Company NameVector Offshore Limited
Company StatusDissolved
Company NumberSC124049
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameFilepanel Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Paul William Hendrie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(1 year after company formation)
Appointment Duration31 years, 11 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShotesham House
The Street
Shotesham
Norfolk
NR15 1AP
Director NameDavid Ede
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 21 December 2005)
RoleMarine Consultant
Correspondence Address53 St Ternans Road
Newtonhill
Stonehaven
Kincardineshire
AB3 2PF
Scotland
Director NameJames Galbraith Miller
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(3 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address34 Macnair Avenue
North Berwick
East Lothian
EH39 4QY
Scotland
Secretary NameJames William Rosser
NationalityBritish
StatusResigned
Appointed25 October 1993(3 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressMillside
Mill Road, Sutton
Norwich
Norfolk
NR12 9RZ
Director NameJames Clark
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2000)
RoleOperations Manager
Correspondence AddressWest Sawmill Cottage
Finzean
Banchory
Aberdeenshire
AB31 3NE
Scotland
Director NameJames William Rosser
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2000)
RoleAccountant
Correspondence Address15 Hilary Close
Lingwood
Norwich
Norfolk
NR13 4AY
Director NameJohn Charles Warburton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(16 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 January 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Springfield Park
Alnwick
Northumberland
NE66 2NH
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCohen & Co Solicitors (Corporation)
StatusResigned
Appointed10 May 1990(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 25 October 1993)
Correspondence Address1 St Swithin Row
Aberdeen
AB10 6DL
Scotland

Location

Registered Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at £1Paul William Hendrie
60.00%
Ordinary
200 at £1C.p. Brevington Holdings LTD
20.00%
Ordinary
200 at £1James Galbraith Miller
20.00%
Ordinary

Financials

Year2014
Net Worth£83,106
Cash£187,968
Current Liabilities£149,008

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 October 2004Delivered on: 27 October 2004
Persons entitled: Hsbc Bank PLC

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.
Outstanding
20 December 1991Delivered on: 30 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022Satisfaction of charge 1 in full (1 page)
27 December 2022Satisfaction of charge 2 in full (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 December 2022Application to strike the company off the register (1 page)
5 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
14 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
26 September 2019Registered office address changed from 6 Bon Accord Square 6 Bon Accord Square Aberdeen AB11 6XU Scotland to 6 Bon Accord Square Aberdeen AB11 6XU on 26 September 2019 (1 page)
25 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 June 2019Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square 6 Bon Accord Square Aberdeen AB11 6XU on 5 June 2019 (1 page)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
6 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
22 January 2015Termination of appointment of John Charles Warburton as a director on 16 January 2015 (1 page)
22 January 2015Termination of appointment of John Charles Warburton as a director on 16 January 2015 (1 page)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Termination of appointment of James Rosser as a secretary (1 page)
24 September 2013Termination of appointment of James Rosser as a secretary (1 page)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 April 2010Director's details changed for John Charles Warburton on 29 March 2010 (2 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for John Charles Warburton on 29 March 2010 (2 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Return made up to 29/03/09; full list of members (5 pages)
24 April 2009Return made up to 29/03/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Return made up to 29/03/07; full list of members (3 pages)
24 April 2007Return made up to 29/03/07; full list of members (3 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 April 2006Return made up to 29/03/06; full list of members (3 pages)
20 April 2006Return made up to 29/03/06; full list of members (3 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 29/03/05; full list of members (8 pages)
22 April 2005Return made up to 29/03/05; full list of members (8 pages)
27 October 2004Partic of mort/charge * (3 pages)
27 October 2004Partic of mort/charge * (3 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 April 2003Return made up to 29/03/03; full list of members (8 pages)
4 April 2003Return made up to 29/03/03; full list of members (8 pages)
1 May 2002Return made up to 29/03/02; full list of members (6 pages)
1 May 2002Return made up to 29/03/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
27 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
14 January 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
14 January 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
6 December 2001Auditor's resignation (1 page)
6 December 2001Auditor's resignation (1 page)
30 October 2001Full accounts made up to 31 December 1999 (15 pages)
30 October 2001Full accounts made up to 31 December 1999 (15 pages)
4 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 May 2001Registered office changed on 08/05/01 from: 22 rubislaw terrace, aberdeen AB1 1XE (1 page)
8 May 2001Registered office changed on 08/05/01 from: 22 rubislaw terrace, aberdeen AB1 1XE (1 page)
2 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
28 April 2000Return made up to 29/03/00; full list of members (7 pages)
28 April 2000Return made up to 29/03/00; full list of members (7 pages)
16 February 2000Full accounts made up to 31 December 1998 (15 pages)
16 February 2000Full accounts made up to 31 December 1998 (15 pages)
8 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 April 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 1999Full accounts made up to 31 December 1997 (16 pages)
2 February 1999Full accounts made up to 31 December 1997 (16 pages)
2 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
27 April 1998Return made up to 29/03/98; no change of members (6 pages)
27 April 1998Return made up to 29/03/98; no change of members (6 pages)
19 November 1997Full accounts made up to 31 December 1996 (16 pages)
19 November 1997Full accounts made up to 31 December 1996 (16 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
25 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
25 April 1996Return made up to 29/03/96; full list of members (6 pages)
25 April 1996Return made up to 29/03/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 December 1994 (14 pages)
23 January 1996Full accounts made up to 31 December 1994 (14 pages)
25 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
6 June 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Director's particulars changed (2 pages)
6 June 1995Director's particulars changed (2 pages)
6 June 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
30 December 1991Partic of mort/charge 842 (3 pages)
30 December 1991Partic of mort/charge 842 (3 pages)
29 May 1990Memorandum and Articles of Association (13 pages)
29 May 1990Memorandum and Articles of Association (13 pages)
29 March 1990Incorporation (9 pages)
29 March 1990Incorporation (9 pages)