5200 Os
Norway
Director Name | John Ansgar Karlsen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 26 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Reistadlia 7 3425 Reistad Norway |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | James Nigel Wood |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Glebefield Longside Peterhead Aberdeenshire AB42 4TH Scotland |
Director Name | James Nigel Wood |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Glebefield Longside Peterhead Aberdeenshire AB42 4TH Scotland |
Director Name | Jennifer Cormack Wood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Glebefield Longside Peterhead Aberdeenshire AB42 4TH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Jennifer Cormack Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Glebefield Longside Peterhead Aberdeenshire AB42 4TH Scotland |
Director Name | Bjorn Helge Audun Sorensen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Papyrusveien 22 3050 Mjondalen Norway |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 April 2021) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Website | www.tess.no |
---|
Registered Address | 7 Greenhole Place Bridge Of Don Industrial Estate Aberdeen AB23 8EU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Year | 2013 |
---|---|
Net Worth | £879,370 |
Cash | £259,212 |
Current Liabilities | £427,966 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
19 February 2009 | Delivered on: 27 February 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
24 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
5 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Company name changed tess-jnw LIMITED\certificate issued on 07/06/11
|
7 June 2011 | Resolutions
|
7 June 2011 | Company name changed tess-jnw LIMITED\certificate issued on 07/06/11
|
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Secretary's details changed for Masson & Glennie on 12 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Secretary's details changed for Masson & Glennie on 12 March 2011 (2 pages) |
29 November 2010 | Termination of appointment of James Wood as a director (1 page) |
29 November 2010 | Termination of appointment of James Wood as a director (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for John Ansgar Karlsen on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Erlend Gjerdevik on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for John Ansgar Karlsen on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Erlend Gjerdevik on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for James Nigel Wood on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for James Nigel Wood on 12 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Masson & Glennie on 12 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Masson & Glennie on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
19 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 8 glebefield longside peterhead aberdeenshire AB42 4TH (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 8 glebefield longside peterhead aberdeenshire AB42 4TH (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Company name changed jnw services LTD.\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed jnw services LTD.\certificate issued on 08/11/06 (2 pages) |
4 August 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
4 August 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 July 2003 | Return made up to 26/03/03; full list of members
|
7 July 2003 | Return made up to 26/03/03; full list of members
|
28 June 2003 | Registered office changed on 28/06/03 from: 164A sinclair road aberdeen AB11 9PS (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 164A sinclair road aberdeen AB11 9PS (1 page) |
19 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
5 July 2002 | Return made up to 26/03/02; full list of members (6 pages) |
5 July 2002 | Return made up to 26/03/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 May 2000 | Return made up to 26/03/00; full list of members
|
22 May 2000 | Return made up to 26/03/00; full list of members
|
15 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
15 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 July 1999 | Company name changed croftcove LIMITED\certificate issued on 07/07/99 (2 pages) |
6 July 1999 | Company name changed croftcove LIMITED\certificate issued on 07/07/99 (2 pages) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Ad 16/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
14 May 1999 | Return made up to 26/03/99; full list of members (6 pages) |
14 May 1999 | Return made up to 26/03/99; full list of members (6 pages) |
14 May 1999 | Ad 16/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 March 1998 | Incorporation (16 pages) |
26 March 1998 | Incorporation (16 pages) |