Company NameJames Fisher Offshore Limited
Company StatusActive
Company NumberSC103667
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)
Previous NameJames Fisher Scan Tech UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Stevens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(22 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Peter Alexander Speirs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Dugald Mactaggart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(36 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Mark Douglas Stephen
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(36 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameWilliam Hunter Cousin
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressBridgefield House
Parkhill Dyce
Aberdeen
AB2 0AP
Scotland
Director NameMr Jeffrey James Riddoch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(2 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 August 2006)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinkshill Farmhouse
Udny
Aberdeen
Aberdeenshire
AB41 6SJ
Scotland
Secretary NameRagnhild Greta Cousin
NationalityBritish
StatusResigned
Appointed21 July 1989(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressBridgefield House
Parkhill Dyce
Aberdeen
AB2 0AP
Scotland
Director NameMr Michael John Shields
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(11 years after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 West Avenue
Barrow In Furness
Cumbria
LA13 9AX
Secretary NameJohn Terence Blyth
NationalityBritish
StatusResigned
Appointed11 March 1998(11 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address48 Wheatclose Road
Barrow In Furness
Cumbria
LA14 4EJ
Director NameTrevor Charles Hart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(12 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressInchcape Alt Road
Hightown
Liverpool
L38 3RE
Director NameMr Richard Angus Fownes Buchanan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanden Farm Smarden Road
Biddenden
Ashford
Kent
TN27 8JT
Director NameIan Malcolm Serjent
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 04 May 2006)
RoleCompany Director
Correspondence Address18 Hillfield
Frodsham
Warrington
Cheshire
WA6 6DA
Director NameBjorn Erik Bjornsen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed07 January 2003(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 June 2006)
RoleCompany Director
Correspondence AddressKapt Mejlenders Gt 12b
4026 Stavanger
Foreign
Secretary NameMr Jonathan Procter Vick
NationalityBritish
StatusResigned
Appointed01 June 2003(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 2010)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr John Robert Sands
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Mid Stocket Road
Aberdeen
Aberdeenshire
AB15 5HS
Scotland
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(17 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr John Main Lorimer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(19 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Robert Bruce Logan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(22 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBelniden Forgue Road
Rothienorman
Aberdeenshire
AB51 8YH
Scotland
Director NameMr Michael John Barclay Robertson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(22 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 December 2015)
RoleRental Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Duncan Duthie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(22 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2013)
RoleNew Products Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Ian Anderson Diack
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(22 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Justin John Blakeney Tyler
NationalityBritish
StatusResigned
Appointed15 September 2009(22 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2010)
RoleSecretary
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameJonathan Proctor Vick
NationalityBritish
StatusResigned
Appointed01 September 2010(23 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(23 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Gary McDonald Boyd
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(23 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Scott Frank Davidson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(27 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Aidan Andrew Douglas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(28 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Jack Knarston Flett Davidson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(28 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed26 April 2016(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusResigned
Appointed03 July 2017(30 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Martin Graham Marsh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(30 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Roderick Jonathan Alasdair Parkes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Eoghan Pol O'Lionaird
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2019(32 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMrs Celia Margaret Louise Pacitti-Simpson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(34 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Peter Alexander Speirs
StatusResigned
Appointed01 September 2022(35 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMrs Ruth Barclay Christie
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2023(36 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland

Contact

Websitefisheroffshore.com
Email address[email protected]
Telephone01651 873932
Telephone regionOldmeldrum

Location

Registered AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1James Fisher & Sons PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,796,619
Gross Profit£3,804,002
Net Worth-£617,828
Cash£365,916
Current Liabilities£2,002,706

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

6 July 2023Delivered on: 11 July 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
6 June 2023Delivered on: 16 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
6 June 2023Delivered on: 16 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: All intellectual property, where "intellectual property" means in relation to a chargor, the following intellectual property rights:. (A) any patents, trade marks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets,. In which that chargor legally or beneficially has an interest, including the intellectual property rights (if any) listed in schedule 6 (intellectual property) or in any security accession deed.
