Vidlin
Shetland
ZE2 9QB
Scotland
Director Name | Mr Sverre Christian Taknes |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 January 2020(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Aquaship Uk Limited Garthspool Lerwick Shetland ZE1 0NY Scotland |
Director Name | Mr Ivor Gilbert Johnston |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aquaship Uk Limited Garthspool Lerwick Shetland ZE1 0NY Scotland |
Director Name | Mr Harald Lauritz Thorstein |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 11 August 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Professional Advisor |
Country of Residence | England |
Correspondence Address | Aquaship Uk Limited Garthspool Lerwick Shetland ZE1 0NY Scotland |
Director Name | Bjorn Gjethammer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Mulelidmarka 32 Florq Florq N6900 |
Director Name | Kjartan Strand |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Furuhaughane 7 Floro Floro N6900 |
Director Name | Mr Angus Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langara Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Ivor Gilbert Johnson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Havbruks Vidlin Shetland ZE2 9QB Scotland |
Director Name | Carsten Wangsmo |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 September 2017(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr HÃ…Vard Moe |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr ÅKe SjØBerg |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 2020) |
Role | Lawyer |
Country of Residence | Norway |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr David Joseph Leask |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2020) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Marine Park Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Jan Harald Hauvik |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Aquaship Uk Limited Garthspool Lerwick Shetland ZE1 0NY Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | www.gradingsystems.com |
---|---|
Telephone | 01806 577241 |
Telephone region | Sullom Voe, Shetland Islands |
Registered Address | Aquaship Uk Limited Garthspool Lerwick Shetland ZE1 0NY Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
2 at £1 | Angus Johnson 50.00% Ordinary |
---|---|
2 at £1 | Ivor Gilbert Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,932,672 |
Cash | £203,108 |
Current Liabilities | £1,961,300 |
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 | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the republic of ireland registered vessel M.V. solundoy (imo number 9158654) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
---|---|
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. ocean viking (official number 916912) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the norway registered vessel M.V. viking gripfisk (imo number 9158642) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
1 July 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. aqua service (official number 924686) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. viking senior (official number 914124) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. viking enterprise (official number 8802404) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. whalsa lass (official number 917973) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. aqua reflex (official number 922388) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. acorn (official number 920869) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. ajax jm (official number 920899) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
27 January 2015 | Delivered on: 30 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the work boat presently known as "stang viking" official number 920301. mortgage dated 20TH january 2015, and registered with the registrar general of shipping and seamen, cardiff on 27TH january 2015. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. stang viking (official number 920301) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. viking caledonia (official number 921187) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. viking viknes (official number 917051) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. viking junior (official number 919588) (as more fully described in and as defined in the instrument). Outstanding |
24 June 2020 | Delivered on: 10 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the norway registered vessel M.V. aqua prince (signal letters: LHNM3) and its appurtenances.. For more details please refer to the instrument. Outstanding |
24 June 2020 | Delivered on: 10 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the norway registered vessel M.V. viking saga (signal letters: LJMX3) and its appurtenances.. For more details please refer to the instrument. Outstanding |
24 June 2020 | Delivered on: 10 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the norway registered vessel M.V. viking atlantic (signal letters: 3YIW) and its appurtenances.. For more details please refer to the instrument. Outstanding |
24 June 2020 | Delivered on: 10 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the norway registered vessel M.V. viking gripfisk (signal letters: LIQX3) and its appurtenances.. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in skibbereen registered vessel M.V. solundoy (official number 403752) and its appurtenances.. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. stadt viking (official number 924213) and its appurtenances.. For more details please refer to the instrument. Outstanding |
12 November 2014 | Delivered on: 20 November 2014 Persons entitled: Close Leasing Limited (Including Its Successors and Assignees) Classification: A registered charge Particulars: The vessel described below and everything in the future belonging to her on board and ashore without limitation (including all equipment, tenders and appurtenances).. Vessel details:. Name: ajax.. Manufacturer: ncp grupa D.O.O., obala J. sizgorica, 22000 sibenik, croatia.. Type or model: nabcat 1350/750.. hull identification number: cat-135-1410-30.. Engine type: john deere.. Engine serial number(s): RG6090G018225 (stb) & RG6090G018219 (port).. Designated base: lerwick. Outstanding |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. ocean viking (official number 916912) and its appurtenances.. For more details please refer to the instrument. Outstanding |
