a/S

Classification: Assignment of charterparty
Secured details: All sums due or to become due.
Particulars: Vessel normand aurora - charterparty dated 30 march 2012. see form for further details.
Outstanding
19 March 2013Delivered on: 22 March 2013
Persons entitled: Danmarks Skibskredit a/S

Classification: Ship mortgage deed
Secured details: All sums due or to become due.
Particulars: Vessel normand skipper built 2005 entered with the norweigan ordinary ship register signal letters lmyx.
Outstanding
19 March 2013Delivered on: 22 March 2013
Persons entitled: Danmarks Skibskredit a/S

Classification: Ship mortgage deed
Secured details: All sums due or to become due.
Particulars: Vessel known as normand aurora built 2005 entered with the norweigan international ship register signal letters LNEH3.
Outstanding
19 March 2013Delivered on: 22 March 2013
Persons entitled: Danmarks Skibskredit a/S

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital vessels with the benefits including earnings accruing from all contracts charters and arrangements relating to each vessel.
Outstanding
7 September 2007Delivered on: 19 September 2007
Persons entitled: Danish Ship Finance a/S

Classification: Ship mortgage deed & declaration of pledge
Secured details: All sums due or to become due.
Particulars: The ahts vessel VS490 known as normand ferking imo no.9361770 Signal letters nvs.
Outstanding
17 August 2007Delivered on: 4 September 2007
Persons entitled: Danish Ship Finance a/S

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The vessel normand ferking and all benefits including earnings.
Outstanding
31 May 2007Delivered on: 18 June 2007
Persons entitled: Danish Ship Finance As

Classification: Ship mortgage deed
Secured details: All sums due or to become due.
Particulars: The vessel hull no 166 at flekkefjord slipp & maskinfabrikk as.
Outstanding