Outstanding
28 June 1994Delivered on: 18 July 1994
Satisfied on: 21 April 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kirkhill industrial estate, dyce, newhills, aberdeen.
Fully Satisfied
29 February 1988Delivered on: 14 March 1988
Satisfied on: 22 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

11 August 2023Full accounts made up to 31 December 2022 (26 pages)
11 July 2023Registration of charge SC1036670005, created on 6 July 2023 (27 pages)
16 June 2023Registration of charge SC1036670003, created on 6 June 2023 (101 pages)
16 June 2023Registration of charge SC1036670004, created on 6 June 2023 (22 pages)
7 June 2023Termination of appointment of Celia Margaret Louise Pacitti-Simpson as a director on 2 June 2023 (1 page)
2 June 2023Termination of appointment of Christopher Stevens as a director on 30 May 2023 (1 page)
1 June 2023Memorandum and Articles of Association (17 pages)
1 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 April 2023Appointment of Mr Dugald Mactaggart as a director on 20 April 2023 (2 pages)
20 April 2023Appointment of Mrs Ruth Barclay Christie as a director on 20 April 2023 (2 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
15 February 2023Termination of appointment of Jack Knarston Flett Davidson as a director on 30 January 2023 (1 page)
12 January 2023Termination of appointment of Peter Alexander Speirs as a secretary on 31 December 2022 (1 page)
12 January 2023Termination of appointment of Peter Alexander Speirs as a director on 31 December 2022 (1 page)
31 October 2022Appointment of Mr Peter Alexander Speirs as a director on 31 October 2022 (2 pages)
31 October 2022Termination of appointment of Eoghan Pol O'lionaird as a director on 31 October 2022 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (23 pages)
2 September 2022Termination of appointment of James Henry John Marsh as a secretary on 1 September 2022 (1 page)
2 September 2022Appointment of Mr Peter Alexander Speirs as a secretary on 1 September 2022 (2 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
27 October 2021Termination of appointment of Martin Graham Marsh as a director on 20 October 2021 (1 page)
27 October 2021Appointment of Mrs Celia Margaret Louise Pacitti-Simpson as a director on 27 October 2021 (2 pages)
16 September 2021Full accounts made up to 31 December 2020 (23 pages)
30 April 2021Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021 (1 page)
30 March 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
28 January 2021Notification of James Fisher (Aberdeen) Limited as a person with significant control on 30 December 2020 (2 pages)
28 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 7,500,000
(3 pages)
28 January 2021Cessation of James Fisher and Sons Public Limited Company as a person with significant control on 30 December 2020 (1 page)
6 January 2021Director's details changed for Mr Jack Knarston Flett Davidson on 5 January 2021 (2 pages)
5 October 2020Termination of appointment of Roderick Jonathan Alasdair Parkes as a director on 23 September 2020 (1 page)
8 September 2020Full accounts made up to 31 December 2019 (23 pages)
22 June 2020Second filing of Confirmation Statement dated 28/03/2020 (7 pages)
9 June 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,000,000
(4 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 22/06/2020
(3 pages)
15 October 2019Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page)
15 October 2019Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages)
5 September 2019Full accounts made up to 31 December 2018 (20 pages)
7 August 2019Appointment of Mr Roderick Jonathan Alasdair Parkes as a director on 5 August 2019 (2 pages)
2 July 2019Termination of appointment of Aidan Andrew Douglas as a director on 30 June 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (19 pages)
15 May 2018Termination of appointment of Scott Frank Davidson as a director on 19 January 2018 (1 page)
15 May 2018Appointment of Mr Martin Graham Marsh as a director on 19 January 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (18 pages)
13 July 2017Full accounts made up to 31 December 2016 (18 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
20 April 2017Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page)
20 April 2017Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
14 July 2016Full accounts made up to 31 December 2015 (21 pages)
14 July 2016Full accounts made up to 31 December 2015 (21 pages)
5 May 2016Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40,000
(7 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40,000
(7 pages)
17 December 2015Appointment of Mr Aidan Andrew Douglas as a director on 14 December 2015 (2 pages)
