Company NameKongsberg Maritime Limited
Company StatusActive
Company NumberSC107343
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Torben Skovlyst
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed20 June 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressThermopylae House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameMr David Mather
StatusCurrent
Appointed05 December 2018(31 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressThermopylae House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Robert Stuart Anthony
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Vice President - Global Supply Chain
Country of ResidenceEngland
Correspondence AddressThermopylae House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Vemund Ukkelberg
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 January 2023(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressThermopylae House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Rune Kvalstad
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 September 2023(35 years, 11 months after company formation)
Appointment Duration7 months
RoleSenior Vice President Automation & Control - Gcs
Country of ResidenceNorway
Correspondence AddressThermopylae House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Brian Joseph McAulay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressFairways 8 New Block Harbour Street
Cruden Bay
Peterhead
Aberdeenshire
AB42 7NB
Scotland
Director NameMr Donald James Stewart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kingswood Walk
Kingswells
Aberdeen
Aberdeenshire
AB1 8AG
Scotland
Director NameRobert Alexander Manson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 May 1996)
RoleCompany Director
Correspondence Address12 Farrer Road, Flat 0202
Jasmine Block
Waterfall Gardens
Singapore
Director NameEdward F Foley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityU.S.A.Citizen
StatusResigned
Appointed22 March 1990(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressSuite 100 2101 East 4th Street
Santa Ana
California
United States
Secretary NameMr Brian Joseph McAulay
NationalityBritish
StatusResigned
Appointed22 March 1990(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressFairways 8 New Block Harbour Street
Cruden Bay
Peterhead
Aberdeenshire
AB42 7NB
Scotland
Director NameMr David Alexander Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 May 1995)
RoleCompany Director
Correspondence Address4 Kirkton Road
Westhill
Aberdeenshire
AB32 6LF
Scotland
Director NameAnthony Michael Gardiner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 1996)
RolePresident
Correspondence Address8 Kestrel Road
Kempshott
Basingstoke
Hampshire
RG22 5PA
Director NameKare Hansen
Date of BirthMay 1942 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed07 January 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressHesteskoen 3
Horten
Foreign
Director NameTorfinn Kildal
Date of BirthJuly 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed07 January 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressSchlansbusch Vei 16
Kongsberg
3600
Director NameBjorn Tore Froshaug
Date of BirthOctober 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed06 January 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address6b Lokkaskogen
Oslo
0387
Secretary NameDavid Kelvin Doane
NationalityBritish
StatusResigned
Appointed31 May 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address17 Woodcroft Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8WY
Scotland
Director NameDavid Eric Ireland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 West Path
Carnoustie
Angus
DD7 7SN
Scotland
Director NameSteinar Gregerson
Date of BirthMay 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1998)
RoleMan Dir
Correspondence AddressIvar Throndseivsv 8
Kongsberg
Buskerud
3600
Norway
Director NameJan Steinar Aabelbik
Date of BirthMay 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 August 2005)
RoleCompany Director
Correspondence AddressGloggers Vei 13
Kongsberg
Buskerud
3600
Norway
Director NameTor Erik Sorenson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 2000(12 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 February 2012)
RoleSales Director
Country of ResidenceNorway
Correspondence AddressHystadveien 38
Sandefjord
N3212
Director NameMr Odd Gunnar Bogen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed23 August 2000(12 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 August 2003)
RoleDirrector
Correspondence AddressAbraham Berges Ve1 12
Tonsberg
3100
Secretary NameMrs Andrea Margaret Adams
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 May 2017)
RoleChartered Accountant
Correspondence Address159 Hammerman Drive
Hilton
Aberdeen
Grampian
AB24 4SF
Scotland
Director NameGunnar Thorsen
Date of BirthMay 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed12 August 2005(17 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 June 2017)
RoleVice President
Country of ResidenceNorway
Correspondence AddressBaneveien 52
Kongsberg
Buskerud
3612
Director NameRolf Arne Klepaker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed12 August 2005(17 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 2012)
RoleVice President
Country of ResidenceNorway
Correspondence AddressHudoveien 13
Tjome
Vestfold
3145
Director NameLars Gorvell-Dahll
Date of BirthDecember 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed12 August 2005(17 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2010)
RoleVice President
Country of ResidenceNorway
Correspondence AddressBiskopshavn 24
Bergen
Hordaland
5035
Director NameMr Geir Haoy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed12 April 2010(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCampus 1
Science & Technology Park
Balgownie Road
Bridge Of Don Aberdeen
AB22 8GT
Scotland
Director NameArnt-Helge Olsen
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed20 February 2012(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCampus 1 Innovation Park
Balgownie Road
Aberdeen
AB22 8GT
Scotland
Director NameMr Bjorn Jalving
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed20 February 2012(24 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCampus 1 Innovation Park
Balgownie Road
Aberdeen
AB22 8GT
Scotland
Director NameMr Jorn Mastervik
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed20 February 2012(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressThermopylae House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Knut Ivar Dybdal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed03 September 2015(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2017)
RoleEngineer
Country of ResidenceNorway
Correspondence AddressCampus 1, Innovation Park Balgownie Road
Bridge Of Don
Aberdeen
AB22 8GT
Scotland
Director NameMr Vegar Arndal
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed15 September 2016(28 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 December 2016)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressCampus 1 Innovation Park
Balgownie Road
Aberdeen
AB22 8GT
Scotland
Director NameMr Halvard Sagdahl
Date of BirthMay 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed20 June 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 September 2023)
RoleGlobal Development Manager
Country of ResidenceNorway
Correspondence AddressThermopylae House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameMs Jennifer Mae Canale
StatusResigned
Appointed20 June 2017(29 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2018)
RoleCompany Director
Correspondence AddressThermopylae House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr TorbjØRn Alstad
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2023(35 years, 2 months after company formation)
Appointment Duration9 months (resigned 29 September 2023)
RoleVice President Gcs
Country of ResidenceNorway
Correspondence AddressThermopylae House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed16 May 1997(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2001)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland

