Company NameStenloyal Limited
Company StatusActive
Company NumberSC136129
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Peter Claesson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed14 March 2008(16 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence Address4 Kallarlyckevagen
Kullavik
429 35
Secretary NameMr Stuart Maxwell Wyness
StatusCurrent
Appointed31 March 2011(19 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressUllevi House Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr Erik Bergsvein Ronsberg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(24 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUllevi House Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr Stuart Maxwell Wyness
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(26 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUllevi House Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMiss Jillian Lesley Gauntlett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleSolicitor
Correspondence Address111 Westbourne Terrace
London
W2 6QT
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMiss Dawn Pearce
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleTrainee Solicitor
Correspondence Address11 The Brambles
St Albans
Herts
AL1 2DP
Secretary NameMiss Dawn Pearce
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 The Brambles
St Albans
Herts
AL1 2DP
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameWilliam Ronald Erskine Thomson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGullane House
Gullane
East Lothian
EH31 2BH
Scotland
Director NameRichard Thorman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressPitcurran House
Abernethy
Perthshire
PH2 9LH
Scotland
Director NameDavid William Brown Walker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 1996)
RoleCompany Director
Correspondence AddressJanus Lodge
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Secretary NameIan Donald Sandison
NationalityBritish
StatusResigned
Appointed29 January 1992(1 week, 1 day after company formation)
Appointment Duration11 months (resigned 28 December 1992)
RoleCompany Director
Correspondence Address55 Baronscourt Terrace
Edinburgh
Midlothian
EH8 7EN
Scotland
Secretary NameDavid Callum Robertson Graham
NationalityBritish
StatusResigned
Appointed28 December 1992(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 10 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameBryan John Forman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address48 Cammo Gardens
Edinburgh
EH4 8HF
Scotland
Director NamePeter Olofsson
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed10 January 1996(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 November 2005)
RoleCompany Director
Correspondence AddressSvealiden 18
S431-39 Molndal
Sweden
Director NameMr Tom Peter Andreas Wiel Welo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed10 January 1996(3 years, 11 months after company formation)
Appointment Duration20 years, 12 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Policies Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameMr Svante Wilhelm Carlsson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed10 January 1996(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTerassgatan 5
Gothenburg
Sweden
41133
Secretary NameMr George Albert Cowie
NationalityBritish
StatusResigned
Appointed10 January 1996(3 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dubford Terrace
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GE
Scotland
Director NameMr Staffan Werner Hultgren
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed25 November 2005(13 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 February 2021)
RoleChief Controller
Country of ResidenceSweden
Correspondence AddressSveagartan 12
Gotegorg
Y13 1y
Sweden

Contact

Websitestenaline.co.uk
Telephone0845 0704000
Telephone regionUnknown

Location

Registered AddressUllevi House Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

2 at £1Stena Drilling (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,409,171
Gross Profit£25,693,625
Net Worth£139,765,873
Cash£65,671,574
Current Liabilities£22,415,851

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC

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
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Trustee for Itself and the Financiers

Classification: Second panamanian mortgage
Secured details: All sums due or to become due.
Particulars: All its right title and interest present and future in and to the vessel jack updrilling rig "bennevis".
Fully Satisfied
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: First panamanian mortgage
Secured details: All sums due or to become due.
Particulars: All rights title and interest present and future in and to the vessel drilling rig "bennevis".
Fully Satisfied
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent an Trustee for Itself and the Financiers

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
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC

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
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself and Financiers.

Classification: Second deed of covenant
Secured details: All sums due or to become due.
Particulars: All the owner's right, title and interest, present and future in and to the vessel. "Vessel" means all 64/64TH shares of and in the drilling rig "ocean benloyal" refistered at the port of leith under number 376547.
Fully Satisfied
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of the motor/electric twin screw drilling rig "ocean benloyal".
Fully Satisfied
13 November 2002Delivered on: 4 December 2002
Satisfied on: 4 February 2005
Persons entitled: Svenksa Handelsbanken Ab (Publ)

