Company NameDOF (UK) Limited
Company StatusActive
Company NumberSC199891
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Valentine Martin Christopher Stephen Browne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(3 months after company formation)
Appointment Duration24 years, 3 months
RoleMaritime Lawyer
Country of ResidenceEngland
Correspondence Address5 Kings Avenue
Woodford Green
Essex
IG8 0JD
Director NameMr Gary Alexander Kennedy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Secretary NameMr Gary Kennedy
StatusCurrent
Appointed17 April 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Narve Andre Vaage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 October 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameAndrew Whyte
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address2 Bonaccord Crescent
Aberdeen
Aberdeenshire
AB11 6DH
Scotland
Director NameHelge Arvid Mogster
Date of BirthMarch 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 1999(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2002)
RoleCompany Director
Correspondence Address5392
Storeboe
Norway
Director NameOddvar Stangeland
Date of BirthOctober 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 1999(2 days after company formation)
Appointment Duration3 months (resigned 20 December 1999)
RoleCompanyd Director
Correspondence Address5392
Storeboe
Norway
Director NameMr James McConnell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(3 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 August 2000)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address30 Berryhill Drive
Giffnock
Glasgow
G46 7AA
Scotland
Director NameJohn Trevor Kay-Russell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2002)
RoleRetired
Correspondence Address7 Lower Sand Hills
Surbiton
Surrey
KT6 6RP
Director NameMr Alexander Wiseman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 05 January 2017)
RoleFishing Skipper
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandyhill Gardens
Banff
Banffshire
AB45 1BE
Scotland
Director NameMr Mons Svendal Aase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed08 August 2002(2 years, 10 months after company formation)
Appointment Duration16 years (resigned 18 August 2018)
RoleManager
Country of ResidenceNorway
Correspondence AddressSandvikslies 14
Bergen
5035
Foreign
Secretary NameMr Gary Alexander Kennedy
NationalityBritish
StatusResigned
Appointed15 September 2002(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2012)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCairnhill Croft
Culsalmond
Insch
Aberdeenshire
AB52 6UT
Scotland
Director NameMr Gary Alexander Kennedy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(6 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 November 2012)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCairnhill Croft
Culsalmond
Insch
Aberdeenshire
AB52 6UT
Scotland
Director NameMr Patrick Joseph William Doherty
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2014)
RoleCEO
Country of ResidenceScotland
Correspondence AddressGeo House Commerce Street
Aberdeen
AB11 5FN
Scotland
Secretary NameMiss Angela Cran
StatusResigned
Appointed01 December 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2014)
RoleCompany Director
Correspondence AddressVoyager House
75 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Henry Knox
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 2019)
RoleGeneral Manager / Fleet Manager
Country of ResidenceScotland
Correspondence AddressGeo House Commerce Street
Aberdeen
AB11 5FN
Scotland
Secretary NameMrs Kelly Marie Cumming
StatusResigned
Appointed25 September 2014(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 17 April 2020)
RoleCompany Director
Correspondence AddressGeo House Commerce Street
Aberdeen
AB11 5FN
Scotland
Director NameMr Sigbjorn Stangeland
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed18 August 2018(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2021)
RoleCoo Dof Marine
Country of ResidenceNorway
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Secretary NameStorie Cruden & Simpson (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address2 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedofsubsea.com

Location

Registered AddressHorizons House
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Dof Asa
100.00%
Ordinary

Financials

Year2014
Turnover£5,825,097
Gross Profit£3,458,930
Net Worth£16,874,352
Cash£1,596,732
Current Liabilities£600,386

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Charges

30 April 2002Delivered on: 3 May 2002
Persons entitled: Buchan Maritime Limited

Classification: Charters assignment
Secured details: All sums due or to become due.
Particulars: All of the rights, title and interest, present and future, actual or contingent of the company in and to and under (a) the time charters assignment (b) the time charter, (c) the sterling charterhire account and the nok charterhire accounts and all sums of money now or in the future standing in the name of the company to the credit of the sterling charterhire account or the nok charterhire account (d) the insurances and any requisition compensation and (e) all claims, rights and remedies of the assignor arising from any of the foregoing (including all damages and compensation payable in relatio.
Outstanding
30 April 2002Delivered on: 3 May 2002
Persons entitled: Rona Maritime Limited

