Westhill
Aberdeenshire
AB32 6FE
Scotland
Director Name | Rachel Watts |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Vice President - Tax |
Country of Residence | England |
Correspondence Address | East Campus Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Nathalie Veronique Jacqueline Ghislaine Louys |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 06 July 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | East Campus Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Mark Foley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | East Campus Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Michael Dendle John |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(3 days after company formation) |
Appointment Duration | 1 year (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | Dundas Yews Pencaitland EH34 5DS Scotland |
Director Name | Jan Fredrik Meling |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 November 1990(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | Naumdoelaveien 18 Haugesund Foreign |
Director Name | Kaare Johannes Lie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 November 1990(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | Fiolvegen 1 Haugesund Foreign |
Director Name | Mr Gordon McCrum McLellan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 June 1992) |
Role | Management Consultant |
Correspondence Address | 33 Forest Road Aberdeen Aberdeenshire AB15 4BY Scotland |
Director Name | Guy Jean Marie Fleury |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 1992(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | 36 Boulevard Des Oceans Marseille 13275 |
Director Name | Terence John Hirst |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1995) |
Role | Managing Director |
Correspondence Address | 73 Kings Gate Aberdeen Grampian AB2 6BN Scotland |
Director Name | Gilles Charles Marie Jacobe De Naurois |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 1995) |
Role | Chief Operating Officer |
Correspondence Address | 55 Craigieburn Park Springfield Road Aberdeen |
Director Name | Jeremy Alan Brunnen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 October 2002) |
Role | Managing Director |
Correspondence Address | 6 Clarence Lodge Middle Hill Egham Surrey TW20 0NW |
Director Name | Mr Paul Arild Frikstad |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 August 1995(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 June 1999) |
Role | Chief Financial Officer |
Correspondence Address | 3a Rubislaw Don North Aberdeen AB15 4AL Scotland |
Director Name | Mr Bruno Raymond Yves Chabas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1999(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 February 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Manor Road Henley On Thames RG9 1LU |
Director Name | Thomas Ehret |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2003(12 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 April 2008) |
Role | C.E.O. |
Correspondence Address | 601 Sovereign Court 29 Wrights Lane, Kensington London W8 5SH |
Director Name | Oeyvind Mikaelsen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 July 2003(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 June 2012) |
Role | Regional Vice President |
Country of Residence | Norway |
Correspondence Address | East Campus Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(14 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 July 2009) |
Role | C.F.O |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Bury Green Little Hadham Hertfordshire SG11 2EY |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(14 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2007) |
Role | Dir Of Legal & Contracts |
Country of Residence | Scotland |
Correspondence Address | 7 Overton Park Dyce Aberdeen Aberdeenshire AB21 7FT Scotland |
Director Name | Mr Graham John Meil |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 January 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Roslyn Croft Hall Forest Kintore Inverurie AB51 0YX Scotland |
Secretary Name | Hugh Richard Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2009) |
Role | Senior Legal Counsel |
Correspondence Address | 92(1f1) Spottiswoode Street Edinburgh EH9 1DJ Scotland |
Director Name | Jean Paul Cahuzac |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 2008(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 February 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chiddingstone Street London SW6 3TG |
Secretary Name | Mr Darren Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2011) |
Role | Legal Counsel |
Correspondence Address | The Auld Byre Nethermill Of Tillyhilt Tarves Ellon Aberdeenshire AB41 7NT Scotland |
