Woodford Green
Essex
IG8 0JD
Director Name | Mr Gary Alexander Kennedy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Secretary Name | Mr Gary Kennedy |
---|---|
Status | Current |
Appointed | 17 April 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Narve Andre Vaage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 October 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Andrew Whyte |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Bonaccord Crescent Aberdeen Aberdeenshire AB11 6DH Scotland |
Director Name | Helge Arvid Mogster |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 1999(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | 5392 Storeboe Norway |
Director Name | Oddvar Stangeland |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 1999(2 days after company formation) |
Appointment Duration | 3 months (resigned 20 December 1999) |
Role | Companyd Director |
Correspondence Address | 5392 Storeboe Norway |
Director Name | Mr James McConnell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 August 2000) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 30 Berryhill Drive Giffnock Glasgow G46 7AA Scotland |
Director Name | John Trevor Kay-Russell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2002) |
Role | Retired |
Correspondence Address | 7 Lower Sand Hills Surbiton Surrey KT6 6RP |
Director Name | Mr Alexander Wiseman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 January 2017) |
Role | Fishing Skipper |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandyhill Gardens Banff Banffshire AB45 1BE Scotland |
Director Name | Mr Mons Svendal Aase |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 18 August 2018) |
Role | Manager |
Country of Residence | Norway |
Correspondence Address | Sandvikslies 14 Bergen 5035 Foreign |
Secretary Name | Mr Gary Alexander Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2002(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2012) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Cairnhill Croft Culsalmond Insch Aberdeenshire AB52 6UT Scotland |
Director Name | Mr Gary Alexander Kennedy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(6 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2012) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Cairnhill Croft Culsalmond Insch Aberdeenshire AB52 6UT Scotland |
Director Name | Mr Patrick Joseph William Doherty |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2014) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Geo House Commerce Street Aberdeen AB11 5FN Scotland |
Secretary Name | Miss Angela Cran |
---|---|
Status | Resigned |
Appointed | 01 December 2012(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2014) |
Role | Company Director |
Correspondence Address | Voyager House 75 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Henry Knox |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 June 2019) |
Role | General Manager / Fleet Manager |
Country of Residence | Scotland |
Correspondence Address | Geo House Commerce Street Aberdeen AB11 5FN Scotland |
Secretary Name | Mrs Kelly Marie Cumming |
---|---|
Status | Resigned |
Appointed | 25 September 2014(15 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 April 2020) |
Role | Company Director |
Correspondence Address | Geo House Commerce Street Aberdeen AB11 5FN Scotland |
Director Name | Mr Sigbjorn Stangeland |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 August 2018(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2021) |
Role | Coo Dof Marine |
Country of Residence | Norway |
Correspondence Address | Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Secretary Name | Storie Cruden & Simpson (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 2 Bon Accord Crescent Aberdeen Grampian AB11 6DH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dofsubsea.com |
---|
Registered Address | Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Dof Asa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,825,097 |
Gross Profit | £3,458,930 |
Net Worth | £16,874,352 |
Cash | £1,596,732 |
Current Liabilities | £600,386 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
30 April 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2023 | Delivered on: 20 March 2023 Persons entitled: Nordic Trustee As Classification: A registered charge Outstanding |
21 December 2000 | Delivered 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 2023 | Delivered on: 20 March 2023 Persons entitled: Nordic Trustee As Classification: A registered charge Outstanding |
8 March 2023 | Delivered on: 20 March 2023 Persons entitled: Nordic Trustee As Classification: A registered charge Outstanding |