Classification: Account pledge
Secured details: All sums due or to become due.
Particulars: All of the cpmpany's right title and interest in and under the charterhire account (gbp account number:3625.94.89606 In the name of dof rederi as with sparebanken vest) and therefore all sums of money which may now or in the future by standing in the name of dof rederi (as ledged to the company pursuant to the account pledge) to the credit of the charterhire account and all proceeds of the foregoing, including all cash at any time and from time to time receivable or distributable in respect of or in exchange for the foregoing and interest thereon.
Outstanding
12 April 2002Delivered on: 24 April 2002
Persons entitled: Rona Maritime Limited

Classification: Charters assignment
Secured details: All sums due or to become due.
Particulars: All of the rights, title and interest, present and future, actual or contingent, of the company in, to and under (a) the time charters assignment (b) the time charter, (c) the sterling charterhire account and the nok charterhire accounts and all sums of miney now or in the future standing in the name of the company to the credit of the stirling charterhire account or the nok charterhire account---see mortgage document for full description.
Outstanding
12 April 2002Delivered on: 24 April 2002
Persons entitled: Foula Maritime Limited

Classification: Charters assignment
Secured details: All sums due or to become due.
Particulars: All of the rights, title and interest, present and future, actual or contingent, of the company in, to and under (a) the time charters assignment (b) the time charter, (c) the sterling charterhire account and the nok charterhire accounts and all sums of miney now or in the future standing in the name of the company to the credit of the stirling charterhire account or the nok charterhire account---see mortgage document for full description.
Outstanding
10 July 2001Delivered on: 6 August 2001
Persons entitled: W & G Industrial Leasing Limited

Classification: A tripartite general assignment
Secured details: All sums due, or to become due by any primary obligor under the lease and the lease documents.
Particulars: The company's right title and interest present and future in and to a) the earnings of the bahamanian registered ship "skandi carla".
Outstanding
3 July 2001Delivered on: 6 August 2001
Persons entitled: W & G Industrial Leasing Limited

Classification: Account assignment
Secured details: All sums due, or to become due pursuant to any of the lease documents.
Particulars: The company's right title and interest present and future in and to the earnings account and retention account of the company with the royal bank of scotland PLC, london branch at po box 21005, 42 islington high street, london.
Outstanding
8 March 2023Delivered on: 20 March 2023
Persons entitled: Nordic Trustee As

Classification: A registered charge
Outstanding
21 December 2000Delivered on: 4 January 2001
Persons entitled: Laycable Shipping Limited

Classification: Deed of general assignment
Secured details: All sums due or to become due.
Particulars: All of the right, title and interest, present and future, actual or contingent of the company in, to and under a) the time charter assignment, b) the dof time charter, c) the insurances and d) any requisition compensation and all claims, rights and remedies of the company arising therefrom (including all damages and compensation payable for or in respect thereof.
Outstanding
8 March 2023Delivered on: 20 March 2023
Persons entitled: Nordic Trustee As

Classification: A registered charge
Outstanding
8 March 2023Delivered on: 20 March 2023
Persons entitled: Nordic Trustee As

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 28 October 2016
Persons entitled: Nordea Bank Norge Asa as Facility Agent and Security Trustee

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 27 October 2016
Persons entitled: Nordea Bank Norge Asa as Facility Agent and Security Trustee

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 27 October 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Particulars: The ship “skandi barra” with signal letters LALG7, entered in the norwegian international ship register, and built in the year 2005, comprising the ship’s various parts and appurtenances of whatever kind including future acquisitions, cf. The maritime act (norway) section 45.. if the ship has been entered in the shipbuilding register, this mortgage also comprises the main engines and major sections of the hull whether or not they are being built outside the principal builder’s yard.
Outstanding
17 March 2010Delivered on: 1 April 2010
Persons entitled: Sparebanken Vest

