Company NameDeepocean 3 UK Limited
Company StatusDissolved
Company NumberSC240196
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date26 August 2023 (8 months ago)
Previous NamesLedge 693 Limited and Deepocean UK Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ottar Kringen Maeland
Date of BirthMarch 1975 (Born 49 years ago)
NationalityNorwegian
StatusClosed
Appointed18 November 2017(14 years, 12 months after company formation)
Appointment Duration5 years, 9 months (closed 26 August 2023)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressC/O Alvarez & Marsal Europe Llp Sutherland House
149 St. Vincent Street
Glasgow
G2 5NW
Scotland
Director NameMr Matthias Jungwirth
Date of BirthMay 1988 (Born 36 years ago)
NationalityAustrian
StatusClosed
Appointed10 June 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 26 August 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Alvarez & Marsal Europe Llp Sutherland House
149 St. Vincent Street
Glasgow
G2 5NW
Scotland
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 26 August 2023)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameKare Johannes Lie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed17 January 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2008)
RoleManaging Director
Correspondence AddressTorgersvik 1 5538
Haugesund
Norway
Director NameGerhard Skaleskog
Date of BirthDecember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed17 January 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 2008)
RoleChief Financial Officer
Correspondence AddressSkillebekkgt 5
5523 Haugesund
Norway
Director NameGerald Alistair Gray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Albyn Terrace
Aberdeen
AB10 1YB
Scotland
Director NameGeoffrey Alfred Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address134 Ambiance Circle
Lafayette
Louisiana 70508
United States
Director NameMr Rishi Anand Varma
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 August 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence Address4144 Cason Street
Houston
Texas 77005
United States
Secretary NameMr Rishi Anand Varma
NationalityAmerican
StatusResigned
Appointed26 August 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 August 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence Address4144 Cason Street
Houston
Texas 77005
United States
Secretary NameMr Geoffrey Alfred Jones
StatusResigned
Appointed23 August 2010(7 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 February 2011)
RoleCompany Director
Correspondence Address134 Ambiance Circle
Lafayette
Louisiana
70508
Secretary NameMr Gerald Alistair Gray
StatusResigned
Appointed11 February 2011(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 February 2012)
RoleCompany Director
Correspondence Address14 Albyn Terrace
Aberdeen
AB10 1YB
Scotland
Director NameBart Herman Heijermans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed16 February 2012(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 November 2017)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address29 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameCasper Frank Eggink
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed16 February 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2013)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence Address14 Albyn Terrace
Aberdeen
AB10 1YB
Scotland
Secretary NameBart Hermand Heijermans
StatusResigned
Appointed16 February 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2013)
RoleCompany Director
Correspondence Address14 Albyn Terrace
Aberdeen
AB10 1YB
Scotland
Director NameMr Nolan Gray
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Antony Eliot Inglis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 June 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Albertus Wilhelmus De Vreede
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed18 November 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceThe Netherlands
Correspondence Address29 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Mirza Asker Ali
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 22 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint House Pavilion 2 Prospect Park
Prospect Road Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMs Louise Elisabeth Lewin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMs Claire Binns
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2016)
RoleHseqs Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr John Baxter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address29 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Pierre Harry Caine Boyde
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Keith Watson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 January 2009)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitedeepoceangroup.com
Email address[email protected]
Telephone01325 390500
Telephone regionDarlington

Location

Registered AddressC/O Alvarez & Marsal Europe Llp Sutherland House
149 St. Vincent Street
Glasgow
G2 5NW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Deepocean Maritime As
100.00%
Ordinary

Financials

Year2014
Turnover£7,672,490
Gross Profit£791,561
Net Worth£653,424
Cash£34,499
Current Liabilities£1,305,752