Filing History

11 December 2020Termination of appointment of Sven Stakkestad as a director on 9 December 2020 (1 page)
11 December 2020Appointment of Mr Kjetil Ramstad as a director on 9 December 2020 (2 pages)
9 November 2020Confirmation statement made on 7 November 2020 with updates (5 pages)
21 October 2020Satisfaction of charge SC0913320025 in full (1 page)
21 October 2020Satisfaction of charge SC0913320035 in full (1 page)
21 October 2020Satisfaction of charge SC0913320029 in full (1 page)
21 October 2020Satisfaction of charge 19 in full (1 page)
21 October 2020Satisfaction of charge SC0913320031 in full (1 page)
21 October 2020Satisfaction of charge SC0913320036 in full (1 page)
21 October 2020Satisfaction of charge SC0913320027 in full (1 page)
21 October 2020Satisfaction of charge SC0913320032 in full (1 page)
21 October 2020Satisfaction of charge 20 in full (1 page)
21 October 2020Satisfaction of charge SC0913320034 in full (1 page)
21 October 2020Satisfaction of charge 24 in full (1 page)
21 October 2020Satisfaction of charge 23 in full (1 page)
21 October 2020Satisfaction of charge SC0913320030 in full (1 page)
21 October 2020Satisfaction of charge 18 in full (1 page)
21 October 2020Satisfaction of charge SC0913320026 in full (1 page)
21 October 2020Satisfaction of charge 21 in full (1 page)
21 October 2020Satisfaction of charge 22 in full (1 page)
21 October 2020Satisfaction of charge SC0913320033 in full (1 page)
21 October 2020Satisfaction of charge SC0913320028 in full (1 page)
15 October 2020Registration of charge SC0913320044, created on 12 October 2020 (23 pages)
15 October 2020Registration of charge SC0913320040, created on 12 October 2020 (24 pages)
15 October 2020Registration of charge SC0913320043, created on 2 October 2020 (6 pages)
15 October 2020Registration of charge SC0913320042, created on 2 October 2020 (6 pages)
15 October 2020Registration of charge SC0913320048, created on 12 October 2020 (69 pages)
15 October 2020Registration of charge SC0913320045, created on 2 October 2020 (6 pages)
15 October 2020Registration of charge SC0913320047, created on 12 October 2020 (44 pages)
15 October 2020Registration of charge SC0913320046, created on 12 October 2020 (36 pages)
15 October 2020Registration of charge SC0913320041, created on 12 October 2020 (24 pages)
14 October 2020Registration of charge SC0913320039, created on 12 October 2020 (21 pages)
14 October 2020Registration of charge SC0913320038, created on 12 October 2020 (28 pages)
14 October 2020Registration of charge SC0913320037, created on 12 October 2020 (20 pages)
7 October 2020Cessation of A Person with Significant Control as a person with significant control on 2 October 2020 (1 page)
7 October 2020Notification of Solstad Operations Holding As as a person with significant control on 2 October 2020 (2 pages)
1 September 2020Memorandum and Articles of Association (14 pages)
1 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 August 2020Director's details changed for Mr Roger Wilman on 17 February 2020 (2 pages)
8 April 2020Director's details changed for Mr Roger Wilman on 8 April 2020 (2 pages)
8 April 2020Director's details changed (2 pages)
13 November 2019Full accounts made up to 31 December 2018 (27 pages)
11 November 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 8 November 2019 (1 page)
11 November 2019Appointment of Lc Secretaries Limited as a secretary on 8 November 2019 (2 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
13 August 2018Full accounts made up to 31 December 2017 (27 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
13 December 2017Notification of Solstadfarstad Asa as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Solstadfarstad Asa as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
13 June 2017Full accounts made up to 31 December 2016 (27 pages)
13 June 2017Full accounts made up to 31 December 2016 (27 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
13 October 2016Registration of charge SC0913320033, created on 29 September 2016 (21 pages)
13 October 2016Registration of charge SC0913320033, created on 29 September 2016 (21 pages)
13 October 2016Registration of charge SC0913320036, created on 30 September 2016 (21 pages)
13 October 2016Registration of charge SC0913320035, created on 30 September 2016 (21 pages)
13 October 2016Registration of charge SC0913320034, created on 27 September 2016 (23 pages)
13 October 2016Registration of charge SC0913320032, created on 29 September 2016 (24 pages)
13 October 2016Registration of charge SC0913320032, created on 29 September 2016 (24 pages)
13 October 2016Registration of charge SC0913320034, created on 27 September 2016 (23 pages)
13 October 2016Registration of charge SC0913320036, created on 30 September 2016 (21 pages)
13 October 2016Registration of charge SC0913320031, created on 27 September 2016 (27 pages)
13 October 2016Registration of charge SC0913320035, created on 30 September 2016 (21 pages)
13 October 2016Registration of charge SC0913320031, created on 27 September 2016 (27 pages)
12 October 2016Registration of charge SC0913320030, created on 26 September 2016 (6 pages)
12 October 2016Registration of charge SC0913320028, created on 26 September 2016 (6 pages)
12 October 2016Registration of charge SC0913320029, created on 26 September 2016 (6 pages)
12 October 2016Registration of charge SC0913320028, created on 26 September 2016 (6 pages)
12 October 2016Registration of charge SC0913320029, created on 26 September 2016 (6 pages)
12 October 2016Registration of charge SC0913320030, created on 26 September 2016 (6 pages)
