Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director Name | Mr Gary Cunningham |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(39 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Eivind Kvilhaug |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 08 February 2024(39 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Vice President Finance |
Country of Residence | Norway |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2019(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Halvor Solstad |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 October 1988(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 January 1998) |
Role | Ship Owner |
Correspondence Address | Postveien 4280 Skudeneshavn Foreign |
Director Name | Per Gunner Solstad |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 October 1988(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 July 1999) |
Role | Ship Owner |
Correspondence Address | Syre 4280 Skudeneshavn Foreign |
Director Name | Tor Edvard Hestvik |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 January 1998(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 1999) |
Role | Adviser |
Correspondence Address | Arkavn 4 5500 Haugesund Norway |
Director Name | Johannes Solstad |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 January 1998(12 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 1999) |
Role | Managing Director |
Correspondence Address | Kirkeveien 4280 Skudeneshavn Norway |
Director Name | Jakob Rugland |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 February 1998(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1999) |
Role | Consultant |
Correspondence Address | Djupadalskroken 46 Hafrsfjord 4046 |
Director Name | Idar Lars Ulstein |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 February 1998(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1999) |
Role | Chairman |
Correspondence Address | Bruneveien 9 Ulsteinvik 6065 Norway |
Director Name | Mr Sven Stakkestad |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 February 1999(14 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Brakeveien 51 Kopervik N4250 Norway |
Director Name | Mr Keith Kellas Armstrong Allan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Riverside Blackhall Banchory Kincardineshire AB31 6PS Scotland |
Director Name | Mr Roger Wilman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(16 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Kjetil Ramstad |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 December 2020(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2024) |
Role | Cfo - Solstad Offshore Asa |
Country of Residence | Norway |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1988(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 November 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.solstad.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £33,187,000 |
Gross Profit | £14,126,000 |
Net Worth | £57,602,000 |
Cash | £26,432,000 |
Current Liabilities | £14,964,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
12 August 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1989 | Delivered 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 2020 | Delivered on: 15 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
12 October 2020 | Delivered on: 15 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
12 October 2020 | Delivered on: 15 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
2 October 2020 | Delivered 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 2020 | Delivered on: 15 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
2 October 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 15 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
12 October 2020 | Delivered on: 15 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
12 October 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 14 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 13 October 2016 Persons entitled: Nordea Bank Norge Asa as Security Agent Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 13 October 2016 Persons entitled: Nordea Bank Norge Asa as Security Agent Classification: A registered charge Outstanding |
27 September 2016 | Delivered 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 2016 | Delivered on: 13 October 2016 Persons entitled: Dnb Bank Asa as Common Security Agent Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 13 October 2016 Persons entitled: Dnb Bank Asa as Security Agent Classification: A registered charge Outstanding |