Contact

Websitekongsberg.com

Location

Registered AddressThermopylae House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

2.8m at £1Kongsberg Maritime Holding LTD
100.00%
Ordinary
1 at £1Mr Kare Hanson
0.00%
Ordinary

Financials

Year2014
Turnover£49,322,000
Gross Profit£13,738,000
Net Worth£22,470,000
Cash£10,048,000
Current Liabilities£9,329,000

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 Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

23 September 1993Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

9 November 2023Appointment of Mr Rune Kvalstad as a director on 29 September 2023 (2 pages)
2 October 2023Termination of appointment of Torbjørn Alstad as a director on 29 September 2023 (1 page)
2 October 2023Termination of appointment of Halvard Sagdahl as a director on 29 September 2023 (1 page)
16 August 2023Full accounts made up to 31 December 2022 (33 pages)
9 May 2023Memorandum and Articles of Association (30 pages)
5 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
12 January 2023Appointment of Mr Robert Stuart Anthony as a director on 1 January 2023 (2 pages)
12 January 2023Appointment of Mr Vemund Ukkelberg as a director on 1 January 2023 (2 pages)
12 January 2023Notification of Kongsberg Gruppen Asa as a person with significant control on 25 June 2021 (1 page)
12 January 2023Cessation of Kongsberg Maritime As as a person with significant control on 26 June 2021 (1 page)
12 January 2023Appointment of Mr Torbjørn Alstad as a director on 1 January 2023 (2 pages)
15 June 2022Full accounts made up to 31 December 2021 (33 pages)
11 March 2022Cessation of Halvard Sagdahl as a person with significant control on 25 June 2021 (1 page)
11 March 2022Cessation of Egil Haugsdal as a person with significant control on 25 June 2021 (1 page)
11 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
11 March 2022Notification of Kongsberg Maritime As as a person with significant control on 25 June 2021 (1 page)
15 July 2021Full accounts made up to 31 December 2020 (30 pages)
26 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
2 February 2021Full accounts made up to 31 December 2019 (29 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (29 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 December 2018Appointment of Mr David Mather as a secretary on 5 December 2018 (2 pages)
30 October 2018Termination of appointment of Jennifer Mae Canale as a secretary on 25 September 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (28 pages)
23 May 2018Termination of appointment of Knut Ivar Dybdal as a director on 20 June 2017 (1 page)
23 May 2018Termination of appointment of Jorn Mastervik as a director on 20 June 2017 (1 page)
14 March 2018Registered 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 2018Cessation of Gunnar Thorsen as a person with significant control on 12 March 2018 (1 page)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 March 2018Notification of Halvard Sagdahl as a person with significant control on 12 March 2018 (2 pages)
27 December 2017Full accounts made up to 31 December 2016 (26 pages)
24 August 2017Full accounts made up to 31 December 2015 (26 pages)
24 August 2017Full accounts made up to 31 December 2015 (26 pages)
3 July 2017Cessation of Jorn Mastervik as a person with significant control on 20 June 2017 (1 page)
3 July 2017Cessation of Jorn Mastervik as a person with significant control on 20 June 2017 (1 page)
3 July 2017Appointment of Mr Torben Skovlyst as a director on 20 June 2017 (2 pages)
3 July 2017Termination of appointment of Gunnar Thorsen as a director on 20 June 2017 (1 page)
3 July 2017Appointment of Mr Halvard Sagdahl as a director on 20 June 2017 (2 pages)
3 July 2017Appointment of Mr Halvard Sagdahl as a director on 20 June 2017 (2 pages)
3 July 2017Cessation of Knut Ivar Dybdal as a person with significant control on 20 June 2017 (1 page)
3 July 2017Termination of appointment of Gunnar Thorsen as a director on 20 June 2017 (1 page)
3 July 2017Appointment of Ms Jennifer Mae Canale as a secretary on 20 June 2017 (2 pages)
3 July 2017Appointment of Ms Jennifer Mae Canale as a secretary on 20 June 2017 (2 pages)
3 July 2017Appointment of Mr Torben Skovlyst as a director on 20 June 2017 (2 pages)
3 July 2017Cessation of Knut Ivar Dybdal as a person with significant control on 20 June 2017 (1 page)
27 May 2017Termination of appointment of Andrea Margaret Adams as a secretary on 26 May 2017 (1 page)
27 May 2017Termination of appointment of Andrea Margaret Adams as a secretary on 26 May 2017 (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
14 March 2017Termination of appointment of Bjorn Jalving as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of Bjorn Jalving as a director on 1 March 2017 (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
13 December 2016Termination of appointment of Vegar Arndal as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Vegar Arndal as a director on 9 December 2016 (1 page)
