Company NameAberdeen Marine Personnel Limited
Company StatusDissolved
Company NumberSC117898
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameArtoke Limited

Business Activity

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

Directors

Director NameMr Graham Alexander Dale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2018(29 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Solstad Offshore 3rd Floor, The Exchange 1
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameTerje Johannes Kolberg Andersen
Date of BirthMay 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration16 years (resigned 31 December 2006)
RoleNaval Architect
Correspondence AddressNedre Strandgate 3
Leilighet C203
Aalesund
N 6004
Norway
Director NamePeter Richard Maudsley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1992)
RoleShip Manager
Correspondence AddressMiddlegrove Middle Park
Inverurie
Aberdeenshire
AB51 9QW
Scotland
Director NameJames Harkness Donnelly
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleShip Manager
Correspondence AddressParkside 23 Park Road
Cults
Aberdeen
Aberdeenshire
AB1 9HR
Scotland
Director NameJohn Richard Maxwell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(17 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 June 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Mid Street
Johnshaven
Montrose
Angus
DD10 0HB
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration30 years (resigned 14 January 2021)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Telephone01224 787200
Telephone regionAberdeen

Location

Registered AddressC/O Solstad Offshore 3rd Floor, The Exchange 1
62 Market Street
Aberdeen
AB11 5PJ
Scotland
ConstituencyAberdeen North
WardTorry/Ferryhill

Shareholders

1 at £1Farstad Shipping LTD
50.00%
Ordinary
1 at £1Terje Johannes Kolberg Andersen
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2021Termination of appointment of Mackinnons as a secretary on 14 January 2021 (1 page)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
10 June 2020Change of details for Farstad Shipping Ltd as a person with significant control on 21 December 2018 (2 pages)
23 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
17 June 2019Termination of appointment of John Richard Maxwell as a director on 17 June 2019 (1 page)
17 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
21 December 2018Registered office address changed from Farstad House Badentoy Avenue Badentoy Park Portlethen Aberdeen AB12 4YB to C/O Solstad Offshore 3rd Floor, the Exchange 1 62 Market Street Aberdeen AB11 5PJ on 21 December 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
27 September 2018Appointment of Mr Graham Alexander Dale as a director on 24 September 2018 (2 pages)
20 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
3 November 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Mackinnons on 16 May 2010 (2 pages)
21 May 2010Secretary's details changed for Mackinnons on 16 May 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
21 May 2009Return made up to 16/05/09; full list of members (3 pages)
21 May 2009Return made up to 16/05/09; full list of members (3 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 June 2008Return made up to 16/05/08; full list of members (3 pages)
10 June 2008Return made up to 16/05/08; full list of members (3 pages)
9 June 2008Director's change of particulars / john maxwell / 01/04/2008 (1 page)
9 June 2008Director's change of particulars / john maxwell / 01/04/2008 (1 page)
5 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
13 June 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
30 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
13 June 2006Return made up to 16/05/06; full list of members (6 pages)
13 June 2006Return made up to 16/05/06; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
19 May 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 May 2004Return made up to 16/05/04; full list of members (6 pages)
18 May 2004Return made up to 16/05/04; full list of members (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 May 2003Return made up to 16/05/03; full list of members (6 pages)
21 May 2003Return made up to 16/05/03; full list of members (6 pages)
9 August 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 August 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 June 2000Return made up to 16/05/00; full list of members (6 pages)
16 June 2000Return made up to 16/05/00; full list of members (6 pages)
26 May 1999Return made up to 16/05/99; no change of members (4 pages)
26 May 1999Return made up to 16/05/99; no change of members (4 pages)
2 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 May 1998Return made up to 16/05/98; full list of members (6 pages)
28 May 1998Return made up to 16/05/98; full list of members (6 pages)
26 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 June 1997Return made up to 16/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/06/97
(4 pages)
12 June 1997Return made up to 16/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/06/97
(4 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 May 1996Return made up to 16/05/96; no change of members (4 pages)
14 May 1996Return made up to 16/05/96; no change of members (4 pages)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)