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: All of the company's rights, title and interest, present and future, in and to the ship, the insurance of the ship, all requisition compensation of the ship and any proceeds of the foregoing.
Fully Satisfied
13 November 2002Delivered on: 4 December 2002
Satisfied on: 4 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: First priority british statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH of the ship stena clyde--official number 376547.
Fully Satisfied
27 January 1998Delivered on: 16 February 1998
Satisfied on: 4 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: The right,title and interest in the rig "stena forth".
Fully Satisfied
27 January 1998Delivered on: 16 February 1998
Satisfied on: 3 June 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the rig "stena forth".
Fully Satisfied
1 October 1997Delivered on: 3 October 1997
Satisfied on: 4 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in ship "stena clyde" port of leith.
Fully Satisfied
1 October 1997Delivered on: 3 October 1997
Satisfied on: 4 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: Title & rights to ship "stena clyde", port of leith.
Fully Satisfied
10 January 1996Delivered on: 26 January 1996
Satisfied on: 26 January 1998
Persons entitled: Chemical Investment Bank Limited as Agent and Security Trustee for Itself and Others

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: I)the drilling rig "benloyal",leith no.376547 Ii)requisition compensatio n.
Fully Satisfied
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: All the owners right title and interest present and future in and to the vessel 64/64TH shares of andin the semi-submersible drilling rig "ocean benloyal".
Fully Satisfied
10 January 1996Delivered on: 26 January 1996
Satisfied on: 4 February 2005
Persons entitled: Chemical Investment Bank Limited as Agent and Security Trustee for Itself and Others

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: All undertaking,assets and rights to the mortgaged premises(the rig).
Fully Satisfied
10 January 1996Delivered on: 26 January 1996
Satisfied on: 26 January 1998
Persons entitled: Chemical Investment Bank Limited as Agent and Security Trustee for Itself and Others

Classification: First priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of the drilling rig "benloyal" reg. At leith no.376547.
Fully Satisfied
19 May 1992Delivered on: 28 May 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Financiers

Classification: Statutory mortgage over the motor drillship "ocean benloyal"
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of the motor/electric twin screw semi sunmersible drilling rig "ocean benloyal" official no 376547.
Fully Satisfied
19 May 1992Delivered on: 28 May 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory nortgage over the motor drillship "ocean benloyal"
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of the motor/electric twin screw drilling rig "ocean benloyal".
Fully Satisfied
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Trustee for Itself and the Financiers

Classification: Second assignment of earnings
Secured details: All sums due or to become due.
Particulars: All right and title to and interest in under and to the assigned property "assigned property" means (I) the earnings (ii) the insurances (iii) the requisition compensation (iv) all of the right and title and interest of the assignor in and to any charterparty and "assigned property" shall mean all or any of the constituent parts thereof as the context may require see rest of document.
Fully Satisfied
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of earnings
Secured details: All sums due or to become due.
Particulars: All right and title to and interest in under and to the assigned property "assigned property" means (I) the earnings (ii)the insurances (iii)the requisition compensation (iv) all of the right and title and interest of the assignor in and to any charterparty and "assigned property" shall mean all or any of the constituent parts thereof as the context may require see rest of document.
Fully Satisfied
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Trustee for Itself and the Bloc Financiers

Classification: Second assignment of earnings
Secured details: All sums due or to become due.
Particulars: All right and title to and interest in under and to the assigned property. "Assigned property" means (I) the earnings (ii) the insurances (iii)the requisition compensation (iv) all of the right and title and interest of the assignor in and to any charterparty and "assigned property" shall mean all or any of the constituent parts thereof as the context may require see rest of document for further description.
Fully Satisfied
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignnment of earnings
Secured details: All sums due or to become due.
Particulars: All right and title to and interest in under and to the assigned property "assigned property" means (I) the earnings (ii) the insurances (iii) the requisition compensation (iv) all of the right and title and interest of the assignor in and to any charter party and "assigned property" shall mean all or any of the constituent parts thereof as the context may require see rest of document for further description.
Fully Satisfied
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Financiers

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
31 March 1992Delivered on: 17 April 1992
Satisfied on: 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Trustee for Itself and the Financiers

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64 th shares of the motor/electric twin screw semi sunmersible drilling rig "ocean benloyal".
Fully Satisfied
31 March 2015Delivered on: 14 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel stena clyde (official number 376547).
Outstanding
31 March 2015Delivered on: 14 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 64/64TH shares in the vessel stena clyde (official number 376547).
Outstanding
30 November 2012Delivered on: 7 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the insurances, all requisition compensation of each ship and linkspan.
Outstanding