27 September 2016 | Delivered on: 13 October 2016 Persons entitled: Dnb Bank Asa as Security Agent Classification: A registered charge Outstanding |
26 September 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered on: 25 September 2013 Persons entitled: Danske Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
11 December 2020 | Termination of appointment of Sven Stakkestad as a director on 9 December 2020 (1 page) |
---|---|
11 December 2020 | Appointment of Mr Kjetil Ramstad as a director on 9 December 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with updates (5 pages) |
21 October 2020 | Satisfaction of charge SC0913320025 in full (1 page) |
21 October 2020 | Satisfaction of charge SC0913320035 in full (1 page) |
21 October 2020 | Satisfaction of charge SC0913320029 in full (1 page) |
21 October 2020 | Satisfaction of charge 19 in full (1 page) |
21 October 2020 | Satisfaction of charge SC0913320031 in full (1 page) |
21 October 2020 | Satisfaction of charge SC0913320036 in full (1 page) |
21 October 2020 | Satisfaction of charge SC0913320027 in full (1 page) |
21 October 2020 | Satisfaction of charge SC0913320032 in full (1 page) |
21 October 2020 | Satisfaction of charge 20 in full (1 page) |
21 October 2020 | Satisfaction of charge SC0913320034 in full (1 page) |
21 October 2020 | Satisfaction of charge 24 in full (1 page) |
21 October 2020 | Satisfaction of charge 23 in full (1 page) |
21 October 2020 | Satisfaction of charge SC0913320030 in full (1 page) |
21 October 2020 | Satisfaction of charge 18 in full (1 page) |
21 October 2020 | Satisfaction of charge SC0913320026 in full (1 page) |
21 October 2020 | Satisfaction of charge 21 in full (1 page) |
21 October 2020 | Satisfaction of charge 22 in full (1 page) |
21 October 2020 | Satisfaction of charge SC0913320033 in full (1 page) |
21 October 2020 | Satisfaction of charge SC0913320028 in full (1 page) |
15 October 2020 | Registration of charge SC0913320044, created on 12 October 2020 (23 pages) |
15 October 2020 | Registration of charge SC0913320040, created on 12 October 2020 (24 pages) |
15 October 2020 | Registration of charge SC0913320043, created on 2 October 2020 (6 pages) |
15 October 2020 | Registration of charge SC0913320042, created on 2 October 2020 (6 pages) |
15 October 2020 | Registration of charge SC0913320048, created on 12 October 2020 (69 pages) |
15 October 2020 | Registration of charge SC0913320045, created on 2 October 2020 (6 pages) |
15 October 2020 | Registration of charge SC0913320047, created on 12 October 2020 (44 pages) |
15 October 2020 | Registration of charge SC0913320046, created on 12 October 2020 (36 pages) |
15 October 2020 | Registration of charge SC0913320041, created on 12 October 2020 (24 pages) |
14 October 2020 | Registration of charge SC0913320039, created on 12 October 2020 (21 pages) |
14 October 2020 | Registration of charge SC0913320038, created on 12 October 2020 (28 pages) |
14 October 2020 | Registration of charge SC0913320037, created on 12 October 2020 (20 pages) |
7 October 2020 | Cessation of A Person with Significant Control as a person with significant control on 2 October 2020 (1 page) |
7 October 2020 | Notification of Solstad Operations Holding As as a person with significant control on 2 October 2020 (2 pages) |
1 September 2020 | Memorandum and Articles of Association (14 pages) |
1 September 2020 | Resolutions
|
24 August 2020 | Director's details changed for Mr Roger Wilman on 17 February 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr Roger Wilman on 8 April 2020 (2 pages) |
8 April 2020 | Director's details changed (2 pages) |
13 November 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 November 2019 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 8 November 2019 (1 page) |
11 November 2019 | Appointment of Lc Secretaries Limited as a secretary on 8 November 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
13 December 2017 | Notification of Solstadfarstad Asa as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Solstadfarstad Asa as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
13 October 2016 | Registration of charge SC0913320033, created on 29 September 2016 (21 pages) |
13 October 2016 | Registration of charge SC0913320033, created on 29 September 2016 (21 pages) |
13 October 2016 | Registration of charge SC0913320036, created on 30 September 2016 (21 pages) |
13 October 2016 | Registration of charge SC0913320035, created on 30 September 2016 (21 pages) |
13 October 2016 | Registration of charge SC0913320034, created on 27 September 2016 (23 pages) |
