Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary Name | Mr David Mather |
---|---|
Status | Current |
Appointed | 05 December 2018(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Thermopylae House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Robert Stuart Anthony |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Senior Vice President - Global Supply Chain |
Country of Residence | England |
Correspondence Address | Thermopylae House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Vemund Ukkelberg |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 January 2023(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Thermopylae House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Rune Kvalstad |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 September 2023(35 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Senior Vice President Automation & Control - Gcs |
Country of Residence | Norway |
Correspondence Address | Thermopylae House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Brian Joseph McAulay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Fairways 8 New Block Harbour Street Cruden Bay Peterhead Aberdeenshire AB42 7NB Scotland |
Director Name | Mr Donald James Stewart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kingswood Walk Kingswells Aberdeen Aberdeenshire AB1 8AG Scotland |
Director Name | Robert Alexander Manson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | 12 Farrer Road, Flat 0202 Jasmine Block Waterfall Gardens Singapore |
Director Name | Edward F Foley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | U.S.A.Citizen |
Status | Resigned |
Appointed | 22 March 1990(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Suite 100 2101 East 4th Street Santa Ana California United States |
Secretary Name | Mr Brian Joseph McAulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Fairways 8 New Block Harbour Street Cruden Bay Peterhead Aberdeenshire AB42 7NB Scotland |
Director Name | Mr David Alexander Thomson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 4 Kirkton Road Westhill Aberdeenshire AB32 6LF Scotland |
Director Name | Anthony Michael Gardiner |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 1996) |
Role | President |
Correspondence Address | 8 Kestrel Road Kempshott Basingstoke Hampshire RG22 5PA |
Director Name | Kare Hansen |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | Hesteskoen 3 Horten Foreign |
Director Name | Torfinn Kildal |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Schlansbusch Vei 16 Kongsberg 3600 |
Director Name | Bjorn Tore Froshaug |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 6b Lokkaskogen Oslo 0387 |
Secretary Name | David Kelvin Doane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 17 Woodcroft Avenue Bridge Of Don Aberdeen Aberdeenshire AB22 8WY Scotland |
Director Name | David Eric Ireland |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(8 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 August 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 West Path Carnoustie Angus DD7 7SN Scotland |
Director Name | Steinar Gregerson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1998) |
Role | Man Dir |
Correspondence Address | Ivar Throndseivsv 8 Kongsberg Buskerud 3600 Norway |
Director Name | Jan Steinar Aabelbik |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | Gloggers Vei 13 Kongsberg Buskerud 3600 Norway |
Director Name | Tor Erik Sorenson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 May 2000(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 February 2012) |
Role | Sales Director |
Country of Residence | Norway |
Correspondence Address | Hystadveien 38 Sandefjord N3212 |
Director Name | Mr Odd Gunnar Bogen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 August 2000(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 August 2003) |
Role | Dirrector |
Correspondence Address | Abraham Berges Ve1 12 Tonsberg 3100 |
Secretary Name | Mrs Andrea Margaret Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 May 2017) |
Role | Chartered Accountant |
Correspondence Address | 159 Hammerman Drive Hilton Aberdeen Grampian AB24 4SF Scotland |
Director Name | Gunnar Thorsen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 August 2005(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 June 2017) |
Role | Vice President |
Country of Residence | Norway |
Correspondence Address | Baneveien 52 Kongsberg Buskerud 3612 |
Director Name | Rolf Arne Klepaker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 August 2005(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 2012) |
Role | Vice President |
Country of Residence | Norway |
Correspondence Address | Hudoveien 13 Tjome Vestfold 3145 |
Director Name | Lars Gorvell-Dahll |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 August 2005(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2010) |
Role | Vice President |
Country of Residence | Norway |
Correspondence Address | Biskopshavn 24 Bergen Hordaland 5035 |