1 July 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. aqua service (official number 924686) and its appurtenances.. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. viking senior (official number 914124) and its appurtenances.. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. viking enterprise (official number 8802404) and its appurtenances.. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. whalsa lass (official number 917973) and its appurtenances.. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. aqua reflex (official number 922388) and its appurtenances.. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. acorn (official number 920869) and its appurtenances.. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. ajax jm (official number 920899) and its appurtenances.. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. stang viking (official number 920301) and its appurtenances.. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. viking caledonia (official number 921187) and its appurtenances.. For more details please refer to the instrument. Outstanding |
12 November 2014 | Delivered on: 20 November 2014 Persons entitled: Close Leasing Limited (Including Its Successors and Assignees) Classification: A registered charge Particulars: The vessel described below and everything in the future belonging to her on board and ashore without limitation (including all equipment, tenders and appurtenances).. Vessel details:. Name: acorn.. Manufacturer: ncp grupa D.O.O., obala J. sizgorica, 22000 sibenik, croatia.. Type or model: nabcat 1350/750.. hull identification number: cat-135-1410-29.. Engine type: john deere.. Engine serial number(s): RG6090G018211 (stb) & RG6090G018205 (port).. Designated base: lerwick. Outstanding |
30 June 2020 | Delivered on: 8 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. viking viknes (official number 917051) and its appurtenances.. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel M.V. viking junior (official number 919588) and its appurtenances. Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel mv whalsa lass (official number 917973) as more fully described in the instrument. Outstanding |
20 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel mv viking reflex (official number 922388) as more fully described in the instrument. Outstanding |
20 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
20 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel mv viking reflex (official number 922388) and its appurtenances. Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel mv whalsa lass (official number 917973) and its appurtenances. Outstanding |
24 May 2019 | Delivered on: 10 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel mv “viking enterprise†924057 and its appurtenances. Outstanding |
24 May 2019 | Delivered on: 7 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel mv viking enterprise (official number 924057) as more fully described in the instrument. Outstanding |
16 January 2014 | Delivered on: 17 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64 shares in mfv lifjell, 9148441. Outstanding |
24 May 2019 | Delivered on: 7 June 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
24 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
24 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourths) shares in the UK registered vessel mv "viking enterprise" 8802404 and its appurtenances. Outstanding |
24 May 2019 | Delivered on: 30 May 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel mv viking enterprise (official number 8802404) as more fully described in the instrument. Outstanding |
29 January 2018 | Delivered on: 14 February 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: The norwegian registered vessel akvaprins (imo number 9121780), including (I) the ship's various parts and appurtenances of whatever kind including future acquisitions; and (ii) the proceeds of all insurance sums of the ship. Outstanding |
29 January 2018 | Delivered on: 1 February 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.1 of the instrument, the owner mortgages and charges the norwegian registered vessel "akvaprins" (official number 9121780) to the mortgagee with full title guarantee. Outstanding |
29 January 2018 | Delivered on: 1 February 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
22 May 2017 | Delivered on: 5 June 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: The norwegian registered vessel viking saga (imo number 9174476), including (I) the ship's various parts and appurtenances of whatever kind including future acquisitions; and (ii) the proceeds of all insurance sums of the ship. Outstanding |
22 May 2017 | Delivered on: 29 May 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
22 May 2017 | Delivered on: 29 May 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the norway registered vessel mv viking saga (imo number 9174476), as more fully described in the instrument. Outstanding |
2 March 2011 | Delivered on: 7 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at marine park vidlin shetland. Outstanding |
22 May 2017 | Delivered on: 29 May 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
22 May 2017 | Delivered on: 29 May 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourth) shares in the UK registered vessel mv acorn (official number 920869) and its appurtenances. Outstanding |
22 May 2017 | Delivered on: 29 May 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel mv acorn (official number 920869), as more fully described in the instrument. Outstanding |
22 May 2017 | Delivered on: 29 May 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
22 May 2017 | Delivered on: 29 May 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH (sixty four sixty fourth) shares in the UK registered vessel mv ajax jm (official number 920899) and its appurtenances. Outstanding |
22 May 2017 | Delivered on: 29 May 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel mv ajax jm (official number 920899), as more fully described in the instrument. Outstanding |
30 January 2017 | Delivered on: 2 February 2017 Persons entitled: Lombard Marine Central PLC Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 2 February 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
16 January 2017 | Delivered on: 2 February 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