Director Name | Dr Mike John Jones |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 November 2009) |
Role | CEO |
Correspondence Address | 9 Norman Avenue Twickenham Middlesex TW1 2LY |
Director Name | Mr Simon Paul Crowe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(18 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 February 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Acergy Campus Tarland Road Westhill Aberdeen Aberdeenshire AB32 6JZ Scotland |
Director Name | Mr Tyrone Lawrence |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(19 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Acergy Campus Tarland Road Westhill Aberdeen Aberdeenshire AB32 6JZ Scotland |
Director Name | Mr Stephen Anthony McNeill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2014) |
Role | Vice President Uk |
Country of Residence | Scotland |
Correspondence Address | East Campus Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Patricia Murray |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 July 2015) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | East Campus Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Oyvind Mikaelsen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 September 2012(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2015) |
Role | Senior Vice President - Nsmc |
Country of Residence | Norway |
Correspondence Address | East Campus Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Simon David Ellis |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 July 2021) |
Role | Uk Legal Director |
Country of Residence | England |
Correspondence Address | East Campus Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1990(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 August 1997) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Subsea 7 M.S. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 05 September 2018) |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Website | subsea7.com |
---|
Registered Address | East Campus 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 |
1m at £1 | Subsea 7 Senior Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,786,000 |
Gross Profit | £170,000 |
Net Worth | £2,195,000 |
Cash | £276,000 |
Current Liabilities | £452,000 |
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 | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
8 November 2004 | Delivered on: 29 November 2004 Satisfied on: 20 May 2008 Persons entitled: Dnb Nor Bank Asa Classification: Receivables assignment Secured details: All sums due in respect of the secured bilateral bond obligations. Particulars: The company's right, title, interest and benefit pursuant to the monies payable under each of the contracts other than any excluded contract and the statoil contract. Fully Satisfied |
---|---|
8 November 2004 | Delivered on: 20 November 2004 Satisfied on: 20 May 2008 Persons entitled: Dnb Nor Bank Asa Classification: Receivables assignment Secured details: All sums due or to become due. Particulars: The company's right, title and interest and benefit in and to any chartercontracts, agreements or other agreements in relation to any vessel. Fully Satisfied |
1 April 1999 | Delivered on: 12 April 1999 Satisfied on: 5 December 2000 Persons entitled: Den Norske Bank Asa 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 |
16 May 1991 | Delivered on: 23 May 1991 Satisfied on: 6 March 1995 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. Fully Satisfied |
24 April 1991 | Delivered on: 30 April 1991 Satisfied on: 21 December 1993 Persons entitled: Sea Way Technology LTD 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 |
29 February 2024 | Director's details changed for Nathalie Veronique Jacqueline Ghislaine Louys on 1 September 2023 (2 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
28 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
12 April 2023 | Full accounts made up to 31 December 2021 (28 pages) |
22 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
14 January 2022 | Appointment of Mr Mark Foley as a director on 1 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of Ricardo Horacio Rosa as a director on 31 December 2021 (1 page) |
28 September 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
9 September 2021 | Statement of capital following an allotment of shares on 2 September 2021
|
30 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
6 July 2021 | Appointment of Nathalie Veronique Jacqueline Ghislaine Louys as a director on 6 July 2021 (2 pages) |
6 July 2021 | Resolutions
|
6 July 2021 | Appointment of Rachel Watts as a director on 6 July 2021 (2 pages) |
6 July 2021 | Appointment of Ricardo Horacio Rosa as a director on 6 July 2021 (2 pages) |