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
14 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
18 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
11 May 2022Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages)
17 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
30 July 2021Full accounts made up to 31 December 2020 (21 pages)
1 April 2021Director's details changed for Mr Peter Claesson on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Stuart Maxwell Wyness on 1 April 2021 (2 pages)
22 February 2021Termination of appointment of Staffan Werner Hultgren as a director on 22 February 2021 (1 page)
20 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (20 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
20 August 2019Director's details changed for Mr Stuart Maxwell Wyness on 20 August 2019 (2 pages)
5 July 2019Full accounts made up to 31 December 2018 (20 pages)
23 November 2018Satisfaction of charge SC1361290031 in full (1 page)
23 November 2018Satisfaction of charge SC1361290030 in full (1 page)
23 November 2018Satisfaction of charge 29 in full (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
15 November 2018Registered office address changed from Greenbank Crescent East Tullos Aberdeen AB1 4BG to Ullevi House Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 15 November 2018 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (21 pages)
23 February 2018Appointment of Mr Stuart Maxwell Wyness as a director on 23 February 2018 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
12 July 2017Full accounts made up to 31 December 2016 (20 pages)
12 July 2017Full accounts made up to 31 December 2016 (20 pages)
10 January 2017Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
31 March 2016Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(6 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(6 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
14 April 2015Registration of charge SC1361290030, created on 31 March 2015 (21 pages)
14 April 2015Registration of charge SC1361290031, created on 31 March 2015 (11 pages)
14 April 2015Registration of charge SC1361290030, created on 31 March 2015 (21 pages)
14 April 2015Registration of charge SC1361290031, created on 31 March 2015 (11 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(6 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(6 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(6 pages)
19 September 2014Full accounts made up to 31 December 2013 (19 pages)
19 September 2014Full accounts made up to 31 December 2013 (19 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(6 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(6 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(6 pages)
18 September 2013Section 519 (2 pages)
18 September 2013Section 519 (2 pages)
10 September 2013Full accounts made up to 31 December 2012 (15 pages)
10 September 2013Full accounts made up to 31 December 2012 (15 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
29 June 2012Full accounts made up to 31 December 2011 (15 pages)
29 June 2012Full accounts made up to 31 December 2011 (15 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
7 April 2011Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages)
7 April 2011Termination of appointment of George Cowie as a secretary (1 page)
7 April 2011Termination of appointment of George Cowie as a secretary (1 page)
7 April 2011Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages)
24 March 2011Statement of company's objects (2 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
24 March 2011Statement of company's objects (2 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
21 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
2 August 2010Full accounts made up to 31 December 2009 (15 pages)
2 August 2010Full accounts made up to 31 December 2009 (15 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 August 2009Full accounts made up to 31 December 2008 (15 pages)
4 August 2009Full accounts made up to 31 December 2008 (15 pages)
15 January 2009Return made up to 06/12/08; full list of members (4 pages)
15 January 2009Return made up to 06/12/08; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (15 pages)
13 August 2008Full accounts made up to 31 December 2007 (15 pages)
20 March 2008Director appointed mr peter claesson (1 page)
20 March 2008Director appointed mr peter claesson (1 page)
19 March 2008Appointment terminated director svante carlsson (1 page)
19 March 2008Appointment terminated director svante carlsson (1 page)
22 January 2008Return made up to 06/12/07; full list of members (2 pages)
22 January 2008Return made up to 06/12/07; full list of members (2 pages)
10 September 2007Full accounts made up to 31 December 2006 (14 pages)
10 September 2007Full accounts made up to 31 December 2006 (14 pages)
5 January 2007Return made up to 06/12/06; full list of members (7 pages)
5 January 2007Return made up to 06/12/06; full list of members (7 pages)
9 August 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Full accounts made up to 31 December 2005 (14 pages)
23 December 2005Return made up to 06/12/05; full list of members (7 pages)