Classification: Assignment agreement
Secured details: Obligations under the facility agreement.
Particulars: Earnings and requisition compensation in the respect of the vessel.
Outstanding
19 March 2010Delivered on: 1 April 2010
Persons entitled: Sparebanken Vest

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: Vessel mv skandi barra.
Outstanding
19 March 2010Delivered on: 1 April 2010
Persons entitled: Sparebanken Vest

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares of the ship skandi barra with imo number 9330680.
Outstanding
6 May 2009Delivered on: 15 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All liabilities as defined in the loan agreement dated 12/07/05.
Particulars: M.v skandi barra with official number 740881, see form 410 for full details.
Outstanding
6 May 2009Delivered on: 15 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due under the loan agreement dated 12/07/05.
Particulars: All the company's shares in M.v 'skandi barra' with official number 740881.
Outstanding
22 December 1999Delivered on: 6 January 2000
Persons entitled: Laypipe Shipping Limited

Classification: Deed of general assignment
Secured details: All sums due or to become due.
Particulars: All of the right tile and interest, present & future, of the company in to and under (a) the dof assignment, the dof time charter and the insurances and all claims, rights and remedies of the company arising therefrom (including all damages and compensation payable for or in respect thereof) and (b) any requisition compensation-all as the defined terms are defined in the agreement.
Outstanding
30 May 2007Delivered on: 18 June 2007
Persons entitled: Dnb Nor Bank Asa

Classification: Ship mortgage deed
Secured details: All sums due or to become due.
Particulars: The vessel skandi commander number 9382774.
Outstanding
30 May 2007Delivered on: 18 June 2007
Persons entitled: Dnb Nor Bank Asa

Classification: Ship mortgage deed
Secured details: All sums due or to become due.
Particulars: The vessel skandi commander number 9382774.
Outstanding
30 May 2007Delivered on: 18 June 2007
Persons entitled: Dnb Nor Bank Asa

Classification: First assignment
Secured details: All sums due or to become due.
Particulars: Time charter party in respect of the vessel skandi commander number 9382774.
Outstanding
10 February 2006Delivered on: 24 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: General assignment
Secured details: All sums due or to become due.
Particulars: Each assignor, with full title guarantee, assigned to the lender absolutely all rights and interests which at the date of the deed or at any later time it had or has to, in or in connection with, the assigned property - in respect of the vessel skandi caledonia - see form 410 paper apart for full details.
Outstanding
15 July 2005Delivered on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The vessel skandi barra registered in norway 9330680, see paper apart for further information.
Outstanding
16 January 2004Delivered on: 6 February 2004
Persons entitled: Laypipe Shipping Limited

Classification: Deed of general assignment
Secured details: All sums due or to become due.
Particulars: Right, title and interest in the new time charter assignment over the vessel "skandi navica".
Outstanding
24 November 2003Delivered on: 11 December 2003
Persons entitled: Lombard Corporate Finance (December 2) Limited

Classification: A tri-partite general assignment
Secured details: All sums due or to become due.
Particulars: All rights title and interest in the company's assigned property, being the time charter earnings, time charter rights and requisition compensationover the vessel "skandi caledonia".
Outstanding
24 November 2003Delivered on: 11 December 2003
Persons entitled: Lombard Corporate Finance (December 2) Limited

Classification: Tripartite accounts assignment
Secured details: All sums due or to become due.
Particulars: The right, title and interest in the assigned moneys, being the earnings of the vessel "skandi caledonia".
Outstanding
6 September 2002Delivered on: 19 September 2002
Persons entitled: Buchan Maritime Limited

Classification: Account pledge
Secured details: All sums due or to become due.
Particulars: All of the company's right, title and interest in and under the charterhire account (gbp account number : 3625.94.89657 in the name of dof rederi as with sparebanken vest) and therefor all sums of money which may be standing in the name of dof rederi (as pledged to the company pursuant to the account pledge) to the credit of the charterhire account.
Outstanding
30 April 2002Delivered on: 3 May 2002
Persons entitled: Foula Maritime Limited