17 December 2015Termination of appointment of Christopher Winward as a director on 14 December 2015 (1 page)
17 December 2015Appointment of Mr Jack Knarston Flett Davidson as a director on 14 December 2015 (2 pages)
17 December 2015Termination of appointment of Michael John Barclay Robertson as a director on 14 December 2015 (1 page)
17 December 2015Termination of appointment of Michael John Barclay Robertson as a director on 14 December 2015 (1 page)
17 December 2015Appointment of Mr Aidan Andrew Douglas as a director on 14 December 2015 (2 pages)
17 December 2015Appointment of Mr Jack Knarston Flett Davidson as a director on 14 December 2015 (2 pages)
17 December 2015Termination of appointment of Christopher Winward as a director on 14 December 2015 (1 page)
16 July 2015Full accounts made up to 31 December 2014 (16 pages)
16 July 2015Full accounts made up to 31 December 2014 (16 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 40,000
(7 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 40,000
(7 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 40,000
(7 pages)
5 November 2014Sect 519 auditor's letter (2 pages)
5 November 2014Sect 519 auditor's letter (2 pages)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
16 July 2014Appointment of Mr Scott Frank Davidson as a director on 8 July 2014 (2 pages)
16 July 2014Appointment of Mr Scott Frank Davidson as a director on 8 July 2014 (2 pages)
16 July 2014Appointment of Mr Scott Frank Davidson as a director on 8 July 2014 (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (18 pages)
9 July 2014Termination of appointment of Gary Boyd as a director (1 page)
9 July 2014Termination of appointment of Gary Boyd as a director (1 page)
9 July 2014Full accounts made up to 31 December 2013 (18 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 40,000
(7 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 40,000
(7 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 40,000
(7 pages)
4 November 2013Termination of appointment of Duncan Duthie as a director (2 pages)
4 November 2013Termination of appointment of Duncan Duthie as a director (2 pages)
19 July 2013Full accounts made up to 31 December 2012 (16 pages)
19 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 May 2013Termination of appointment of Ian Diack as a director (2 pages)
8 May 2013Termination of appointment of Ian Diack as a director (2 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
10 July 2012Full accounts made up to 31 December 2011 (16 pages)
10 July 2012Full accounts made up to 31 December 2011 (16 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
28 February 2012Director's details changed for Mr Gary Mcdonald Boyd on 6 February 2012 (3 pages)
28 February 2012Director's details changed for Mr Gary Mcdonald Boyd on 6 February 2012 (3 pages)
28 February 2012Director's details changed for Mr Gary Mcdonald Boyd on 6 February 2012 (3 pages)
1 September 2011Director's details changed for Mr Duncan Duthie on 13 August 2011 (3 pages)
1 September 2011Director's details changed for Mr Duncan Duthie on 13 August 2011 (3 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
21 June 2011Termination of appointment of Luigi Vettese as a director (2 pages)
21 June 2011Termination of appointment of Luigi Vettese as a director (2 pages)
6 April 2011Director's details changed for Mr John Main Lorimer on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
6 April 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
6 April 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr John Main Lorimer on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr John Main Lorimer on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
9 February 2011Appointment of Mr Gary Mcdonald Boyd as a director (3 pages)
9 February 2011Statement of company's objects (2 pages)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 26/01/2011
(16 pages)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 26/01/2011
(16 pages)
9 February 2011Appointment of Mr Gary Mcdonald Boyd as a director (3 pages)
9 February 2011Statement of company's objects (2 pages)
9 December 2010Termination of appointment of Michael Shields as a director (2 pages)
9 December 2010Termination of appointment of Michael Shields as a director (2 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
7 September 2010Appointment of Jonathan Proctor Vick as a secretary (3 pages)
7 September 2010Appointment of Jonathan Proctor Vick as a secretary (3 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (17 pages)
5 July 2010Full accounts made up to 31 December 2009 (17 pages)
21 April 2010Termination of appointment of Jonathan Vick as a secretary (2 pages)