20 September 2016Appointment of Mr Vegar Arndal as a director on 15 September 2016 (2 pages)
20 September 2016Appointment of Mr Vegar Arndal as a director on 15 September 2016 (2 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,772,681
(6 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,772,681
(6 pages)
7 October 2015Full accounts made up to 31 December 2014 (24 pages)
7 October 2015Full accounts made up to 31 December 2014 (24 pages)
3 September 2015Termination of appointment of Arnt-Helge Olsen as a director on 3 September 2015 (1 page)
3 September 2015Appointment of Mr Knut Ivar Dybdal as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Knut Ivar Dybdal as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Knut Ivar Dybdal as a director on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Arnt-Helge Olsen as a director on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Arnt-Helge Olsen as a director on 3 September 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,772,681
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,772,681
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,772,681
(5 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,772,681
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
30 October 2012Full accounts made up to 31 December 2011 (22 pages)
30 October 2012Full accounts made up to 31 December 2011 (22 pages)
22 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
22 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
18 July 2012Registered 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 2012Registered 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 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
24 February 2012Appointment of Arnt-Helge Olsen as a director (2 pages)
24 February 2012Appointment of Arnt-Helge Olsen as a director (2 pages)
24 February 2012Appointment of Mr Jorn Mastervik as a director (2 pages)
24 February 2012Appointment of Mr Bjorn Jalving as a director (2 pages)
24 February 2012Appointment of Mr Bjorn Jalving as a director (2 pages)
24 February 2012Appointment of Mr Jorn Mastervik as a director (2 pages)
23 February 2012Termination of appointment of Geir Haoy as a director (1 page)
23 February 2012Termination of appointment of Tor Sorenson as a director (1 page)
23 February 2012Termination of appointment of Geir Haoy as a director (1 page)
23 February 2012Termination of appointment of Rolf Klepaker as a director (1 page)
23 February 2012Termination of appointment of Rolf Klepaker as a director (1 page)
23 February 2012Termination of appointment of Tor Sorenson as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
24 January 2011Full accounts made up to 31 December 2009 (20 pages)
24 January 2011Full accounts made up to 31 December 2009 (20 pages)
13 April 2010Termination of appointment of Lars Gorvell-Dahll as a director (1 page)
13 April 2010Termination of appointment of Lars Gorvell-Dahll as a director (1 page)
13 April 2010Appointment of Mr Geir Haoy as a director (2 pages)
13 April 2010Appointment of Mr Geir Haoy as a director (2 pages)
12 April 2010Director's details changed for Rolf Arne Klepaker on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Lars Gorvell-Dahll on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Gunnar Thorsen on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Rolf Arne Klepaker on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Tor Erik Sorenson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Lars Gorvell-Dahll on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Gunnar Thorsen on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Tor Erik Sorenson on 12 April 2010 (2 pages)
31 March 2010Full accounts made up to 31 December 2008 (20 pages)
31 March 2010Full accounts made up to 31 December 2008 (20 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
1 July 2008Full accounts made up to 31 December 2007 (20 pages)
1 July 2008Full accounts made up to 31 December 2007 (20 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Secretary's change of particulars / andrea adams / 28/02/2008 (2 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Secretary's change of particulars / andrea adams / 28/02/2008 (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (20 pages)
12 September 2007Full accounts made up to 31 December 2006 (20 pages)
26 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 March 2007Return made up to 28/02/07; full list of members (3 pages)
23 June 2006Full accounts made up to 31 December 2005 (19 pages)
23 June 2006Full accounts made up to 31 December 2005 (19 pages)
3 March 2006Return made up to 28/02/06; full list of members (8 pages)
3 March 2006Return made up to 28/02/06; full list of members (8 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
27 April 2005Full accounts made up to 31 December 2004 (19 pages)