29 December 2010 | Delivered on: 13 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64TH/64TH shares in the fishing boat known as mv viknes 913658. Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarnatee the UK registered vessel mv viking viknes (official number 917051) as more fully described in the instrument. Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64/64TH shares in the UK registered vessel mv viking viknes (official number 917051) and her appurtanences. Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel mv viking senior (official number 914124) as more fully described in the instrument. Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Mv viking senior (official number 914124) and its appurtenances. Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Mv viking caledonia (official number 921187) as more fully described in the instrument. Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
20 August 2008 | Delivered on: 23 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat island senior official number 914124. Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 64?64TH shares in the UK registered vessel mv viking caledonia (official number 921187) and its appurtenances. Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject clause 4.2 of the instrument the owner mortgages and charges in favour of the mortgagee with full title fuarantee the UK regidtered vessel mv stang viking (official number 920301). Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Mv stang viking (official number 920301) and its appurtenances. Outstanding |
30 August 2016 | Delivered on: 1 September 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Subject to the terms of clause 4.2 of the instrument, the owner mortgages and charges in favour of the mortgagee with full guarantee the UK registered vessel viking junior (919588), and in each case as more fully described in the instrument. Outstanding |
30 August 2016 | Delivered on: 1 September 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
30 August 2016 | Delivered on: 1 September 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth shares in the UK registered vessel viking junior (919588) and in its appurtances. Outstanding |
22 July 2016 | Delivered on: 4 August 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: The norwegian registered vessel viking gripfisk - official number 9158642 - including the ship's various parts and appurtanaces of whatever kind including future acquisitions and the proeceeds of all insurance sums of the ship. Outstanding |
22 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Norwegian registered vessel 9158642. please refer to instrument for further details. Outstanding |
22 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
18 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southside, vidlin, shetland. Outstanding |
22 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Ocean viking - 916192. please refer to the instrument for further details. Outstanding |
22 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
26 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Sixty four sixty fourth (64/64TH) shares in the UK registered vessel ocean viking - 916192 and its appurtances. Outstanding |
13 May 2016 | Delivered on: 27 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mv 'viking atlantic' registered in the name of the owner in the norwegian ordinary ship register with signal letters 3YIW. Please refer to instrument for further details. Outstanding |
13 May 2016 | Delivered on: 27 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The vessel 'viking atlantic' with signal letters 3YIW entered in the norwegian ordinary ship register togethr with its various parts and appurtances. Outstanding |
28 January 2016 | Delivered on: 4 February 2016 Persons entitled: Close Leasing Limited (Including Its Successors and Assignees) Classification: A registered charge Particulars: The vessel described as follows: name: ajax jm; manufacturer: ncp grupa D.O.O., obala J. sizgorica, 22000 sibenik, croatia; type or model: nabcat 1350/750; hull identification number: cat-135-1410-30; engine type: john deere; engine serial number(s): RG6090G018225 (stb) & RG6090G018219 (port); designated base: lerwick; and everything in the future belonging to her on board and ashore without limitation (including all equipment, tenders and appurtenances). Outstanding |
28 January 2016 | Delivered on: 4 February 2016 Persons entitled: Close Leasing Limited (Including Its Successors and Assignees) Classification: A registered charge Particulars: The vessel described as follows: name: acorn; manufacturer: ncp grupa D.O.O., obala J. sizgorica, 22000 sibenik, croatia; type or model: nabcat 1350/750; hull identification number: cat-135-1410-29; engine type: john deere; engine serial number(s): RG6090G018211 (stb) & RG6090G018205 (port); designated base: lerwick; and everything in the future belonging to her on board and ashore without limitation (including all equipment, tenders and appurtenances). Outstanding |
4 December 2020 | Delivered on: 14 December 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Aqua solundoy; signal letters: LACH8; home port: kristiansund. The mortgage comprises the ship's various parts and appurtenances. Of whatever kind including future acquisitions, cf. The maritime act (norway) section 45. the mortgage also comprises the proceeds of. All insurance sums of the ship (as more fully described in and as defined in the instrument). Outstanding |
1 July 2020 | Delivered on: 23 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
28 January 2016 | Delivered on: 4 February 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: 64/64 shares in the vessel named "acorn" with official number 920869 and in its appurtenances. Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
28 January 2016 | Delivered on: 4 February 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: 64/64 shares in the vessel named "ajax jm" with official number 920899 and in its appurtenances. Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 22 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 21 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the norway registered vessel M.V. aqua prince (imo number 9121780) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the UK registered vessel M.V. stadt viking (official number 924213) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the norway registered vessel M.V. viking saga (imo number 9174476) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