6 July 2021 | Termination of appointment of Simon David Ellis as a director on 6 July 2021 (1 page) |
6 July 2021 | Termination of appointment of Colin Strachan as a director on 6 July 2021 (1 page) |
29 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
6 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
23 July 2020 | Notification of Subsea 7 International Holdings (Uk) Limited as a person with significant control on 30 June 2020 (2 pages) |
22 July 2020 | Cessation of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 30 June 2020 (1 page) |
30 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 September 2018 | Termination of appointment of Subsea 7 M.S. Limited as a secretary on 5 September 2018 (1 page) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
9 April 2018 | Termination of appointment of Philip John Simons as a director on 1 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Colin Strachan as a director on 1 April 2018 (2 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
4 October 2017 | Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
1 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 August 2015 | Termination of appointment of Patricia Murray as a director on 22 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Patricia Murray as a director on 22 July 2015 (1 page) |
19 February 2015 | Termination of appointment of Oyvind Mikaelsen as a director on 1 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Oyvind Mikaelsen as a director on 1 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Oyvind Mikaelsen as a director on 1 January 2015 (1 page) |
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 July 2014 | Accounts made up to 31 December 2013 (18 pages) |
9 July 2014 | Accounts made up to 31 December 2013 (18 pages) |
6 May 2014 | Termination of appointment of Stephen Mcneill as a director (1 page) |
6 May 2014 | Termination of appointment of Stephen Mcneill as a director (1 page) |
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 September 2013 | Accounts made up to 31 December 2012 (31 pages) |
30 September 2013 | Accounts made up to 31 December 2012 (31 pages) |
1 May 2013 | Appointment of Mr Phillip John Simons as a director (2 pages) |
1 May 2013 | Appointment of Mr Phillip John Simons as a director (2 pages) |
22 January 2013 | Appointment of Mr Simon David Ellis as a director (2 pages) |
22 January 2013 | Appointment of Mr Simon David Ellis as a director (2 pages) |
22 January 2013 | Termination of appointment of Marie-Louise O'hara as a director (1 page) |
22 January 2013 | Termination of appointment of Marie-Louise O'hara as a director (1 page) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Appointment of Mr Oyvind Mikaelsen as a director (2 pages) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Appointment of Mr Oyvind Mikaelsen as a director (2 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (34 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (34 pages) |
18 September 2012 | Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (1 page) |
18 September 2012 | Secretary's details changed for Acergy M.S. Limited on 12 January 2011 (1 page) |
25 June 2012 | Statement of capital on 25 June 2012
|
25 June 2012 | Statement by directors (1 page) |
25 June 2012 | Solvency statement dated 14/06/12 (1 page) |
25 June 2012 | Solvency statement dated 14/06/12 (1 page) |
25 June 2012 | Resolutions
|
25 June 2012 | Statement of capital on 25 June 2012
|
25 June 2012 | Resolutions
|
25 June 2012 | Statement by directors (1 page) |
8 June 2012 | Termination of appointment of Oeyvind Mikaelsen as a director (1 page) |
8 June 2012 | Termination of appointment of Oeyvind Mikaelsen as a director (1 page) |
16 January 2012 | Registered office address changed from , Subsea 7 West Campus, Tarland Road Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, Scotland on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from , Subsea 7 West Campus, Tarland Road Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, Scotland on 16 January 2012 (1 page) |
8 November 2011 | Termination of appointment of Darren Taylor as a secretary (1 page) |
8 November 2011 | Appointment of Lorna Helen Peace as a secretary (1 page) |
8 November 2011 | Termination of appointment of Darren Taylor as a director (1 page) |
8 November 2011 | Appointment of Lorna Helen Peace as a secretary (1 page) |
8 November 2011 | Appointment of Miss Marie-Louise Frances O'hara as a director (2 pages) |
8 November 2011 | Termination of appointment of Darren Taylor as a secretary (1 page) |
8 November 2011 | Appointment of Miss Marie-Louise Frances O'hara as a director (2 pages) |
8 November 2011 | Termination of appointment of Darren Taylor as a director (1 page) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