7 October 2016 | Delivered on: 28 October 2016 Persons entitled: Nordea Bank Norge Asa as Facility Agent and Security Trustee Classification: A registered charge Outstanding |
7 October 2016 | Delivered on: 27 October 2016 Persons entitled: Nordea Bank Norge Asa as Facility Agent and Security Trustee Classification: A registered charge Outstanding |
7 October 2016 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
13 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
19 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
22 March 2023 | Satisfaction of charge 16 in full (1 page) |
22 March 2023 | Satisfaction of charge 7 in full (1 page) |
22 March 2023 | Satisfaction of charge 19 in full (1 page) |
22 March 2023 | Satisfaction of charge 21 in full (1 page) |
22 March 2023 | Satisfaction of charge SC1998910026 in full (1 page) |
22 March 2023 | Satisfaction of charge 8 in full (2 pages) |
22 March 2023 | Satisfaction of charge 2 in full (1 page) |
22 March 2023 | Satisfaction of charge 13 in full (1 page) |
22 March 2023 | Satisfaction of charge SC1998910027 in full (1 page) |
22 March 2023 | Satisfaction of charge 11 in full (1 page) |
22 March 2023 | Satisfaction of charge 14 in full (1 page) |
22 March 2023 | Satisfaction of charge SC1998910025 in full (1 page) |
22 March 2023 | Satisfaction of charge 3 in full (1 page) |
22 March 2023 | Satisfaction of charge 12 in full (1 page) |
22 March 2023 | Satisfaction of charge 23 in full (1 page) |
22 March 2023 | Satisfaction of charge 17 in full (1 page) |
22 March 2023 | Satisfaction of charge 4 in full (1 page) |
22 March 2023 | Satisfaction of charge 10 in full (2 pages) |
22 March 2023 | Satisfaction of charge 18 in full (1 page) |
22 March 2023 | Satisfaction of charge 6 in full (1 page) |
22 March 2023 | Satisfaction of charge 15 in full (1 page) |
22 March 2023 | Satisfaction of charge 9 in full (2 pages) |
22 March 2023 | Satisfaction of charge 5 in full (1 page) |
22 March 2023 | Satisfaction of charge 22 in full (1 page) |
22 March 2023 | Satisfaction of charge 20 in full (1 page) |
22 March 2023 | Satisfaction of charge 24 in full (1 page) |
20 March 2023 | Registration of charge SC1998910030, created on 8 March 2023 (29 pages) |
20 March 2023 | Registration of charge SC1998910028, created on 8 March 2023 (30 pages) |
20 March 2023 | Registration of charge SC1998910029, created on 8 March 2023 (31 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
26 October 2021 | Termination of appointment of Sigbjorn Stangeland as a director on 15 October 2021 (1 page) |
26 October 2021 | Appointment of Mr Narve Andre Vaage as a director on 15 October 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
18 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr Gary Kennedy as a secretary on 17 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of Kelly Marie Cumming as a secretary on 17 April 2020 (1 page) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
19 June 2019 | Director's details changed for Mr Gary Alexander Kennedy on 11 June 2019 (2 pages) |
11 June 2019 | Appointment of Mr Gary Alexander Kennedy as a director on 11 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Henry Knox as a director on 11 June 2019 (1 page) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
29 August 2018 | Appointment of Mr Sigbjorn Stangeland as a director on 18 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Mons Svendal Aase as a director on 18 August 2018 (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
17 January 2017 | Termination of appointment of Alexander Wiseman as a director on 5 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Alexander Wiseman as a director on 5 January 2017 (1 page) |
28 October 2016 | Registration of charge SC1998910027, created on 7 October 2016 (14 pages) |
28 October 2016 | Registration of charge SC1998910027, created on 7 October 2016 (14 pages) |
27 October 2016 | Registration of charge SC1998910025, created on 7 October 2016 (6 pages) |
27 October 2016 | Registration of charge SC1998910025, created on 7 October 2016 (6 pages) |
27 October 2016 | Registration of charge SC1998910026, created on 7 October 2016 (25 pages) |
27 October 2016 | Registration of charge SC1998910026, created on 7 October 2016 (25 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 December 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
11 October 2014 | Appointment of Mrs Kelly Marie Cumming as a secretary on 25 September 2014 (2 pages) |
11 October 2014 | Appointment of Mrs Kelly Marie Cumming as a secretary on 25 September 2014 (2 pages) |
11 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 August 2014 | Appointment of Mr Henry Knox as a director on 14 July 2014 (2 pages) |