27 April 2005Full accounts made up to 31 December 2004 (19 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
16 March 2004Return made up to 12/03/04; full list of members (7 pages)
16 March 2004Return made up to 12/03/04; full list of members (7 pages)
28 January 2004Company name changed kongsberg simrad LIMITED\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed kongsberg simrad LIMITED\certificate issued on 28/01/04 (2 pages)
18 September 2003Full accounts made up to 31 December 2002 (20 pages)
18 September 2003Full accounts made up to 31 December 2002 (20 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
23 May 2003Secretary's particulars changed (1 page)
23 May 2003Secretary's particulars changed (1 page)
14 March 2003Return made up to 12/03/03; full list of members (7 pages)
14 March 2003Return made up to 12/03/03; full list of members (7 pages)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
29 May 2002Full accounts made up to 31 December 2001 (19 pages)
29 May 2002Full accounts made up to 31 December 2001 (19 pages)
12 March 2002Return made up to 22/03/02; full list of members (7 pages)
12 March 2002Return made up to 22/03/02; full list of members (7 pages)
2 May 2001Full accounts made up to 31 December 2000 (18 pages)
2 May 2001Full accounts made up to 31 December 2000 (18 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
16 March 2001Return made up to 22/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Return made up to 22/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
16 August 2000Full accounts made up to 31 December 1999 (19 pages)
16 August 2000Full accounts made up to 31 December 1999 (19 pages)
30 March 2000Return made up to 22/03/00; full list of members (6 pages)
30 March 2000Return made up to 22/03/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (19 pages)
12 October 1999Full accounts made up to 31 December 1998 (19 pages)
3 June 1999Auditor's resignation (1 page)
3 June 1999Auditor's resignation (1 page)
11 May 1999Return made up to 22/03/99; full list of members (6 pages)
11 May 1999Return made up to 22/03/99; full list of members (6 pages)
9 September 1998Full accounts made up to 31 December 1997 (17 pages)
9 September 1998Full accounts made up to 31 December 1997 (17 pages)
25 March 1998£ nc 1661848/2772681 22/08/97 (2 pages)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1998Director resigned (1 page)
25 March 1998Particulars of contract relating to shares (4 pages)
25 March 1998£ nc 1661848/2772681 22/08/97 (2 pages)
25 March 1998Particulars of contract relating to shares (4 pages)
25 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 March 1998Ad 22/08/97--------- £ si 1139969@1=1139969 £ ic 1632712/2772681 (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Ad 22/08/97--------- £ si 1139969@1=1139969 £ ic 1632712/2772681 (2 pages)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
2 June 1997Full accounts made up to 31 December 1996 (18 pages)
2 June 1997Full accounts made up to 31 December 1996 (18 pages)
13 March 1997Return made up to 22/03/97; no change of members (4 pages)
13 March 1997Return made up to 22/03/97; no change of members (4 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
1 January 1997Company name changed simrad LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed simrad LIMITED\certificate issued on 01/01/97 (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
16 October 1996Full accounts made up to 31 December 1995 (19 pages)
16 October 1996Full accounts made up to 31 December 1995 (19 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
26 April 1996Secretary resigned;director resigned (1 page)
26 April 1996New secretary appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996Secretary resigned;director resigned (1 page)
11 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 March 1996Registered office changed on 27/03/96 from: wick airport industrial estate wick caithness KW1 4QP (1 page)
27 March 1996Registered office changed on 27/03/96 from: wick airport industrial estate wick caithness KW1 4QP (1 page)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
26 September 1995Full accounts made up to 31 December 1994 (19 pages)
26 September 1995Full accounts made up to 31 December 1994 (19 pages)
26 May 1995Return made up to 22/03/95; full list of members (8 pages)
26 May 1995Return made up to 22/03/95; full list of members (8 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
1 January 1995PRE95 (206 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
15 October 1993Memorandum and Articles of Association (40 pages)
19 August 1988Alterations to a floating charge (5 pages)
19 August 1988Alterations to a floating charge (5 pages)
15 August 1988Alterations to a floating charge (5 pages)
15 August 1988Alterations to a floating charge (5 pages)
11 August 1988Alterations to a floating charge (5 pages)
11 August 1988Alterations to a floating charge (5 pages)
2 November 1987Incorporation (18 pages)