27 July 2011 | Termination of appointment of Chris Pearson as a director (1 page) |
27 July 2011 | Termination of appointment of Chris Pearson as a director (1 page) |
4 July 2011 | Termination of appointment of Ellen Rekve as a director (1 page) |
4 July 2011 | Termination of appointment of Ellen Rekve as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Meil as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Meil as a director (1 page) |
7 June 2011 | Appointment of Mr Darren Taylor as a director (2 pages) |
7 June 2011 | Appointment of Mr Darren Taylor as a director (2 pages) |
2 June 2011 | Appointment of Mr Stephen Anthony Mcneill as a director (2 pages) |
2 June 2011 | Appointment of Mr Stephen Anthony Mcneill as a director (2 pages) |
1 June 2011 | Appointment of Patricia Murray as a director (2 pages) |
1 June 2011 | Appointment of Patricia Murray as a director (2 pages) |
24 May 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
24 May 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
13 April 2011 | Accounts made up to 30 November 2010 (32 pages) |
13 April 2011 | Accounts made up to 30 November 2010 (32 pages) |
20 January 2011 | Registered office address changed from , Acergy Campus Tarland Road, Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from , Acergy Campus Tarland Road, Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, United Kingdom on 20 January 2011 (1 page) |
12 January 2011 | Company name changed acergy uk LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Company name changed acergy uk LIMITED\certificate issued on 12/01/11
|
26 November 2010 | Termination of appointment of Tyrone Lawrence as a director (1 page) |
26 November 2010 | Termination of appointment of Tyrone Lawrence as a director (1 page) |
12 November 2010 | Accounts made up to 30 November 2009 (31 pages) |
12 November 2010 | Accounts made up to 30 November 2009 (31 pages) |
13 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Secretary's details changed for Acergy M.S. Limited on 30 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Oeyvind Mikaelsen on 30 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Oeyvind Mikaelsen on 30 October 2009 (2 pages) |
13 October 2010 | Secretary's details changed for Acergy M.S. Limited on 30 October 2009 (2 pages) |
22 March 2010 | Appointment of Mr Chris Pearson as a director (2 pages) |
22 March 2010 | Appointment of Mr Chris Pearson as a director (2 pages) |
22 March 2010 | Appointment of Mr Tyrone Lawrence as a director (2 pages) |
22 March 2010 | Appointment of Mr Tyrone Lawrence as a director (2 pages) |
18 March 2010 | Termination of appointment of Simon Crowe as a director (1 page) |
18 March 2010 | Termination of appointment of Bruno Chabas as a director (1 page) |
18 March 2010 | Termination of appointment of Bruno Chabas as a director (1 page) |
18 March 2010 | Termination of appointment of Helge Sirevaag as a director (1 page) |
18 March 2010 | Termination of appointment of Helge Sirevaag as a director (1 page) |
18 March 2010 | Termination of appointment of Simon Crowe as a director (1 page) |
17 December 2009 | Termination of appointment of Mike Jones as a director (1 page) |
17 December 2009 | Termination of appointment of Mike Jones as a director (1 page) |
17 December 2009 | Appointment of Mr Simon Paul Crowe as a director (2 pages) |
17 December 2009 | Appointment of Mr Simon Paul Crowe as a director (2 pages) |
14 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Appointment of Dr Mike John Jones as a director (2 pages) |
7 October 2009 | Appointment of Dr Mike John Jones as a director (2 pages) |
7 October 2009 | Termination of appointment of Stuart Jackson as a director (1 page) |
7 October 2009 | Termination of appointment of Stuart Jackson as a director (1 page) |
8 June 2009 | Accounts made up to 30 November 2008 (29 pages) |
8 June 2009 | Accounts made up to 30 November 2008 (29 pages) |
1 June 2009 | Secretary's change of particulars / darren taylor / 01/06/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / darren taylor / 01/06/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / acergy M.S. LIMITED / 03/11/2008 (1 page) |
1 June 2009 | Secretary's change of particulars / darren taylor / 01/06/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / darren taylor / 01/06/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / acergy M.S. LIMITED / 03/11/2008 (1 page) |
6 April 2009 | Appointment terminated director jean cahuzac (1 page) |
6 April 2009 | Secretary appointed darren taylor (2 pages) |
6 April 2009 | Appointment terminated secretary hugh irvine (1 page) |
6 April 2009 | Secretary appointed darren taylor (2 pages) |