Director Name | Mr Geir Haoy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 April 2010(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Campus 1 Science & Technology Park Balgownie Road Bridge Of Don Aberdeen AB22 8GT Scotland |
Director Name | Arnt-Helge Olsen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 February 2012(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Campus 1 Innovation Park Balgownie Road Aberdeen AB22 8GT Scotland |
Director Name | Mr Bjorn Jalving |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 February 2012(24 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Campus 1 Innovation Park Balgownie Road Aberdeen AB22 8GT Scotland |
Director Name | Mr Jorn Mastervik |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 February 2012(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Thermopylae House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Knut Ivar Dybdal |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 September 2015(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2017) |
Role | Engineer |
Country of Residence | Norway |
Correspondence Address | Campus 1, Innovation Park Balgownie Road Bridge Of Don Aberdeen AB22 8GT Scotland |
Director Name | Mr Vegar Arndal |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 September 2016(28 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 December 2016) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Campus 1 Innovation Park Balgownie Road Aberdeen AB22 8GT Scotland |
Director Name | Mr Halvard Sagdahl |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 June 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 September 2023) |
Role | Global Development Manager |
Country of Residence | Norway |
Correspondence Address | Thermopylae House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Ms Jennifer Mae Canale |
---|---|
Status | Resigned |
Appointed | 20 June 2017(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | Thermopylae House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr TorbjØRn Alstad |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2023(35 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 29 September 2023) |
Role | Vice President Gcs |
Country of Residence | Norway |
Correspondence Address | Thermopylae House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2001) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Website | kongsberg.com |
---|
Registered Address | Thermopylae House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
2.8m at £1 | Kongsberg Maritime Holding LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Kare Hanson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,322,000 |
Gross Profit | £13,738,000 |
Net Worth | £22,470,000 |
Cash | £10,048,000 |
Current Liabilities | £9,329,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
23 September 1993 | Delivered on: 1 October 1993 Satisfied on: 21 August 2012 Persons entitled: Den Norske Bank A.S. Classification: Bond & 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 |
---|---|
11 April 1989 | Delivered on: 14 April 1989 Satisfied on: 25 January 1993 Persons entitled: Edward F Foley as Sole Trustee Classification: Bond & 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 March 1988 | Delivered on: 6 April 1988 Satisfied on: 9 September 1994 Persons entitled: The Highlands and Islands Development Board 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 March 1988 | Delivered on: 29 March 1988 Satisfied on: 29 October 1993 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 |
12 February 1988 | Delivered on: 24 February 1988 Satisfied on: 16 July 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
9 November 2023 | Appointment of Mr Rune Kvalstad as a director on 29 September 2023 (2 pages) |
---|---|
2 October 2023 | Termination of appointment of Torbjørn Alstad as a director on 29 September 2023 (1 page) |
2 October 2023 | Termination of appointment of Halvard Sagdahl as a director on 29 September 2023 (1 page) |
16 August 2023 | Full accounts made up to 31 December 2022 (33 pages) |
9 May 2023 | Memorandum and Articles of Association (30 pages) |
5 May 2023 | Resolutions
|
9 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
12 January 2023 | Appointment of Mr Robert Stuart Anthony as a director on 1 January 2023 (2 pages) |
12 January 2023 | Appointment of Mr Vemund Ukkelberg as a director on 1 January 2023 (2 pages) |
12 January 2023 | Notification of Kongsberg Gruppen Asa as a person with significant control on 25 June 2021 (1 page) |
12 January 2023 | Cessation of Kongsberg Maritime As as a person with significant control on 26 June 2021 (1 page) |
12 January 2023 | Appointment of Mr Torbjørn Alstad as a director on 1 January 2023 (2 pages) |
15 June 2022 | Full accounts made up to 31 December 2021 (33 pages) |
11 March 2022 | Cessation of Halvard Sagdahl as a person with significant control on 25 June 2021 (1 page) |
11 March 2022 | Cessation of Egil Haugsdal as a person with significant control on 25 June 2021 (1 page) |
11 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