Classification: Account pledge
Secured details: All sums due or to become due.
Particulars: All of the company's right title and interest in and under the charterhire account (gbp account number 36253.94.89614 in the name of dof rederi as with sparebanken vest) and therefore all sums of money which may now or in the future be standing in the name of dof rederi (as pledged to the company pursuant to the account pledge) to the credit of the charterhire accountand all proceeds of the foregoing, including all cash at any time and from time to time receivable or dsitributable in respect of or in exchange for the foregoing and interest thereon.
Outstanding

Filing History

13 October 2023Full accounts made up to 31 December 2022 (28 pages)
19 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
22 March 2023Satisfaction of charge 16 in full (1 page)
22 March 2023Satisfaction of charge 7 in full (1 page)
22 March 2023Satisfaction of charge 19 in full (1 page)
22 March 2023Satisfaction of charge 21 in full (1 page)
22 March 2023Satisfaction of charge SC1998910026 in full (1 page)
22 March 2023Satisfaction of charge 8 in full (2 pages)
22 March 2023Satisfaction of charge 2 in full (1 page)
22 March 2023Satisfaction of charge 13 in full (1 page)
22 March 2023Satisfaction of charge SC1998910027 in full (1 page)
22 March 2023Satisfaction of charge 11 in full (1 page)
22 March 2023Satisfaction of charge 14 in full (1 page)
22 March 2023Satisfaction of charge SC1998910025 in full (1 page)
22 March 2023Satisfaction of charge 3 in full (1 page)
22 March 2023Satisfaction of charge 12 in full (1 page)
22 March 2023Satisfaction of charge 23 in full (1 page)
22 March 2023Satisfaction of charge 17 in full (1 page)
22 March 2023Satisfaction of charge 4 in full (1 page)
22 March 2023Satisfaction of charge 10 in full (2 pages)
22 March 2023Satisfaction of charge 18 in full (1 page)
22 March 2023Satisfaction of charge 6 in full (1 page)
22 March 2023Satisfaction of charge 15 in full (1 page)
22 March 2023Satisfaction of charge 9 in full (2 pages)
22 March 2023Satisfaction of charge 5 in full (1 page)
22 March 2023Satisfaction of charge 22 in full (1 page)
22 March 2023Satisfaction of charge 20 in full (1 page)
22 March 2023Satisfaction of charge 24 in full (1 page)
20 March 2023Registration of charge SC1998910030, created on 8 March 2023 (29 pages)
20 March 2023Registration of charge SC1998910028, created on 8 March 2023 (30 pages)
20 March 2023Registration of charge SC1998910029, created on 8 March 2023 (31 pages)
16 September 2022Full accounts made up to 31 December 2021 (29 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 December 2020 (29 pages)
26 October 2021Termination of appointment of Sigbjorn Stangeland as a director on 15 October 2021 (1 page)
26 October 2021Appointment of Mr Narve Andre Vaage as a director on 15 October 2021 (2 pages)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (27 pages)
18 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
17 April 2020Appointment of Mr Gary Kennedy as a secretary on 17 April 2020 (2 pages)
17 April 2020Termination of appointment of Kelly Marie Cumming as a secretary on 17 April 2020 (1 page)
17 September 2019Accounts for a small company made up to 31 December 2018 (23 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
19 June 2019Director's details changed for Mr Gary Alexander Kennedy on 11 June 2019 (2 pages)
11 June 2019Appointment of Mr Gary Alexander Kennedy as a director on 11 June 2019 (2 pages)
11 June 2019Termination of appointment of Henry Knox as a director on 11 June 2019 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (20 pages)
29 August 2018Appointment of Mr Sigbjorn Stangeland as a director on 18 August 2018 (2 pages)
24 August 2018Termination of appointment of Mons Svendal Aase as a director on 18 August 2018 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
17 January 2017Termination of appointment of Alexander Wiseman as a director on 5 January 2017 (1 page)
17 January 2017Termination of appointment of Alexander Wiseman as a director on 5 January 2017 (1 page)
28 October 2016Registration of charge SC1998910027, created on 7 October 2016 (14 pages)
28 October 2016Registration of charge SC1998910027, created on 7 October 2016 (14 pages)
27 October 2016Registration of charge SC1998910025, created on 7 October 2016 (6 pages)
27 October 2016Registration of charge SC1998910025, created on 7 October 2016 (6 pages)
27 October 2016Registration of charge SC1998910026, created on 7 October 2016 (25 pages)
27 October 2016Registration of charge SC1998910026, created on 7 October 2016 (25 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (21 pages)
9 September 2016Full accounts made up to 31 December 2015 (21 pages)