30 June 2020 | Delivered on: 20 July 2020 Persons entitled: Lombard North Central PLC (Company Number 00337004) Classification: A registered charge Particulars: Pursuant to clause 4 of the instrument the owner mortgages and charges in favour of the mortgagee with full title guarantee the norway registered vessel M.V. viking atlantic (imo number 9167954) (as more fully described and defined in the instrument).. For more details please refer to the instrument. Outstanding |
31 December 2015 | Delivered on: 4 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the boat presently known as "viking caledonia" official number 921187. mortgage dated 23/12/15 and registered with the registrar general of shipping and seamen, cardiff on 31/12/15. Outstanding |
15 June 2005 | Delivered on: 22 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 January 2024 | Satisfaction of charge SC2276320095 in full (1 page) |
---|---|
30 January 2024 | Satisfaction of charge SC2276320110 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320106 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320068 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320079 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320086 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320118 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320080 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320098 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320102 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320104 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320089 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320115 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320070 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320113 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320092 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320099 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320107 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320087 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320116 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320082 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320071 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320121 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320069 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320074 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320097 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320105 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320077 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320088 in full (1 page) |
30 January 2024 | Satisfaction of charge SC2276320123 in full (1 page) |
9 January 2024 | Satisfaction of charge SC2276320094 in full (1 page) |
9 January 2024 | Satisfaction of charge SC2276320076 in full (1 page) |
9 January 2024 | Satisfaction of charge SC2276320112 in full (1 page) |
4 January 2024 | Satisfaction of charge SC2276320081 in full (1 page) |
4 January 2024 | Satisfaction of charge SC2276320026 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320101 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320036 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320096 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320093 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320047 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320017 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320057 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320062 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320024 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320049 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320100 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320090 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320021 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320072 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320075 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320035 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320053 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320038 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320030 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320083 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320091 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320019 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320023 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320018 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320048 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320064 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320078 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320040 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320066 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320059 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320042 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320044 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320085 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320114 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320065 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320033 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320117 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320028 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320063 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320050 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320108 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320058 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320067 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320041 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320109 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320027 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320037 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320022 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320051 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320034 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320073 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320020 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320060 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320043 