Kullavik
429 35
Secretary Name | Mr Stuart Maxwell Wyness |
---|---|
Status | Current |
Appointed | 31 March 2011(19 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Ullevi House Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr Erik Bergsvein Ronsberg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(24 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ullevi House Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr Stuart Maxwell Wyness |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ullevi House Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Miss Jillian Lesley Gauntlett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 111 Westbourne Terrace London W2 6QT |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Miss Dawn Pearce |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 11 The Brambles St Albans Herts AL1 2DP |
Secretary Name | Miss Dawn Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 The Brambles St Albans Herts AL1 2DP |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | William Ronald Erskine Thomson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gullane House Gullane East Lothian EH31 2BH Scotland |
Director Name | Richard Thorman |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Pitcurran House Abernethy Perthshire PH2 9LH Scotland |
Director Name | David William Brown Walker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | Janus Lodge Hill Road Gullane East Lothian EH31 2BE Scotland |
Secretary Name | Ian Donald Sandison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 week, 1 day after company formation) |
Appointment Duration | 11 months (resigned 28 December 1992) |
Role | Company Director |
Correspondence Address | 55 Baronscourt Terrace Edinburgh Midlothian EH8 7EN Scotland |
Secretary Name | David Callum Robertson Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 10 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | Bryan John Forman |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 48 Cammo Gardens Edinburgh EH4 8HF Scotland |
Director Name | Peter Olofsson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | Svealiden 18 S431-39 Molndal Sweden |
Director Name | Mr Tom Peter Andreas Wiel Welo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Policies Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Director Name | Mr Svante Wilhelm Carlsson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Terassgatan 5 Gothenburg Sweden 41133 |
Secretary Name | Mr George Albert Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dubford Terrace Bridge Of Don Aberdeen Aberdeenshire AB23 8GE Scotland |
Director Name | Mr Staffan Werner Hultgren |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 November 2005(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 February 2021) |
Role | Chief Controller |
Country of Residence | Sweden |
Correspondence Address | Sveagartan 12 Gotegorg Y13 1y Sweden |
Website | stenaline.co.uk |
---|---|
Telephone | 0845 0704000 |
Telephone region | Unknown |
Registered Address | Ullevi House Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
2 at £1 | Stena Drilling (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,409,171 |
Gross Profit | £25,693,625 |
Net Worth | £139,765,873 |
Cash | £65,671,574 |
Current Liabilities | £22,415,851 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
31 March 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
18 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
11 May 2022 | Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages) |
17 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
30 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
1 April 2021 | Director's details changed for Mr Peter Claesson on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Stuart Maxwell Wyness on 1 April 2021 (2 pages) |
22 February 2021 | Termination of appointment of Staffan Werner Hultgren as a director on 22 February 2021 (1 page) |
20 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
20 August 2019 | Director's details changed for Mr Stuart Maxwell Wyness on 20 August 2019 (2 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
23 November 2018 | Satisfaction of charge SC1361290031 in full (1 page) |
23 November 2018 | Satisfaction of charge SC1361290030 in full (1 page) |
23 November 2018 | Satisfaction of charge 29 in full (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
15 November 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 February 2018 | Appointment of Mr Stuart Maxwell Wyness as a director on 23 February 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 January 2017 | Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 April 2015 | Registration of charge SC1361290030, created on 31 March 2015 (21 pages) |
14 April 2015 | Registration of charge SC1361290031, created on 31 March 2015 (11 pages) |
14 April 2015 | Registration of charge SC1361290030, created on 31 March 2015 (21 pages) |
14 April 2015 | Registration of charge SC1361290031, created on 31 March 2015 (11 pages) |
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
19 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
18 September 2013 | Section 519 (2 pages) |
18 September 2013 | Section 519 (2 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 April 2011 | Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages) |
7 April 2011 | Termination of appointment of George Cowie as a secretary (1 page) |
7 April 2011 | Termination of appointment of George Cowie as a secretary (1 page) |
7 April 2011 | Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages) |
24 March 2011 | Statement of company's objects (2 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Statement of company's objects (2 pages) |
24 March 2011 | Resolutions
|
21 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 March 2008 | Director appointed mr peter claesson (1 page) |
20 March 2008 | Director appointed mr peter claesson (1 page) |
19 March 2008 | Appointment terminated director svante carlsson (1 page) |
19 March 2008 | Appointment terminated director svante carlsson (1 page) |
22 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
8 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 June 2005 | Dec mort/charge * (2 pages) |
3 June 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
4 December 2002 | Partic of mort/charge * (13 pages) |
4 December 2002 | Partic of mort/charge * (5 pages) |
4 December 2002 | Partic of mort/charge * (13 pages) |
4 December 2002 | Partic of mort/charge * (5 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
21 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
3 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
9 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 February 1998 | Memorandum and Articles of Association (4 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Memorandum and Articles of Association (4 pages) |
16 February 1998 | Partic of mort/charge * (3 pages) |
16 February 1998 | Partic of mort/charge * (13 pages) |
16 February 1998 | Partic of mort/charge * (13 pages) |
16 February 1998 | Partic of mort/charge * (3 pages) |
26 January 1998 | Dec mort/charge * (6 pages) |
26 January 1998 | Dec mort/charge * (6 pages) |
26 January 1998 | Dec mort/charge * (2 pages) |
26 January 1998 | Dec mort/charge * (2 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (38 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (38 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
19 November 1997 | Dec mort/charge * (2 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 October 1997 | Accounting reference date shortened from 10/01/97 to 31/12/96 (1 page) |
20 October 1997 | Accounting reference date shortened from 10/01/97 to 31/12/96 (1 page) |
3 October 1997 | Partic of mort/charge * (4 pages) |
3 October 1997 | Partic of mort/charge * (4 pages) |
3 October 1997 | Partic of mort/charge * (10 pages) |
3 October 1997 | Partic of mort/charge * (10 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members
|
3 January 1997 | Return made up to 31/12/96; full list of members
|
11 November 1996 | Full accounts made up to 10 January 1996 (13 pages) |
11 November 1996 | Full accounts made up to 10 January 1996 (13 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
26 January 1996 | Partic of mort/charge * (3 pages) |
26 January 1996 | Partic of mort/charge * (3 pages) |
22 January 1996 | Company name changed ben line offshore contractors (d rilling) LIMITED\certificate issued on 23/01/96 (2 pages) |
22 January 1996 | Company name changed ben line offshore contractors (d rilling) LIMITED\certificate issued on 23/01/96 (2 pages) |
19 January 1996 | New director appointed (1 page) |
19 January 1996 | New director appointed (1 page) |
19 January 1996 | New director appointed (1 page) |
19 January 1996 | New director appointed (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Secretary resigned (2 pages) |
18 January 1996 | Accounting reference date shortened from 31/03 to 10/01 (1 page) |
18 January 1996 | Accounting reference date shortened from 31/03 to 10/01 (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Secretary resigned (2 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
31 January 1995 | Full accounts made up to 31 March 1994 (14 pages) |
31 January 1995 | Full accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (178 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
3 February 1992 | Memorandum and Articles of Association (10 pages) |
3 February 1992 | Resolutions
|
3 February 1992 | Resolutions
|
3 February 1992 | Resolutions
|
3 February 1992 | Memorandum and Articles of Association (10 pages) |
29 January 1992 | Company name changed parkspar LIMITED\certificate issued on 29/01/92 (4 pages) |
29 January 1992 | Company name changed parkspar LIMITED\certificate issued on 29/01/92 (4 pages) |
21 January 1992 | Incorporation (18 pages) |
21 January 1992 | Incorporation (18 pages) |