6 April 2009 | Appointment terminated secretary hugh irvine (1 page) |
6 April 2009 | Appointment terminated director jean cahuzac (1 page) |
13 March 2009 | Director's change of particulars / jean cahuzac / 04/03/2009 (1 page) |
13 March 2009 | Director's change of particulars / jean cahuzac / 04/03/2009 (1 page) |
20 November 2008 | Director appointed graham john meil (2 pages) |
20 November 2008 | Director appointed graham john meil (2 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from, bucksburn house, howes road, bucksburn, aberdeen, AB16 7QU (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from, bucksburn house, howes road, bucksburn, aberdeen, AB16 7QU (1 page) |
3 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
1 August 2008 | Secretary's change of particulars / hugh irvine / 01/08/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / hugh irvine / 01/08/2008 (1 page) |
2 July 2008 | Appointment terminated director timothy sheehan (1 page) |
2 July 2008 | Appointment terminated director timothy sheehan (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 May 2008 | Director's change of particulars / jean cahuzac / 09/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / jean cahuzac / 09/05/2008 (1 page) |
9 May 2008 | Accounts made up to 30 November 2007 (26 pages) |
9 May 2008 | Accounts made up to 30 November 2007 (26 pages) |
6 May 2008 | Director appointed jean paul cahuzac (2 pages) |
6 May 2008 | Director appointed jean paul cahuzac (2 pages) |
30 April 2008 | Appointment terminated director thomas ehret (1 page) |
30 April 2008 | Appointment terminated director thomas ehret (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | New secretary appointed (2 pages) |
30 December 2007 | Accounts made up to 30 November 2006 (25 pages) |
30 December 2007 | Accounts made up to 30 November 2006 (25 pages) |
23 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
23 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
3 January 2007 | Accounts made up to 30 November 2005 (23 pages) |
3 January 2007 | Accounts made up to 30 November 2005 (23 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 18/09/06; full list of members (4 pages) |
29 September 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 18/09/06; full list of members (4 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Delivery ext'd 3 mth 30/11/05 (2 pages) |
26 September 2006 | Delivery ext'd 3 mth 30/11/05 (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
23 January 2006 | Company name changed stolt offshore LIMITED\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Company name changed stolt offshore LIMITED\certificate issued on 23/01/06 (2 pages) |
19 December 2005 | Accounts made up to 30 November 2004 (21 pages) |
19 December 2005 | Accounts made up to 30 November 2004 (21 pages) |
4 November 2005 | Return made up to 18/09/05; full list of members (3 pages) |
4 November 2005 | Return made up to 18/09/05; full list of members (3 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
7 April 2005 | Accounts made up to 30 November 2003 (24 pages) |
7 April 2005 | Accounts made up to 30 November 2003 (24 pages) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (3 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (3 pages) |
29 November 2004 | Partic of mort/charge * (7 pages) |
29 November 2004 | Partic of mort/charge * (7 pages) |
20 November 2004 | Partic of mort/charge * (6 pages) |
20 November 2004 | Partic of mort/charge * (6 pages) |
3 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
3 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
23 September 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
23 September 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
10 December 2003 | Accounts made up to 30 November 2002 (27 pages) |
10 December 2003 | Accounts made up to 30 November 2002 (27 pages) |
3 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
23 September 2002 | Return made up to 18/09/02; full list of members
|
23 September 2002 | Return made up to 18/09/02; full list of members
|
3 September 2002 | Accounts made up to 30 November 2001 (20 pages) |
3 September 2002 | Accounts made up to 30 November 2001 (20 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
15 April 2002 | Accounts made up to 30 November 2000 (20 pages) |
15 April 2002 | Accounts made up to 30 November 2000 (20 pages) |
24 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
5 December 2000 | Dec mort/charge * (5 pages) |
5 December 2000 | Dec mort/charge * (5 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Return made up to 30/10/00; no change of members (6 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Return made up to 30/10/00; no change of members (6 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members