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320046 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320052 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320084 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320039 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320119 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320061 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320045 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320103 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320120 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320056 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320031 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320054 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320055 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320122 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320111 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320032 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320025 in full (1 page) |
3 January 2024 | Satisfaction of charge SC2276320029 in full (1 page) |
9 August 2023 | Full accounts made up to 31 December 2022 (32 pages) |
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
15 August 2022 | Appointment of Mr Ivor Gilbert Johnston as a director on 11 August 2022 (2 pages) |
15 August 2022 | Appointment of Mr Harald Lauritz Thorstein as a director on 11 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Jan Harald Hauvik as a director on 11 August 2022 (1 page) |
20 May 2022 | Registered office address changed from Marine Park Vidlin Shetland ZE2 9QB to Aquaship Uk Limited Garthspool Lerwick Shetland ZE1 0NY on 20 May 2022 (1 page) |
10 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
3 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
18 May 2021 | Memorandum and Articles of Association (21 pages) |
18 May 2021 | Resolutions
|
19 April 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
28 January 2021 | Resolutions
|
28 January 2021 | Memorandum and Articles of Association (21 pages) |
14 December 2020 | Registration of charge SC2276320123, created on 4 December 2020 (9 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
1 September 2020 | Resolutions
|
23 July 2020 | Registration of charge SC2276320122, created on 1 July 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320110, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320105, created on 30 June 2020 (40 pages) |
22 July 2020 | Registration of charge SC2276320121, created on 30 June 2020 (40 pages) |
22 July 2020 | Registration of charge SC2276320111, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320115, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320112, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320107, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320117, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320109, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320114, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320119, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320118, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320108, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320116, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320113, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320106, created on 30 June 2020 (41 pages) |
22 July 2020 | Registration of charge SC2276320120, created on 30 June 2020 (41 pages) |
21 July 2020 | Registration of charge SC2276320104, created on 30 June 2020 (41 pages) |
20 July 2020 | Registration of charge SC2276320095, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320092, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320099, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320089, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320090, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320087, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320091, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320097, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320088, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320096, created on 1 July 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320102, created on 30 June 2020 (41 pages) |
20 July 2020 | Registration of charge SC2276320101, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320098, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320100, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320094, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320093, created on 30 June 2020 (42 pages) |
20 July 2020 | Registration of charge SC2276320103, created on 30 June 2020 (42 pages) |
16 July 2020 | Registration of charge SC2276320086, created on 30 June 2020 (42 pages) |
14 July 2020 | Termination of appointment of David Joseph Leask as a director on 14 July 2020 (1 page) |
11 July 2020 | Alterations to floating charge 1 (16 pages) |
10 July 2020 | Registration of charge SC2276320085, created on 24 June 2020 (10 pages) |
10 July 2020 | Registration of charge SC2276320083, created on 24 June 2020 (10 pages) |
10 July 2020 | Registration of charge SC2276320082, created on 24 June 2020 (10 pages) |
10 July 2020 | Registration of charge SC2276320084, created on 24 June 2020 (10 pages) |
8 July 2020 | Registration of charge SC2276320072, created on 30 June 2020 (17 pages) |
8 July 2020 | Registration of charge SC2276320070, created on 30 June 2020 (17 pages) |
8 July 2020 | Registration of charge SC2276320076, created on 30 June 2020 (17 pages) |
8 July 2020 | Registration of charge SC2276320073, created on 30 June 2020 (17 pages) |
8 July 2020 | Registration of charge SC2276320081, created on 30 June 2020 (4 pages) |
8 July 2020 | Registration of charge SC2276320075, created on 30 June 2020 (17 pages) |
8 July 2020 | Registration of charge SC2276320080, created on 30 June 2020 (17 pages) |
8 July 2020 | Registration of charge SC2276320069, created on 30 June 2020 (17 pages) |
8 July 2020 | Registration of charge SC2276320079, created on 30 June 2020 (17 pages) |
8 July 2020 | Registration of charge SC2276320071, created on 30 June 2020 (17 pages) |
8 July 2020 | Registration of charge SC2276320074, created on 30 June 2020 (17 pages) |
8 July 2020 | Registration of charge SC2276320078, created on 1 July 2020 (17 pages) |
8 July 2020 | Registration of charge SC2276320077, created on 30 June 2020 (17 pages) |