11 March 2022 | Notification of Kongsberg Maritime As as a person with significant control on 25 June 2021 (1 page) |
15 July 2021 | Full accounts made up to 31 December 2020 (30 pages) |
26 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
2 February 2021 | Full accounts made up to 31 December 2019 (29 pages) |
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr David Mather as a secretary on 5 December 2018 (2 pages) |
30 October 2018 | Termination of appointment of Jennifer Mae Canale as a secretary on 25 September 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
23 May 2018 | Termination of appointment of Knut Ivar Dybdal as a director on 20 June 2017 (1 page) |
23 May 2018 | Termination of appointment of Jorn Mastervik as a director on 20 June 2017 (1 page) |
14 March 2018 | Registered office address changed from Campus 1 Innovation Park Balgownie Road Aberdeen AB22 8GT to Thermopylae House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 14 March 2018 (1 page) |
13 March 2018 | Cessation of Gunnar Thorsen as a person with significant control on 12 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
13 March 2018 | Notification of Halvard Sagdahl as a person with significant control on 12 March 2018 (2 pages) |
27 December 2017 | Full accounts made up to 31 December 2016 (26 pages) |
24 August 2017 | Full accounts made up to 31 December 2015 (26 pages) |
24 August 2017 | Full accounts made up to 31 December 2015 (26 pages) |
3 July 2017 | Cessation of Jorn Mastervik as a person with significant control on 20 June 2017 (1 page) |
3 July 2017 | Cessation of Jorn Mastervik as a person with significant control on 20 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Torben Skovlyst as a director on 20 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Gunnar Thorsen as a director on 20 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Halvard Sagdahl as a director on 20 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Halvard Sagdahl as a director on 20 June 2017 (2 pages) |
3 July 2017 | Cessation of Knut Ivar Dybdal as a person with significant control on 20 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Gunnar Thorsen as a director on 20 June 2017 (1 page) |
3 July 2017 | Appointment of Ms Jennifer Mae Canale as a secretary on 20 June 2017 (2 pages) |
3 July 2017 | Appointment of Ms Jennifer Mae Canale as a secretary on 20 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Torben Skovlyst as a director on 20 June 2017 (2 pages) |
3 July 2017 | Cessation of Knut Ivar Dybdal as a person with significant control on 20 June 2017 (1 page) |
27 May 2017 | Termination of appointment of Andrea Margaret Adams as a secretary on 26 May 2017 (1 page) |
27 May 2017 | Termination of appointment of Andrea Margaret Adams as a secretary on 26 May 2017 (1 page) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
14 March 2017 | Termination of appointment of Bjorn Jalving as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Bjorn Jalving as a director on 1 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
13 December 2016 | Termination of appointment of Vegar Arndal as a director on 9 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Vegar Arndal as a director on 9 December 2016 (1 page) |
20 September 2016 | Appointment of Mr Vegar Arndal as a director on 15 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Vegar Arndal as a director on 15 September 2016 (2 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
3 September 2015 | Termination of appointment of Arnt-Helge Olsen as a director on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Knut Ivar Dybdal as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Knut Ivar Dybdal as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Knut Ivar Dybdal as a director on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Arnt-Helge Olsen as a director on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Arnt-Helge Olsen as a director on 3 September 2015 (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
18 July 2012 | Registered office address changed from Campus 1 Science & Technology Park Balgownie Road Bridge of Don Aberdeen AB22 8GT on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Campus 1 Science & Technology Park Balgownie Road Bridge of Don Aberdeen AB22 8GT on 18 July 2012 (1 page) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Appointment of Arnt-Helge Olsen as a director (2 pages) |
24 February 2012 | Appointment of Arnt-Helge Olsen as a director (2 pages) |
24 February 2012 | Appointment of Mr Jorn Mastervik as a director (2 pages) |
24 February 2012 | Appointment of Mr Bjorn Jalving as a director (2 pages) |
24 February 2012 | Appointment of Mr Bjorn Jalving as a director (2 pages) |
24 February 2012 | Appointment of Mr Jorn Mastervik as a director (2 pages) |
23 February 2012 | Termination of appointment of Geir Haoy as a director (1 page) |
23 February 2012 | Termination of appointment of Tor Sorenson as a director (1 page) |
23 February 2012 | Termination of appointment of Geir Haoy as a director (1 page) |