15 June 2016Full accounts made up to 31 December 2015 (26 pages)
15 June 2016Full accounts made up to 31 December 2015 (26 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 11,000,100
(5 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 11,000,100
(5 pages)
8 June 2015Registration of charge SC0913320027, created on 27 May 2015 (5 pages)
8 June 2015Registration of charge SC0913320026, created on 27 May 2015 (22 pages)
8 June 2015Registration of charge SC0913320027, created on 27 May 2015 (5 pages)
8 June 2015Full accounts made up to 31 December 2014 (18 pages)
8 June 2015Registration of charge SC0913320026, created on 27 May 2015 (22 pages)
8 June 2015Full accounts made up to 31 December 2014 (18 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 11,000,100
(5 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 11,000,100
(5 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 11,000,100
(5 pages)
5 June 2014Full accounts made up to 31 December 2013 (18 pages)
5 June 2014Full accounts made up to 31 December 2013 (18 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 11,000,100
(5 pages)
18 November 2013Director's details changed for Mr Roger Wilman on 17 November 2013 (2 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 11,000,100
(5 pages)
18 November 2013Director's details changed for Mr Roger Wilman on 17 November 2013 (2 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 11,000,100
(5 pages)
25 September 2013Registration of charge 0913320025 (43 pages)
25 September 2013Registration of charge 0913320025 (43 pages)
30 May 2013Full accounts made up to 31 December 2012 (17 pages)
30 May 2013Full accounts made up to 31 December 2012 (17 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 14 (2 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 14 (2 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 24 (7 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 23 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 21 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 24 (7 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 23 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 21 (6 pages)
27 December 2012Director's details changed for Mr Roger Wilman on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Roger Wilman on 27 December 2012 (2 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (17 pages)
28 June 2012Full accounts made up to 31 December 2011 (17 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 31 December 2010 (17 pages)
16 June 2011Full accounts made up to 31 December 2010 (17 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
26 June 2009Full accounts made up to 31 December 2008 (17 pages)
26 June 2009Full accounts made up to 31 December 2008 (17 pages)
12 June 2009Appointment terminate, director keith kellas armstrong allan logged form (1 page)
12 June 2009Appointment terminate, director keith kellas armstrong allan logged form (1 page)
9 June 2009Appointment terminated director keith allan (3 pages)
9 June 2009Appointment terminated director keith allan (3 pages)
17 November 2008Return made up to 07/11/08; full list of members (4 pages)
17 November 2008Return made up to 07/11/08; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2007 (16 pages)
12 June 2008Full accounts made up to 31 December 2007 (16 pages)
16 November 2007Return made up to 07/11/07; full list of members (2 pages)
16 November 2007Return made up to 07/11/07; full list of members (2 pages)
19 September 2007Partic of mort/charge * (4 pages)
19 September 2007Partic of mort/charge * (4 pages)
7 September 2007Full accounts made up to 31 December 2006 (17 pages)
7 September 2007Full accounts made up to 31 December 2006 (17 pages)
4 September 2007Partic of mort/charge * (4 pages)
4 September 2007Partic of mort/charge * (4 pages)
18 June 2007Partic of mort/charge * (4 pages)
18 June 2007Partic of mort/charge * (4 pages)
1 December 2006Memorandum and Articles of Association (12 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2006Memorandum and Articles of Association (12 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2006Return made up to 07/11/06; full list of members (2 pages)
14 November 2006Return made up to 07/11/06; full list of members (2 pages)
25 September 2006Full accounts made up to 31 December 2005 (17 pages)
25 September 2006Full accounts made up to 31 December 2005 (17 pages)
7 July 2006Partic of mort/charge * (4 pages)
7 July 2006Partic of mort/charge * (4 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
15 December 2005Return made up to 07/11/05; full list of members (2 pages)
15 December 2005Return made up to 07/11/05; full list of members (2 pages)
20 October 2005Dec mort/charge release * (2 pages)
20 October 2005Dec mort/charge release * (2 pages)
3 October 2005Partic of mort/charge * (3 pages)
3 October 2005Partic of mort/charge * (3 pages)
15 September 2005Full accounts made up to 31 December 2004 (16 pages)
15 September 2005Full accounts made up to 31 December 2004 (16 pages)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Ad 19/08/05--------- £ si 10000000@1=10000000 £ ic 1000100/11000100 (2 pages)
8 September 2005Nc inc already adjusted 19/08/05 (1 page)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Nc inc already adjusted 19/08/05 (1 page)
8 September 2005Ad 19/08/05--------- £ si 10000000@1=10000000 £ ic 1000100/11000100 (2 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
16 February 2005Ad 14/01/05--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
16 February 2005Ad 14/01/05--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005£ nc 100/1000100 06/12/04 (1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005£ nc 100/1000100 06/12/04 (1 page)