7 July 2020 | Registration of charge SC2276320068, created on 30 June 2020 (17 pages) |
29 April 2020 | Termination of appointment of Åke Sjøberg as a director on 13 January 2020 (1 page) |
29 April 2020 | Termination of appointment of Angus Johnson as a director on 13 January 2020 (1 page) |
29 April 2020 | Termination of appointment of HÃ¥vard Moe as a director on 13 January 2020 (1 page) |
29 April 2020 | Appointment of Mr Sverre Christian Taknes as a director on 13 January 2020 (2 pages) |
29 April 2020 | Termination of appointment of Ivor Gilbert Johnson as a director on 13 January 2020 (1 page) |
9 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
11 July 2019 | Resolutions
|
9 July 2019 | Termination of appointment of Carsten Wangsmo as a director on 1 July 2019 (1 page) |
9 July 2019 | Appointment of Mr David Joseph Leask as a director on 1 July 2019 (2 pages) |
9 July 2019 | Appointment of Mr HÃ¥vard Moe as a director on 1 July 2019 (2 pages) |
9 July 2019 | Appointment of Mr Åke Sjøberg as a director on 1 July 2019 (2 pages) |
9 July 2019 | Appointment of Mr Jan Harald Hauvik as a director on 1 July 2019 (2 pages) |
27 June 2019 | Registration of charge SC2276320063, created on 20 June 2019 (18 pages) |
27 June 2019 | Registration of charge SC2276320064, created on 21 June 2019 (40 pages) |
27 June 2019 | Registration of charge SC2276320062, created on 21 June 2019 (18 pages) |
27 June 2019 | Registration of charge SC2276320067, created on 21 June 2019 (41 pages) |
27 June 2019 | Registration of charge SC2276320065, created on 20 June 2019 (42 pages) |
27 June 2019 | Registration of charge SC2276320066, created on 20 June 2019 (43 pages) |
10 June 2019 | Registration of charge SC2276320061, created on 24 May 2019 (18 pages) |
10 June 2019 | Alterations to floating charge 1 (23 pages) |
7 June 2019 | Registration of charge SC2276320060, created on 24 May 2019 (41 pages) |
7 June 2019 | Registration of charge SC2276320059, created on 24 May 2019 (41 pages) |
31 May 2019 | Registration of charge SC2276320058, created on 24 May 2019 (42 pages) |
31 May 2019 | Registration of charge SC2276320057, created on 24 May 2019 (17 pages) |
30 May 2019 | Registration of charge SC2276320056, created on 24 May 2019 (41 pages) |
29 March 2019 | Confirmation statement made on 28 January 2019 with updates (6 pages) |
28 March 2019 | Cessation of Angus Johnson as a person with significant control on 2 July 2018 (1 page) |
28 March 2019 | Notification of Aquaship As as a person with significant control on 2 July 2018 (2 pages) |
28 March 2019 | Cessation of Ivor Gilbert Johnson as a person with significant control on 2 July 2018 (1 page) |
14 November 2018 | Change of share class name or designation (2 pages) |
14 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2018 | Resolutions
|
14 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
14 February 2018 | Registration of charge SC2276320055, created on 29 January 2018 (8 pages) |
9 February 2018 | Satisfaction of charge SC2276320007 in full (1 page) |
9 February 2018 | Satisfaction of charge 3 in full (1 page) |
9 February 2018 | Satisfaction of charge 4 in full (1 page) |
9 February 2018 | Satisfaction of charge SC2276320006 in full (1 page) |
9 February 2018 | Satisfaction of charge SC2276320008 in full (1 page) |
9 February 2018 | Satisfaction of charge SC2276320014 in full (1 page) |
9 February 2018 | Satisfaction of charge SC2276320009 in full (1 page) |
9 February 2018 | Satisfaction of charge SC2276320015 in full (1 page) |
9 February 2018 | Satisfaction of charge SC2276320013 in full (1 page) |
8 February 2018 | Confirmation statement made on 28 January 2018 with updates (6 pages) |
2 February 2018 | Alterations to floating charge 1 (20 pages) |
1 February 2018 | Registration of charge SC2276320053, created on 29 January 2018 (31 pages) |
1 February 2018 | Registration of charge SC2276320054, created on 29 January 2018 (32 pages) |
22 November 2017 | Appointment of Carsten Wangsmo as a director on 13 September 2017 (2 pages) |
22 November 2017 | Appointment of Carsten Wangsmo as a director on 13 September 2017 (2 pages) |
21 November 2017 | Sub-division of shares on 18 September 2017 (4 pages) |
21 November 2017 | Sub-division of shares on 18 September 2017 (4 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Change of share class name or designation (2 pages) |
16 November 2017 | Change of share class name or designation (2 pages) |
16 November 2017 | Resolutions
|
7 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
29 September 2017 | Second filing of the annual return made up to 28 January 2010 (22 pages) |
29 September 2017 | Second filing of Confirmation Statement dated 28/01/2017 (5 pages) |
29 September 2017 | Second filing of the annual return made up to 28 January 2011 (22 pages) |
29 September 2017 | Second filing of the annual return made up to 28 January 2010 (22 pages) |
29 September 2017 | Second filing of the annual return made up to 28 January 2011 (22 pages) |
29 September 2017 | Second filing of Confirmation Statement dated 28/01/2017 (5 pages) |
19 September 2017 | Annual return made up to 28 January 2008 with a full list of shareholders (8 pages) |
19 September 2017 | Second filing of the annual return made up to 28 January 2013 (22 pages) |
19 September 2017 | Second filing of the annual return made up to 28 January 2014 (22 pages) |
19 September 2017 | Second filing of the annual return made up to 28 January 2013 (22 pages) |
19 September 2017 | Second filing of the annual return made up to 28 January 2015 (22 pages) |
19 September 2017 | Annual return made up to 28 January 2009 with a full list of shareholders (7 pages) |
19 September 2017 | Second filing of the annual return made up to 28 January 2014 (22 pages) |
19 September 2017 | Annual return made up to 28 January 2009 with a full list of shareholders (7 pages) |
19 September 2017 | Second filing of the annual return made up to 28 January 2012 (22 pages) |
19 September 2017 | Second filing of the annual return made up to 28 January 2016 (22 pages) |
19 September 2017 | Annual return made up to 28 January 2008 with a full list of shareholders (8 pages) |
19 September 2017 | Annual return made up to 28 January 2007 with a full list of shareholders (8 pages) |
19 September 2017 | Second filing of the annual return made up to 28 January 2016 (22 pages) |
19 September 2017 | Second filing of the annual return made up to 28 January 2012 (22 pages) |