29 December 2015Registered office address changed from Geo House Commerce Street Aberdeen AB11 5FN to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Geo House Commerce Street Aberdeen AB11 5FN to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 29 December 2015 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(7 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(7 pages)
11 October 2014Appointment of Mrs Kelly Marie Cumming as a secretary on 25 September 2014 (2 pages)
11 October 2014Appointment of Mrs Kelly Marie Cumming as a secretary on 25 September 2014 (2 pages)
11 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1,000
(6 pages)
11 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
21 August 2014Appointment of Mr Henry Knox as a director on 14 July 2014 (2 pages)
21 August 2014Appointment of Mr Henry Knox as a director on 14 July 2014 (2 pages)
30 July 2014Termination of appointment of Patrick Joseph William Doherty as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Patrick Joseph William Doherty as a director on 30 July 2014 (1 page)
21 July 2014Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5DE to Geo House Commerce Street Aberdeen AB11 5FN on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Angela Cran as a secretary on 20 May 2014 (1 page)
21 July 2014Termination of appointment of Angela Cran as a secretary on 20 May 2014 (1 page)
21 July 2014Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5DE to Geo House Commerce Street Aberdeen AB11 5FN on 21 July 2014 (1 page)
19 November 2013Full accounts made up to 31 December 2012 (19 pages)
19 November 2013Full accounts made up to 31 December 2012 (19 pages)
13 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
13 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
13 December 2012Termination of appointment of Gary Kennedy as a secretary (1 page)
13 December 2012Appointment of Miss Angela Cran as a secretary (1 page)
13 December 2012Appointment of Miss Angela Cran as a secretary (1 page)
13 December 2012Termination of appointment of Gary Kennedy as a secretary (1 page)
13 December 2012Termination of appointment of Gary Kennedy as a director (1 page)
13 December 2012Termination of appointment of Gary Kennedy as a director (1 page)
13 December 2012Appointment of Mr Patrick Joseph William Doherty as a director (2 pages)
13 December 2012Appointment of Mr Patrick Joseph William Doherty as a director (2 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
1 October 2012Full accounts made up to 31 December 2011 (40 pages)
1 October 2012Full accounts made up to 31 December 2011 (40 pages)
24 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
18 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
24 September 2010Full accounts made up to 31 December 2009 (16 pages)
24 September 2010Full accounts made up to 31 December 2009 (16 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 9 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 21 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 17 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 18 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 9 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 20 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 15 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 15 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 8 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 13 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 16 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 14 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 21 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 14 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 12 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 18 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 19 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 20 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 17 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 8 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 16 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 11 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 11 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 19 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 12 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 13 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
13 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10 (3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 22 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 22 (6 pages)
26 October 2009Full accounts made up to 31 December 2008 (14 pages)
26 October 2009Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 October 2008Return made up to 15/09/08; full list of members (4 pages)