13 October 2016 | Registration of charge SC0913320032, created on 29 September 2016 (24 pages) |
13 October 2016 | Registration of charge SC0913320032, created on 29 September 2016 (24 pages) |
13 October 2016 | Registration of charge SC0913320034, created on 27 September 2016 (23 pages) |
13 October 2016 | Registration of charge SC0913320036, created on 30 September 2016 (21 pages) |
13 October 2016 | Registration of charge SC0913320031, created on 27 September 2016 (27 pages) |
13 October 2016 | Registration of charge SC0913320035, created on 30 September 2016 (21 pages) |
13 October 2016 | Registration of charge SC0913320031, created on 27 September 2016 (27 pages) |
12 October 2016 | Registration of charge SC0913320030, created on 26 September 2016 (6 pages) |
12 October 2016 | Registration of charge SC0913320028, created on 26 September 2016 (6 pages) |
12 October 2016 | Registration of charge SC0913320029, created on 26 September 2016 (6 pages) |
12 October 2016 | Registration of charge SC0913320028, created on 26 September 2016 (6 pages) |
12 October 2016 | Registration of charge SC0913320029, created on 26 September 2016 (6 pages) |
12 October 2016 | Registration of charge SC0913320030, created on 26 September 2016 (6 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
8 June 2015 | Registration of charge SC0913320027, created on 27 May 2015 (5 pages) |
8 June 2015 | Registration of charge SC0913320026, created on 27 May 2015 (22 pages) |
8 June 2015 | Registration of charge SC0913320027, created on 27 May 2015 (5 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 June 2015 | Registration of charge SC0913320026, created on 27 May 2015 (22 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
5 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Mr Roger Wilman on 17 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Mr Roger Wilman on 17 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
25 September 2013 | Registration of charge 0913320025 (43 pages) |
25 September 2013 | Registration of charge 0913320025 (43 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (2 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (2 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
27 December 2012 | Director's details changed for Mr Roger Wilman on 27 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Roger Wilman on 27 December 2012 (2 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 June 2009 | Appointment terminate, director keith kellas armstrong allan logged form (1 page) |
12 June 2009 | Appointment terminate, director keith kellas armstrong allan logged form (1 page) |
9 June 2009 | Appointment terminated director keith allan (3 pages) |
9 June 2009 | Appointment terminated director keith allan (3 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
19 September 2007 | Partic of mort/charge * (4 pages) |
19 September 2007 | Partic of mort/charge * (4 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 September 2007 | Partic of mort/charge * (4 pages) |
4 September 2007 | Partic of mort/charge * (4 pages) |
18 June 2007 | Partic of mort/charge * (4 pages) |
18 June 2007 | Partic of mort/charge * (4 pages) |
1 December 2006 | Memorandum and Articles of Association (12 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Memorandum and Articles of Association (12 pages) |
1 December 2006 | Resolutions
|
14 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 July 2006 | Partic of mort/charge * (4 pages) |
7 July 2006 | Partic of mort/charge * (4 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
15 December 2005 | Return made up to 07/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 07/11/05; full list of members (2 pages) |
20 October 2005 | Dec mort/charge release * (2 pages) |
20 October 2005 | Dec mort/charge release * (2 pages) |
3 October 2005 | Partic of mort/charge * (3 pages) |
3 October 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Ad 19/08/05--------- £ si 10000000@1=10000000 £ ic 1000100/11000100 (2 pages) |
8 September 2005 | Nc inc already adjusted 19/08/05 (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | Nc inc already adjusted 19/08/05 (1 page) |
8 September 2005 | Ad 19/08/05--------- £ si 10000000@1=10000000 £ ic 1000100/11000100 (2 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Ad 14/01/05--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
16 February 2005 | Ad 14/01/05--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | £ nc 100/1000100 06/12/04 (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | £ nc 100/1000100 06/12/04 (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