21 April 2010Termination of appointment of Jonathan Vick as a secretary (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
16 April 2010Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page)
16 April 2010Director's details changed for Ian Anderson Diack on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Duncan Duthie on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Christopher Stevens on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Luigi Vettese on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Christopher Winward on 1 January 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page)
16 April 2010Director's details changed for Ian Anderson Diack on 1 January 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page)
16 April 2010Director's details changed for Christopher Stevens on 1 January 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
16 April 2010Director's details changed for Duncan Duthie on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Michael John Barclay Robertson on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Michael John Barclay Robertson on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Christopher Stevens on 1 January 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
16 April 2010Director's details changed for Christopher Winward on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Michael John Barclay Robertson on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Luigi Vettese on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Luigi Vettese on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Christopher Winward on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Duncan Duthie on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Ian Anderson Diack on 1 January 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
4 December 2009Termination of appointment of Robert Logan as a director (2 pages)
4 December 2009Termination of appointment of Robert Logan as a director (2 pages)
8 November 2009Full accounts made up to 31 December 2008 (15 pages)
8 November 2009Full accounts made up to 31 December 2008 (15 pages)
19 October 2009Appointment of Michael John Barclay Robertson as a director (2 pages)
19 October 2009Appointment of Michael John Barclay Robertson as a director (2 pages)
19 October 2009Appointment of Duncan Duthie as a director (2 pages)
19 October 2009Appointment of Christopher Winward as a director (2 pages)
19 October 2009Appointment of Luigi Vettese as a director (2 pages)
19 October 2009Appointment of Luigi Vettese as a director (2 pages)
19 October 2009Appointment of Ian Anderson Diack as a director (2 pages)
19 October 2009Appointment of Christopher Winward as a director (2 pages)
19 October 2009Appointment of Ian Anderson Diack as a director (2 pages)
19 October 2009Appointment of Duncan Duthie as a director (2 pages)
17 September 2009Secretary appointed justin john blakeney tyler (2 pages)
17 September 2009Secretary appointed justin john blakeney tyler (2 pages)
15 May 2009Director appointed christopher stevens (2 pages)
15 May 2009Director appointed christopher stevens (2 pages)
23 April 2009Director appointed robert bruce logan (2 pages)
23 April 2009Director appointed robert bruce logan (2 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
30 March 2009Auditor's resignation (1 page)
30 March 2009Auditor's resignation (1 page)
29 January 2009Full accounts made up to 31 December 2007 (15 pages)
29 January 2009Full accounts made up to 31 December 2007 (15 pages)
16 April 2008Director's change of particulars / nicholas henry / 01/04/2008 (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Director's change of particulars / john lorimer / 01/04/2008 (1 page)
16 April 2008Director's change of particulars / nicholas henry / 01/04/2008 (1 page)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
16 April 2008Director's change of particulars / john lorimer / 01/04/2008 (1 page)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
16 April 2008Location of register of members (1 page)
4 January 2008Full accounts made up to 31 December 2006 (15 pages)
4 January 2008Full accounts made up to 31 December 2006 (15 pages)
1 August 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2006Full accounts made up to 31 December 2005 (15 pages)
29 December 2006Full accounts made up to 31 December 2005 (15 pages)
14 September 2006Registered office changed on 14/09/06 from: fisher building denmore road, bridge of don aberdeen aberdeenshire AB23 8JW (1 page)
14 September 2006Registered office changed on 14/09/06 from: fisher building denmore road, bridge of don aberdeen aberdeenshire AB23 8JW (1 page)