19 September 2017 | Annual return made up to 28 January 2007 with a full list of shareholders (8 pages) |
19 September 2017 | Second filing of the annual return made up to 28 January 2015 (22 pages) |
5 June 2017 | Registration of charge SC2276320052, created on 22 May 2017 (8 pages) |
5 June 2017 | Registration of charge SC2276320052, created on 22 May 2017 (8 pages) |
30 May 2017 | Alterations to floating charge 1 (32 pages) |
30 May 2017 | Alterations to floating charge 1 (32 pages) |
29 May 2017 | Registration of charge SC2276320045, created on 22 May 2017 (9 pages) |
29 May 2017 | Registration of charge SC2276320050, created on 22 May 2017 (21 pages) |
29 May 2017 | Registration of charge SC2276320044, created on 22 May 2017 (21 pages) |
29 May 2017 | Registration of charge SC2276320048, created on 22 May 2017 (9 pages) |
29 May 2017 | Registration of charge SC2276320051, created on 22 May 2017 (21 pages) |
29 May 2017 | Registration of charge SC2276320045, created on 22 May 2017 (9 pages) |
29 May 2017 | Registration of charge SC2276320049, created on 22 May 2017 (21 pages) |
29 May 2017 | Registration of charge SC2276320046, created on 22 May 2017 (21 pages) |
29 May 2017 | Registration of charge SC2276320049, created on 22 May 2017 (21 pages) |
29 May 2017 | Registration of charge SC2276320046, created on 22 May 2017 (21 pages) |
29 May 2017 | Satisfaction of charge SC2276320011 in full (1 page) |
29 May 2017 | Registration of charge SC2276320051, created on 22 May 2017 (21 pages) |
29 May 2017 | Satisfaction of charge SC2276320011 in full (1 page) |
29 May 2017 | Satisfaction of charge SC2276320012 in full (1 page) |
29 May 2017 | Registration of charge SC2276320044, created on 22 May 2017 (21 pages) |
29 May 2017 | Registration of charge SC2276320048, created on 22 May 2017 (9 pages) |
29 May 2017 | Registration of charge SC2276320050, created on 22 May 2017 (21 pages) |
29 May 2017 | Registration of charge SC2276320047, created on 22 May 2017 (21 pages) |
29 May 2017 | Registration of charge SC2276320047, created on 22 May 2017 (21 pages) |
29 May 2017 | Satisfaction of charge SC2276320012 in full (1 page) |
31 March 2017 | Alterations to floating charge 1 (12 pages) |
31 March 2017 | Alterations to floating charge 1 (12 pages) |
7 February 2017 | 28/01/17 Statement of Capital gbp 4
|
7 February 2017 | 28/01/17 Statement of Capital gbp 4
|
2 February 2017 | Registration of charge SC2276320042, created on 30 January 2017 (24 pages) |
2 February 2017 | Registration of charge SC2276320041, created on 16 January 2017 (5 pages) |
2 February 2017 | Registration of charge SC2276320042, created on 30 January 2017 (24 pages) |
2 February 2017 | Registration of charge SC2276320043, created on 30 January 2017 (24 pages) |
2 February 2017 | Registration of charge SC2276320043, created on 30 January 2017 (24 pages) |
2 February 2017 | Registration of charge SC2276320041, created on 16 January 2017 (5 pages) |
29 November 2016 | Registration of charge SC2276320028, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320037, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320026, created on 18 November 2016 (12 pages) |
29 November 2016 | Registration of charge SC2276320029, created on 18 November 2016 (12 pages) |
29 November 2016 | Registration of charge SC2276320030, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320029, created on 18 November 2016 (12 pages) |
29 November 2016 | Registration of charge SC2276320038, created on 18 November 2016 (7 pages) |
29 November 2016 | Registration of charge SC2276320030, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320031, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320037, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320035, created on 18 November 2016 (12 pages) |
29 November 2016 | Registration of charge SC2276320040, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320038, created on 18 November 2016 (7 pages) |
29 November 2016 | Registration of charge SC2276320027, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320040, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320033, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320034, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320032, created on 18 November 2016 (12 pages) |
29 November 2016 | Registration of charge SC2276320035, created on 18 November 2016 (12 pages) |
29 November 2016 | Registration of charge SC2276320039, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320031, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320032, created on 18 November 2016 (12 pages) |
29 November 2016 | Registration of charge SC2276320036, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320027, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320033, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320026, created on 18 November 2016 (12 pages) |
29 November 2016 | Registration of charge SC2276320036, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320039, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320034, created on 18 November 2016 (24 pages) |
29 November 2016 | Registration of charge SC2276320028, created on 18 November 2016 (24 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Registration of charge SC2276320024, created on 30 August 2016 (25 pages) |
1 September 2016 | Registration of charge SC2276320025, created on 30 August 2016 (27 pages) |
1 September 2016 | Registration of charge SC2276320025, created on 30 August 2016 (27 pages) |
1 September 2016 | Registration of charge SC2276320023, created on 30 August 2016 (15 pages) |
1 September 2016 | Registration of charge SC2276320024, created on 30 August 2016 (25 pages) |
1 September 2016 | Registration of charge SC2276320023, created on 30 August 2016 (15 pages) |
10 August 2016 | Alterations to floating charge 1 (16 pages) |
10 August 2016 | Alterations to floating charge 1 (16 pages) |
4 August 2016 | Registration of charge SC2276320022, created on 22 July 2016 (9 pages) |
4 August 2016 | Registration of charge SC2276320022, created on 22 July 2016 (9 pages) |
2 August 2016 | Alterations to floating charge 1 (16 pages) |
2 August 2016 | Registration of charge SC2276320017, created on 26 July 2016 (11 pages) |
2 August 2016 | Registration of charge SC2276320019, created on 22 July 2016 (26 pages) |
2 August 2016 | Registration of charge SC2276320020, created on 22 July 2016 (25 pages) |