15 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
15 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
15 May 2004 | Dec mort/charge * (4 pages) |
15 May 2004 | Dec mort/charge * (4 pages) |
15 May 2004 | Dec mort/charge * (4 pages) |
15 May 2004 | Dec mort/charge * (4 pages) |
15 May 2004 | Dec mort/charge * (4 pages) |
15 May 2004 | Dec mort/charge * (4 pages) |
15 May 2004 | Dec mort/charge * (4 pages) |
15 May 2004 | Dec mort/charge * (4 pages) |
15 May 2004 | Dec mort/charge * (4 pages) |
15 May 2004 | Dec mort/charge * (4 pages) |
15 May 2004 | Dec mort/charge * (4 pages) |
15 May 2004 | Dec mort/charge * (4 pages) |
19 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
14 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
18 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
18 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 18 golden square aberdeen AB1 1RH (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 18 golden square aberdeen AB1 1RH (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
16 November 2000 | Return made up to 07/11/00; full list of members (5 pages) |
16 November 2000 | Return made up to 07/11/00; full list of members (5 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 January 2000 | Partic of mort/charge * (5 pages) |
18 January 2000 | Partic of mort/charge * (5 pages) |
18 January 2000 | Partic of mort/charge * (5 pages) |
18 January 2000 | Partic of mort/charge * (5 pages) |
5 January 2000 | Partic of mort/charge * (5 pages) |
5 January 2000 | Partic of mort/charge * (5 pages) |
5 January 2000 | Partic of mort/charge * (5 pages) |
5 January 2000 | Partic of mort/charge * (5 pages) |
15 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
16 February 1999 | Dec mort/charge * (2 pages) |
16 February 1999 | Dec mort/charge * (6 pages) |
16 February 1999 | Dec mort/charge * (2 pages) |
16 February 1999 | Dec mort/charge * (6 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
11 November 1998 | Return made up to 07/11/98; full list of members (8 pages) |
11 November 1998 | Return made up to 07/11/98; full list of members (8 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 June 1998 | Auditor's resignation (1 page) |
15 June 1998 | Auditor's resignation (1 page) |
27 March 1998 | New director appointed (2 pages) |
27 March 1998 | New director appointed (2 pages) |
27 March 1998 | New director appointed (2 pages) |
27 March 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
22 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
22 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
22 December 1997 | Return made up to 07/11/97; full list of members (6 pages) |
22 December 1997 | Return made up to 07/11/97; full list of members (6 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 July 1997 | Company name changed ondur LIMITED\certificate issued on 04/07/97 (2 pages) |
3 July 1997 | Company name changed ondur LIMITED\certificate issued on 04/07/97 (2 pages) |
20 November 1996 | Return made up to 07/11/96; full list of members (5 pages) |
20 November 1996 | Return made up to 07/11/96; full list of members (5 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 September 1996 | Partic of mort/charge * (7 pages) |
2 September 1996 | Partic of mort/charge * (7 pages) |
29 July 1996 | Dec mort/charge * (4 pages) |
29 July 1996 | Dec mort/charge * (3 pages) |
29 July 1996 | Dec mort/charge * (4 pages) |
29 July 1996 | Dec mort/charge * (4 pages) |
29 July 1996 | Dec mort/charge * (4 pages) |
29 July 1996 | Dec mort/charge * (3 pages) |
29 July 1996 | Dec mort/charge * (4 pages) |
29 July 1996 | Partic of mort/charge * (5 pages) |
29 July 1996 | Dec mort/charge * (4 pages) |
29 July 1996 | Partic of mort/charge * (5 pages) |
19 July 1996 | Partic of mort/charge * (6 pages) |
19 July 1996 | Partic of mort/charge * (6 pages) |
19 July 1996 | Partic of mort/charge * (5 pages) |
19 July 1996 | Partic of mort/charge * (5 pages) |
14 November 1995 | Return made up to 07/11/95; full list of members (10 pages) |
14 November 1995 | Return made up to 07/11/95; full list of members (10 pages) |
23 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 June 1985 | Memorandum and Articles of Association (11 pages) |
24 June 1985 | Memorandum and Articles of Association (11 pages) |
13 February 1985 | Company name changed\certificate issued on 13/02/85 (2 pages) |
13 February 1985 | Company name changed\certificate issued on 13/02/85 (2 pages) |
22 January 1985 | Certificate of incorporation (1 page) |
22 January 1985 | Certificate of incorporation (1 page) |