23 December 2005Return made up to 06/12/05; full list of members (7 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
8 August 2005Full accounts made up to 31 December 2004 (14 pages)
8 August 2005Full accounts made up to 31 December 2004 (14 pages)
3 June 2005Dec mort/charge * (2 pages)
3 June 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 August 2004Full accounts made up to 31 December 2003 (14 pages)
11 August 2004Full accounts made up to 31 December 2003 (14 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 June 2003Full accounts made up to 31 December 2002 (15 pages)
19 June 2003Full accounts made up to 31 December 2002 (15 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Partic of mort/charge * (13 pages)
4 December 2002Partic of mort/charge * (5 pages)
4 December 2002Partic of mort/charge * (13 pages)
4 December 2002Partic of mort/charge * (5 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Full accounts made up to 31 December 2000 (14 pages)
3 May 2001Full accounts made up to 31 December 2000 (14 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 May 2000Full accounts made up to 31 December 1999 (15 pages)
12 May 2000Full accounts made up to 31 December 1999 (15 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1999Full accounts made up to 31 December 1998 (16 pages)
9 June 1999Full accounts made up to 31 December 1998 (16 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 December 1997 (16 pages)
1 July 1998Full accounts made up to 31 December 1997 (16 pages)
18 February 1998Memorandum and Articles of Association (4 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1998Memorandum and Articles of Association (4 pages)
16 February 1998Partic of mort/charge * (3 pages)
16 February 1998Partic of mort/charge * (13 pages)
16 February 1998Partic of mort/charge * (13 pages)
16 February 1998Partic of mort/charge * (3 pages)
26 January 1998Dec mort/charge * (6 pages)
26 January 1998Dec mort/charge * (6 pages)
26 January 1998Dec mort/charge * (2 pages)
26 January 1998Dec mort/charge * (2 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (38 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (38 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
19 November 1997Dec mort/charge * (2 pages)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
20 October 1997Accounting reference date shortened from 10/01/97 to 31/12/96 (1 page)
20 October 1997Accounting reference date shortened from 10/01/97 to 31/12/96 (1 page)
3 October 1997Partic of mort/charge * (4 pages)
3 October 1997Partic of mort/charge * (4 pages)
3 October 1997Partic of mort/charge * (10 pages)
3 October 1997Partic of mort/charge * (10 pages)
3 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1996Full accounts made up to 10 January 1996 (13 pages)
11 November 1996Full accounts made up to 10 January 1996 (13 pages)
14 February 1996Return made up to 31/12/95; full list of members (9 pages)
14 February 1996Return made up to 31/12/95; full list of members (9 pages)
26 January 1996Partic of mort/charge * (3 pages)
26 January 1996Partic of mort/charge * (3 pages)
22 January 1996Company name changed ben line offshore contractors (d rilling) LIMITED\certificate issued on 23/01/96 (2 pages)
22 January 1996Company name changed ben line offshore contractors (d rilling) LIMITED\certificate issued on 23/01/96 (2 pages)
19 January 1996New director appointed (1 page)
19 January 1996New director appointed (1 page)
19 January 1996New director appointed (1 page)
19 January 1996New director appointed (1 page)
18 January 1996Director resigned (1 page)
18 January 1996Registered office changed on 18/01/96 from: suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996New secretary appointed (2 pages)
18 January 1996Secretary resigned (2 pages)
18 January 1996Accounting reference date shortened from 31/03 to 10/01 (1 page)
18 January 1996Accounting reference date shortened from 31/03 to 10/01 (1 page)
18 January 1996Registered office changed on 18/01/96 from: suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
18 January 1996Director resigned (1 page)
18 January 1996Secretary resigned (2 pages)
15 December 1995Full accounts made up to 31 March 1995 (13 pages)
15 December 1995Full accounts made up to 31 March 1995 (13 pages)
31 January 1995Full accounts made up to 31 March 1994 (14 pages)
31 January 1995Full accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (178 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 February 1994Full accounts made up to 31 March 1993 (13 pages)
1 February 1994Full accounts made up to 31 March 1993 (13 pages)
3 February 1992Memorandum and Articles of Association (10 pages)
3 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
3 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
3 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
3 February 1992Memorandum and Articles of Association (10 pages)
29 January 1992Company name changed parkspar LIMITED\certificate issued on 29/01/92 (4 pages)
29 January 1992Company name changed parkspar LIMITED\certificate issued on 29/01/92 (4 pages)
21 January 1992Incorporation (18 pages)
21 January 1992Incorporation (18 pages)