2 August 2016 | Registration of charge SC2276320017, created on 26 July 2016 (11 pages) |
2 August 2016 | Alterations to floating charge 1 (16 pages) |
2 August 2016 | Registration of charge SC2276320018, created on 22 July 2016 (25 pages) |
2 August 2016 | Registration of charge SC2276320020, created on 22 July 2016 (25 pages) |
2 August 2016 | Registration of charge SC2276320018, created on 22 July 2016 (25 pages) |
2 August 2016 | Registration of charge SC2276320019, created on 22 July 2016 (26 pages) |
2 August 2016 | Registration of charge SC2276320021, created on 22 July 2016 (27 pages) |
2 August 2016 | Registration of charge SC2276320021, created on 22 July 2016 (27 pages) |
20 July 2016 | Director's details changed for Mr Angus Langara Johnson on 30 June 2016 (4 pages) |
20 July 2016 | Director's details changed for Mr Angus Langara Johnson on 30 June 2016 (4 pages) |
27 May 2016 | Registration of charge SC2276320015, created on 13 May 2016 (8 pages) |
27 May 2016 | Registration of charge SC2276320016, created on 13 May 2016 (7 pages) |
27 May 2016 | Registration of charge SC2276320016, created on 13 May 2016 (7 pages) |
27 May 2016 | Registration of charge SC2276320015, created on 13 May 2016 (8 pages) |
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 February 2016 | Registration of charge SC2276320013, created on 28 January 2016 (17 pages) |
4 February 2016 | Registration of charge SC2276320013, created on 28 January 2016 (17 pages) |
4 February 2016 | Registration of charge SC2276320014, created on 28 January 2016 (31 pages) |
4 February 2016 | Registration of charge SC2276320012, created on 28 January 2016 (8 pages) |
4 February 2016 | Registration of charge SC2276320011, created on 28 January 2016 (8 pages) |
4 February 2016 | Registration of charge SC2276320011, created on 28 January 2016 (8 pages) |
4 February 2016 | Registration of charge SC2276320012, created on 28 January 2016 (8 pages) |
4 February 2016 | Registration of charge SC2276320014, created on 28 January 2016 (31 pages) |
4 January 2016 | Registration of charge SC2276320010, created on 31 December 2015 (8 pages) |
4 January 2016 | Registration of charge SC2276320010, created on 31 December 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 January 2015 | Registration of charge SC2276320009, created on 27 January 2015 (8 pages) |
30 January 2015 | Registration of charge SC2276320009, created on 27 January 2015 (8 pages) |
20 November 2014 | Registration of charge SC2276320007, created on 12 November 2014 (31 pages) |
20 November 2014 | Registration of charge SC2276320008, created on 12 November 2014 (31 pages) |
20 November 2014 | Registration of charge SC2276320007, created on 12 November 2014 (31 pages) |
20 November 2014 | Registration of charge SC2276320008, created on 12 November 2014 (31 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 January 2014 | Registration of charge 2276320006 (8 pages) |
17 January 2014 | Registration of charge 2276320006 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders
|
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders
|
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
31 January 2013 | Company name changed island innovations LIMITED\certificate issued on 31/01/13
|
31 January 2013 | Company name changed island innovations LIMITED\certificate issued on 31/01/13
|
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
16 January 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
16 January 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
1 June 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
1 June 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders
|
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders
|
4 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders
|
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders
|
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 July 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
28 July 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders
|
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders
|
30 November 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
30 November 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from southside vidlin shetland ZE2 9QD (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from southside vidlin shetland ZE2 9QD (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 February 2009 | Location of debenture register (1 page) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 February 2007 | Return made up to 28/01/07; no change of members
|
13 February 2007 | Return made up to 28/01/07; no change of members
|
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
27 September 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
27 September 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
13 March 2006 | Company name changed dalglen (no. 813) LIMITED\certificate issued on 13/03/06 (2 pages) |
13 March 2006 | Company name changed dalglen (no. 813) LIMITED\certificate issued on 13/03/06 (2 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
6 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
6 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
27 June 2005 | New secretary appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New secretary appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
22 June 2005 | Partic of mort/charge * (3 pages) |
22 June 2005 | Partic of mort/charge * (3 pages) |
25 January 2005 | Return made up to 28/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 28/01/05; full list of members (8 pages) |
27 July 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
30 January 2004 | Return made up to 28/01/04; full list of members (8 pages) |
30 January 2004 | Return made up to 28/01/04; full list of members (8 pages) |
4 June 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
6 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
6 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
25 April 2002 | Ad 19/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Memorandum and Articles of Association (7 pages) |
25 April 2002 | Memorandum and Articles of Association (7 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Ad 19/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Resolutions
|
1 February 2002 | Incorporation (18 pages) |
1 February 2002 | Incorporation (18 pages) |