21 August 2014 | Appointment of Mr Henry Knox as a director on 14 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Patrick Joseph William Doherty as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Patrick Joseph William Doherty as a director on 30 July 2014 (1 page) |
21 July 2014 | Registered 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 2014 | Termination of appointment of Angela Cran as a secretary on 20 May 2014 (1 page) |
21 July 2014 | Termination of appointment of Angela Cran as a secretary on 20 May 2014 (1 page) |
21 July 2014 | Registered 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 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 December 2012 | Termination of appointment of Gary Kennedy as a secretary (1 page) |
13 December 2012 | Appointment of Miss Angela Cran as a secretary (1 page) |
13 December 2012 | Appointment of Miss Angela Cran as a secretary (1 page) |
13 December 2012 | Termination of appointment of Gary Kennedy as a secretary (1 page) |
13 December 2012 | Termination of appointment of Gary Kennedy as a director (1 page) |
13 December 2012 | Termination of appointment of Gary Kennedy as a director (1 page) |
13 December 2012 | Appointment of Mr Patrick Joseph William Doherty as a director (2 pages) |
13 December 2012 | Appointment of Mr Patrick Joseph William Doherty as a director (2 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (40 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (40 pages) |
24 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 April 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 June 2007 | Partic of mort/charge * (4 pages) |
18 June 2007 | Partic of mort/charge * (4 pages) |
18 June 2007 | Partic of mort/charge * (4 pages) |
18 June 2007 | Partic of mort/charge * (4 pages) |
18 June 2007 | Partic of mort/charge * (4 pages) |
18 June 2007 | Partic of mort/charge * (4 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Partic of mort/charge * (5 pages) |
24 February 2006 | Partic of mort/charge * (5 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
22 September 2005 | Return made up to 15/09/05; full list of members
|
22 September 2005 | Return made up to 15/09/05; full list of members
|
15 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: horizons house, prosoect point 81 waterloo quay aberdeen AB11 5DE (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: horizons house, prosoect point 81 waterloo quay aberdeen AB11 5DE (1 page) |
1 August 2005 | Partic of mort/charge * (8 pages) |
1 August 2005 | Partic of mort/charge * (8 pages) |
18 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
18 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 February 2004 | Partic of mort/charge * (9 pages) |
6 February 2004 | Partic of mort/charge * (9 pages) |
11 December 2003 | Partic of mort/charge * (13 pages) |
11 December 2003 | Partic of mort/charge * (13 pages) |
11 December 2003 | Partic of mort/charge * (13 pages) |
11 December 2003 | Partic of mort/charge * (13 pages) |
21 September 2003 | Return made up to 15/09/03; full list of members
|
21 September 2003 | Return made up to 15/09/03; full list of members
|
7 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 2 bon accord crescent aberdeen aberdeenshire AB11 6DH (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Return made up to 15/09/02; full list of members (8 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Return made up to 15/09/02; full list of members (8 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 2 bon accord crescent aberdeen aberdeenshire AB11 6DH (1 page) |
2 October 2002 | Secretary resigned (1 page) |
19 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
3 May 2002 | Partic of mort/charge * (5 pages) |
3 May 2002 | Partic of mort/charge * (5 pages) |
3 May 2002 | Partic of mort/charge * (5 pages) |
3 May 2002 | Partic of mort/charge * (5 pages) |
3 May 2002 | Partic of mort/charge * (5 pages) |
3 May 2002 | Partic of mort/charge * (5 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
6 August 2001 | Partic of mort/charge * (6 pages) |
6 August 2001 | Partic of mort/charge * (6 pages) |
6 August 2001 | Partic of mort/charge * (6 pages) |
6 August 2001 | Partic of mort/charge * (6 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 January 2001 | Partic of mort/charge * (5 pages) |
4 January 2001 | Partic of mort/charge * (5 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
26 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
8 November 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
8 November 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 October 1999 | Ad 11/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 1999 | Ad 11/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Incorporation (15 pages) |
15 September 1999 | Incorporation (15 pages) |