5 September 2006Company name changed james fisher scan tech uk limite d\certificate issued on 05/09/06 (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Company name changed james fisher scan tech uk limite d\certificate issued on 05/09/06 (2 pages)
3 August 2006Return made up to 21/07/06; full list of members (8 pages)
3 August 2006Return made up to 21/07/06; full list of members (8 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 July 2005Return made up to 21/07/05; full list of members (9 pages)
25 July 2005Return made up to 21/07/05; full list of members (9 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
8 November 2004Full accounts made up to 31 December 2003 (51 pages)
8 November 2004Full accounts made up to 31 December 2003 (51 pages)
26 July 2004Return made up to 21/07/04; full list of members (9 pages)
26 July 2004Return made up to 21/07/04; full list of members (9 pages)
17 March 2004New director appointed (1 page)
17 March 2004New director appointed (1 page)
8 August 2003Full accounts made up to 31 December 2002 (15 pages)
8 August 2003Full accounts made up to 31 December 2002 (15 pages)
24 July 2003Return made up to 21/07/03; full list of members (8 pages)
24 July 2003Return made up to 21/07/03; full list of members (8 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
12 February 2003Company name changed james fisher (underwater enginee ring services) LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed james fisher (underwater enginee ring services) LIMITED\certificate issued on 12/02/03 (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
21 August 2002Full accounts made up to 31 December 2001 (16 pages)
21 August 2002Full accounts made up to 31 December 2001 (16 pages)
25 July 2002Return made up to 21/07/02; full list of members (7 pages)
25 July 2002Return made up to 21/07/02; full list of members (7 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
24 July 2001Return made up to 21/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2001Return made up to 21/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (3 pages)
24 April 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
4 August 2000Registered office changed on 04/08/00 from: howemoss drive kirkhill industrial estate dyce, aberdeen grampian AB2 0GL (1 page)
4 August 2000Registered office changed on 04/08/00 from: howemoss drive kirkhill industrial estate dyce, aberdeen grampian AB2 0GL (1 page)
27 July 2000Return made up to 21/07/00; full list of members (7 pages)
27 July 2000Return made up to 21/07/00; full list of members (7 pages)
30 January 2000New director appointed (3 pages)
30 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 July 1999Return made up to 21/07/99; no change of members (9 pages)
27 July 1999Return made up to 21/07/99; no change of members (9 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
5 May 1999New director appointed (4 pages)
5 May 1999New director appointed (4 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
4 August 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 1998New director appointed (3 pages)
3 August 1998New director appointed (3 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
22 May 1998Dec mort/charge * (4 pages)
22 May 1998Dec mort/charge * (4 pages)
21 April 1998Dec mort/charge * (4 pages)
21 April 1998Dec mort/charge * (4 pages)
30 March 1998Company name changed underwater engineering services LIMITED\certificate issued on 31/03/98 (2 pages)
30 March 1998Company name changed underwater engineering services LIMITED\certificate issued on 31/03/98 (2 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 August 1997Return made up to 21/07/97; full list of members (5 pages)
11 August 1997Return made up to 21/07/97; full list of members (5 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 August 1996Return made up to 21/07/96; full list of members (6 pages)
12 August 1996Return made up to 21/07/96; full list of members (6 pages)
2 August 1995Return made up to 21/07/95; full list of members (12 pages)
2 August 1995Return made up to 21/07/95; full list of members (12 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
30 November 1987Memorandum and Articles of Association (4 pages)
30 November 1987Memorandum and Articles of Association (4 pages)
24 November 1987Company name changed juris LIMITED\certificate issued on 25/11/87 (2 pages)
24 November 1987Company name changed juris LIMITED\certificate issued on 25/11/87 (2 pages)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1987Memorandum and Articles of Association (29 pages)
31 October 1987Memorandum and Articles of Association (29 pages)
9 March 1987Certificate of Incorporation (1 page)
9 March 1987Certificate of Incorporation (1 page)