|
3 October 2000 | Return made up to 18/09/00; full list of members
|
2 October 2000 | Accounts made up to 30 November 1999 (18 pages) |
2 October 2000 | Accounts made up to 30 November 1999 (18 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: bucksburn house, howes road, bucksburn, aberdeen AB21 9RQ (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: bucksburn house, howes road, bucksburn, aberdeen AB21 9RQ (1 page) |
24 January 2000 | Company name changed stolt comex seaway LIMITED\certificate issued on 24/01/00 (2 pages) |
24 January 2000 | Company name changed stolt comex seaway LIMITED\certificate issued on 24/01/00 (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
30 September 1999 | Accounts made up to 30 November 1998 (20 pages) |
30 September 1999 | Accounts made up to 30 November 1998 (20 pages) |
28 September 1999 | Return made up to 18/09/99; no change of members
|
28 September 1999 | Return made up to 18/09/99; no change of members
|
12 April 1999 | Partic of mort/charge * (8 pages) |
12 April 1999 | Partic of mort/charge * (8 pages) |
30 September 1998 | Accounts made up to 30 November 1997 (18 pages) |
30 September 1998 | Accounts made up to 30 November 1997 (18 pages) |
27 September 1998 | Return made up to 18/09/98; change of members (7 pages) |
27 September 1998 | Return made up to 18/09/98; change of members (7 pages) |
15 May 1998 | Ad 11/03/97--------- £ si 1@1 (4 pages) |
15 May 1998 | £ nc 5010000/5100000 11/03/97 (1 page) |
15 May 1998 | Ad 11/03/97--------- £ si 1@1 (4 pages) |
15 May 1998 | £ nc 5010000/5100000 11/03/97 (1 page) |
15 May 1998 | Ad 11/03/97--------- £ si 1@1 (2 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Ad 11/03/97--------- £ si 1@1 (2 pages) |
15 May 1998 | Resolutions
|
14 October 1997 | Return made up to 30/09/97; full list of members
|
14 October 1997 | Return made up to 30/09/97; full list of members
|
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
11 July 1997 | Accounts made up to 30 November 1996 (20 pages) |
11 July 1997 | Accounts made up to 30 November 1996 (20 pages) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
10 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
10 October 1996 | Return made up to 30/09/96; full list of members (7 pages) |
1 October 1996 | Accounts made up to 30 November 1995 (20 pages) |
1 October 1996 | Accounts made up to 30 November 1995 (20 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | Director resigned (4 pages) |
12 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
12 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
29 September 1995 | Accounts made up to 30 November 1994 (21 pages) |
29 September 1995 | Accounts made up to 30 November 1994 (21 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | New director appointed (6 pages) |
22 September 1995 | New director appointed (6 pages) |
22 September 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
28 June 1994 | Registered office changed on 28/06/94 from: 123 asgrove road west, aberdeen, AB2 5FA (1 page) |
28 June 1994 | Registered office changed on 28/06/94 from: 123 asgrove road west, aberdeen, AB2 5FA (1 page) |
19 December 1993 | Ad 30/11/93--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages) |
19 December 1993 | Resolutions
|
19 December 1993 | Resolutions
|
19 December 1993 | Ad 30/11/93--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages) |
8 December 1993 | Company name changed seaway (uk) LIMITED\certificate issued on 08/12/93 (2 pages) |
8 December 1993 | Company name changed seaway (uk) LIMITED\certificate issued on 08/12/93 (2 pages) |
4 June 1991 | Resolutions
|
4 June 1991 | Resolutions
|
31 January 1991 | New director appointed (5 pages) |
31 January 1991 | New director appointed (5 pages) |
31 January 1991 | New director appointed (5 pages) |
31 January 1991 | New director appointed (5 pages) |
12 December 1990 | Company name changed tiltan LIMITED\certificate issued on 13/12/90 (3 pages) |
12 December 1990 | Company name changed tiltan LIMITED\certificate issued on 13/12/90 (3 pages) |
7 December 1990 | Resolutions
|
7 December 1990 | Resolutions
|
7 December 1990 | Resolutions
|
7 December 1990 | Ad 30/11/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 December 1990 | Ad 30/11/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 December 1990 | Registered office changed on 07/12/90 from: investment house, 6 union row, aberdeen, AB9 8DQ (1 page) |
7 December 1990 | Resolutions
|
7 December 1990 | Registered office changed on 07/12/90 from: investment house, 6 union row, aberdeen, AB9 8DQ (1 page) |
27 November 1990 | Incorporation (23 pages) |
27 November 1990 | Incorporation (23 pages) |