13 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2004Return made up to 07/11/04; full list of members (6 pages)
15 November 2004Return made up to 07/11/04; full list of members (6 pages)
15 May 2004Dec mort/charge * (4 pages)
15 May 2004Dec mort/charge * (4 pages)
15 May 2004Dec mort/charge * (4 pages)
15 May 2004Dec mort/charge * (4 pages)
15 May 2004Dec mort/charge * (4 pages)
15 May 2004Dec mort/charge * (4 pages)
15 May 2004Dec mort/charge * (4 pages)
15 May 2004Dec mort/charge * (4 pages)
15 May 2004Dec mort/charge * (4 pages)
15 May 2004Dec mort/charge * (4 pages)
15 May 2004Dec mort/charge * (4 pages)
15 May 2004Dec mort/charge * (4 pages)
19 March 2004Full accounts made up to 31 December 2003 (16 pages)
19 March 2004Full accounts made up to 31 December 2003 (16 pages)
14 November 2003Return made up to 07/11/03; full list of members (6 pages)
14 November 2003Return made up to 07/11/03; full list of members (6 pages)
24 May 2003Full accounts made up to 31 December 2002 (17 pages)
24 May 2003Full accounts made up to 31 December 2002 (17 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
18 November 2002Return made up to 07/11/02; full list of members (6 pages)
18 November 2002Return made up to 07/11/02; full list of members (6 pages)
19 August 2002Full accounts made up to 31 December 2001 (17 pages)
19 August 2002Full accounts made up to 31 December 2001 (17 pages)
14 November 2001Return made up to 07/11/01; full list of members (6 pages)
14 November 2001Return made up to 07/11/01; full list of members (6 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Full accounts made up to 31 December 2000 (15 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Full accounts made up to 31 December 2000 (15 pages)
1 June 2001Registered office changed on 01/06/01 from: 18 golden square aberdeen AB1 1RH (1 page)
1 June 2001Registered office changed on 01/06/01 from: 18 golden square aberdeen AB1 1RH (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
16 November 2000Return made up to 07/11/00; full list of members (5 pages)
16 November 2000Return made up to 07/11/00; full list of members (5 pages)
26 July 2000Full accounts made up to 31 December 1999 (14 pages)
26 July 2000Full accounts made up to 31 December 1999 (14 pages)
18 January 2000Partic of mort/charge * (5 pages)
18 January 2000Partic of mort/charge * (5 pages)
18 January 2000Partic of mort/charge * (5 pages)
18 January 2000Partic of mort/charge * (5 pages)
5 January 2000Partic of mort/charge * (5 pages)
5 January 2000Partic of mort/charge * (5 pages)
5 January 2000Partic of mort/charge * (5 pages)
5 January 2000Partic of mort/charge * (5 pages)
15 November 1999Return made up to 07/11/99; full list of members (6 pages)
15 November 1999Return made up to 07/11/99; full list of members (6 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
16 February 1999Dec mort/charge * (2 pages)
16 February 1999Dec mort/charge * (6 pages)
16 February 1999Dec mort/charge * (2 pages)
16 February 1999Dec mort/charge * (6 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
11 November 1998Return made up to 07/11/98; full list of members (8 pages)
11 November 1998Return made up to 07/11/98; full list of members (8 pages)
1 October 1998Full accounts made up to 31 December 1997 (13 pages)
1 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 June 1998Auditor's resignation (1 page)
15 June 1998Auditor's resignation (1 page)
27 March 1998New director appointed (2 pages)
27 March 1998New director appointed (2 pages)
27 March 1998New director appointed (2 pages)
27 March 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 December 1996 (13 pages)
22 January 1998Full accounts made up to 31 December 1996 (13 pages)
22 December 1997Return made up to 07/11/97; full list of members (6 pages)
22 December 1997Return made up to 07/11/97; full list of members (6 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 July 1997Company name changed ondur LIMITED\certificate issued on 04/07/97 (2 pages)
3 July 1997Company name changed ondur LIMITED\certificate issued on 04/07/97 (2 pages)
20 November 1996Return made up to 07/11/96; full list of members (5 pages)
20 November 1996Return made up to 07/11/96; full list of members (5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 September 1996Partic of mort/charge * (7 pages)
2 September 1996Partic of mort/charge * (7 pages)
29 July 1996Dec mort/charge * (4 pages)
29 July 1996Dec mort/charge * (3 pages)
29 July 1996Dec mort/charge * (4 pages)
29 July 1996Dec mort/charge * (4 pages)
29 July 1996Dec mort/charge * (4 pages)
29 July 1996Dec mort/charge * (3 pages)
29 July 1996Dec mort/charge * (4 pages)
29 July 1996Partic of mort/charge * (5 pages)
29 July 1996Dec mort/charge * (4 pages)
29 July 1996Partic of mort/charge * (5 pages)
19 July 1996Partic of mort/charge * (6 pages)
19 July 1996Partic of mort/charge * (6 pages)
19 July 1996Partic of mort/charge * (5 pages)
19 July 1996Partic of mort/charge * (5 pages)
14 November 1995Return made up to 07/11/95; full list of members (10 pages)
14 November 1995Return made up to 07/11/95; full list of members (10 pages)
23 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 June 1985Memorandum and Articles of Association (11 pages)
24 June 1985Memorandum and Articles of Association (11 pages)
13 February 1985Company name changed\certificate issued on 13/02/85 (2 pages)
13 February 1985Company name changed\certificate issued on 13/02/85 (2 pages)
22 January 1985Certificate of incorporation (1 page)
22 January 1985Certificate of incorporation (1 page)