23 February 2012 | Termination of appointment of Rolf Klepaker as a director (1 page) |
23 February 2012 | Termination of appointment of Rolf Klepaker as a director (1 page) |
23 February 2012 | Termination of appointment of Tor Sorenson as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Full accounts made up to 31 December 2009 (20 pages) |
24 January 2011 | Full accounts made up to 31 December 2009 (20 pages) |
13 April 2010 | Termination of appointment of Lars Gorvell-Dahll as a director (1 page) |
13 April 2010 | Termination of appointment of Lars Gorvell-Dahll as a director (1 page) |
13 April 2010 | Appointment of Mr Geir Haoy as a director (2 pages) |
13 April 2010 | Appointment of Mr Geir Haoy as a director (2 pages) |
12 April 2010 | Director's details changed for Rolf Arne Klepaker on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lars Gorvell-Dahll on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Gunnar Thorsen on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Rolf Arne Klepaker on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Tor Erik Sorenson on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lars Gorvell-Dahll on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Gunnar Thorsen on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Tor Erik Sorenson on 12 April 2010 (2 pages) |
31 March 2010 | Full accounts made up to 31 December 2008 (20 pages) |
31 March 2010 | Full accounts made up to 31 December 2008 (20 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 February 2008 | Secretary's change of particulars / andrea adams / 28/02/2008 (2 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 February 2008 | Secretary's change of particulars / andrea adams / 28/02/2008 (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
28 January 2004 | Company name changed kongsberg simrad LIMITED\certificate issued on 28/01/04 (2 pages) |
28 January 2004 | Company name changed kongsberg simrad LIMITED\certificate issued on 28/01/04 (2 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
23 May 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Secretary's particulars changed (1 page) |
14 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
1 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Auditor's resignation (1 page) |
29 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
12 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
12 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 22/03/01; full list of members
|
16 March 2001 | Return made up to 22/03/01; full list of members
|
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
3 June 1999 | Auditor's resignation (1 page) |
3 June 1999 | Auditor's resignation (1 page) |
11 May 1999 | Return made up to 22/03/99; full list of members (6 pages) |
11 May 1999 | Return made up to 22/03/99; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
25 March 1998 | £ nc 1661848/2772681 22/08/97 (2 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Particulars of contract relating to shares (4 pages) |
25 March 1998 | £ nc 1661848/2772681 22/08/97 (2 pages) |
25 March 1998 | Particulars of contract relating to shares (4 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Ad 22/08/97--------- £ si 1139969@1=1139969 £ ic 1632712/2772681 (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Ad 22/08/97--------- £ si 1139969@1=1139969 £ ic 1632712/2772681 (2 pages) |
19 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
13 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
1 January 1997 | Company name changed simrad LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed simrad LIMITED\certificate issued on 01/01/97 (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
16 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
26 April 1996 | Secretary resigned;director resigned (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | Return made up to 22/03/96; no change of members
|
11 April 1996 | Return made up to 22/03/96; no change of members
|
27 March 1996 | Registered office changed on 27/03/96 from: wick airport industrial estate wick caithness KW1 4QP (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: wick airport industrial estate wick caithness KW1 4QP (1 page) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 May 1995 | Return made up to 22/03/95; full list of members (8 pages) |
26 May 1995 | Return made up to 22/03/95; full list of members (8 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
1 January 1995 | PRE95 (206 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (82 pages) |
15 October 1993 | Memorandum and Articles of Association (40 pages) |
19 August 1988 | Alterations to a floating charge (5 pages) |
19 August 1988 | Alterations to a floating charge (5 pages) |
15 August 1988 | Alterations to a floating charge (5 pages) |
15 August 1988 | Alterations to a floating charge (5 pages) |
11 August 1988 | Alterations to a floating charge (5 pages) |
11 August 1988 | Alterations to a floating charge (5 pages) |
2 November 1987 | Incorporation (18 pages) |