2 October 2008Return made up to 15/09/08; full list of members (4 pages)
18 September 2007Return made up to 15/09/07; full list of members (3 pages)
18 September 2007Return made up to 15/09/07; full list of members (3 pages)
28 August 2007Full accounts made up to 31 December 2006 (14 pages)
28 August 2007Full accounts made up to 31 December 2006 (14 pages)
18 June 2007Partic of mort/charge * (4 pages)
18 June 2007Partic of mort/charge * (4 pages)
18 June 2007Partic of mort/charge * (4 pages)
18 June 2007Partic of mort/charge * (4 pages)
18 June 2007Partic of mort/charge * (4 pages)
18 June 2007Partic of mort/charge * (4 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 October 2006Return made up to 15/09/06; full list of members (3 pages)
4 October 2006Return made up to 15/09/06; full list of members (3 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Partic of mort/charge * (5 pages)
24 February 2006Partic of mort/charge * (5 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
22 September 2005Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(7 pages)
22 September 2005Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(7 pages)
15 September 2005Full accounts made up to 31 December 2004 (14 pages)
15 September 2005Full accounts made up to 31 December 2004 (14 pages)
5 September 2005Registered office changed on 05/09/05 from: horizons house, prosoect point 81 waterloo quay aberdeen AB11 5DE (1 page)
5 September 2005Registered office changed on 05/09/05 from: horizons house, prosoect point 81 waterloo quay aberdeen AB11 5DE (1 page)
1 August 2005Partic of mort/charge * (8 pages)
1 August 2005Partic of mort/charge * (8 pages)
18 September 2004Return made up to 15/09/04; full list of members (7 pages)
18 September 2004Return made up to 15/09/04; full list of members (7 pages)
22 April 2004Full accounts made up to 31 December 2003 (14 pages)
22 April 2004Full accounts made up to 31 December 2003 (14 pages)
6 February 2004Partic of mort/charge * (9 pages)
6 February 2004Partic of mort/charge * (9 pages)
11 December 2003Partic of mort/charge * (13 pages)
11 December 2003Partic of mort/charge * (13 pages)
11 December 2003Partic of mort/charge * (13 pages)
11 December 2003Partic of mort/charge * (13 pages)
21 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2003Full accounts made up to 31 December 2002 (14 pages)
7 May 2003Full accounts made up to 31 December 2002 (14 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
2 October 2002Registered office changed on 02/10/02 from: 2 bon accord crescent aberdeen aberdeenshire AB11 6DH (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Return made up to 15/09/02; full list of members (8 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Return made up to 15/09/02; full list of members (8 pages)
2 October 2002Registered office changed on 02/10/02 from: 2 bon accord crescent aberdeen aberdeenshire AB11 6DH (1 page)
2 October 2002Secretary resigned (1 page)
19 September 2002Partic of mort/charge * (5 pages)
19 September 2002Partic of mort/charge * (5 pages)
16 September 2002Full accounts made up to 31 December 2001 (13 pages)
16 September 2002Full accounts made up to 31 December 2001 (13 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
3 May 2002Partic of mort/charge * (5 pages)
3 May 2002Partic of mort/charge * (5 pages)
3 May 2002Partic of mort/charge * (5 pages)
3 May 2002Partic of mort/charge * (5 pages)
3 May 2002Partic of mort/charge * (5 pages)
3 May 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (5 pages)
19 September 2001Return made up to 15/09/01; full list of members (7 pages)
19 September 2001Return made up to 15/09/01; full list of members (7 pages)
6 August 2001Partic of mort/charge * (6 pages)
6 August 2001Partic of mort/charge * (6 pages)
6 August 2001Partic of mort/charge * (6 pages)
6 August 2001Partic of mort/charge * (6 pages)
16 July 2001Full accounts made up to 31 December 2000 (13 pages)
16 July 2001Full accounts made up to 31 December 2000 (13 pages)
4 January 2001Partic of mort/charge * (5 pages)
4 January 2001Partic of mort/charge * (5 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
26 September 2000Return made up to 15/09/00; full list of members (7 pages)
26 September 2000Return made up to 15/09/00; full list of members (7 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
8 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
8 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 October 1999Ad 11/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 1999Ad 11/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
15 September 1999Incorporation (15 pages)
15 September 1999Incorporation (15 pages)