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

30 October 2009Delivered on: 20 November 2009
Satisfied on: 7 March 2013
Persons entitled: Wilmington Trust Fsb

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

26 August 2023Final Gazette dissolved following liquidation (1 page)
26 May 2023Final account prior to dissolution in MVL (final account attached) (15 pages)
7 September 2022Registered office address changed from C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp Sutherland House 149 st. Vincent Street Glasgow G2 5NW on 7 September 2022 (2 pages)
21 July 2022Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW on 21 July 2022 (2 pages)
17 June 2022Registered office address changed from 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE to 1 West Regent Street Glasgow G2 1RW on 17 June 2022 (2 pages)
17 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-09
(1 page)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
22 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
22 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (75 pages)
22 September 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Pierre Harry Caine Boyde as a director on 10 June 2020 (1 page)
10 June 2020Appointment of Mr Matthias Jungwirth as a director on 10 June 2020 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
31 October 2019Termination of appointment of Louise Elisabeth Lewin as a director on 7 October 2019 (1 page)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (65 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
15 November 2018Termination of appointment of Keith Watson as a director on 31 October 2018 (1 page)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
3 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (74 pages)
3 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 December 2017Appointment of Mr Ottar Kringen Maeland as a director on 18 November 2017 (2 pages)
11 December 2017Appointment of Mr Ottar Kringen Maeland as a director on 18 November 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
21 November 2017Termination of appointment of Bart Herman Heijermans as a director on 18 November 2017 (1 page)
21 November 2017Termination of appointment of Bart Herman Heijermans as a director on 18 November 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 March 2017Termination of appointment of John Baxter as a director on 15 March 2017 (1 page)
29 March 2017Termination of appointment of John Baxter as a director on 15 March 2017 (1 page)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
15 June 2016Termination of appointment of Claire Binns as a director on 8 June 2016 (1 page)
15 June 2016Appointment of Mr Keith Watson as a director on 8 June 2016 (2 pages)
15 June 2016Termination of appointment of Claire Binns as a director on 8 June 2016 (1 page)
15 June 2016Appointment of Mr Keith Watson as a director on 8 June 2016 (2 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(6 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 April 2015Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ms Claire Binns as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr John Baxter as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ms Claire Binns as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Nolan Gray as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Antony Eliot Inglis as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Nolan Gray as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Albertus Wilhelmus De Vreede as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Albertus Wilhelmus De Vreede as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Antony Eliot Inglis as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr John Baxter as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr John Baxter as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ms Claire Binns as a director on 1 April 2015 (2 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(7 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(7 pages)
20 November 2014Registered office address changed from Westpoint House Pavilion 2 Prospect Park Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ to 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Westpoint House Pavilion 2 Prospect Park Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ to 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 20 November 2014 (1 page)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
10 July 2014Director's details changed for Ms Louise Elisabeth Shearn on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Ms Louise Elisabeth Shearn on 10 July 2014 (2 pages)
27 May 2014Termination of appointment of Mirza Ali as a director (1 page)
27 May 2014Appointment of Ms Louise Elisabeth Shearn as a director (2 pages)
27 May 2014Appointment of Ms Louise Elisabeth Shearn as a director (2 pages)
27 May 2014Termination of appointment of Mirza Ali as a director (1 page)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(7 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(7 pages)
19 November 2013Appointment of Mr Albertus Wilhelmus De Vreede as a director (2 pages)
19 November 2013Appointment of Mr Mirza Asker Ali as a director (2 pages)
19 November 2013Appointment of Mr Albertus Wilhelmus De Vreede as a director (2 pages)
19 November 2013Appointment of Mr Mirza Asker Ali as a director (2 pages)
16 October 2013Registered office address changed from 14 Albyn Terrace Aberdeen AB10 1YB on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 14 Albyn Terrace Aberdeen AB10 1YB on 16 October 2013 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memoranda of assoc. 15/08/2013
(25 pages)
19 August 2013Statement of company's objects (2 pages)
19 August 2013Statement of company's objects (2 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memoranda of assoc. 15/08/2013
(25 pages)
8 July 2013Appointment of Mr Antony Eliot Inglis as a director (2 pages)
8 July 2013Appointment of Mr Nolan Gray as a director (2 pages)
8 July 2013Appointment of Mr Antony Eliot Inglis as a director (2 pages)
8 July 2013Appointment of Mr Nolan Gray as a director (2 pages)
8 July 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
8 July 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
8 July 2013Termination of appointment of Casper Eggink as a director (1 page)
8 July 2013Termination of appointment of Casper Eggink as a director (1 page)
8 July 2013Termination of appointment of Bart Heijermans as a secretary (1 page)
8 July 2013Termination of appointment of Bart Heijermans as a secretary (1 page)
15 March 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
7 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (17 pages)
7 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (17 pages)
6 December 2012Full accounts made up to 31 December 2011 (14 pages)
6 December 2012Full accounts made up to 31 December 2011 (14 pages)
1 May 2012Company name changed deepocean uk LTD.\certificate issued on 01/05/12
  • CONNOT ‐
(3 pages)
1 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-28
(2 pages)
1 May 2012Company name changed deepocean uk LTD.\certificate issued on 01/05/12
  • CONNOT ‐
(3 pages)
1 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-28
(2 pages)
21 February 2012Appointment of Bart Hermand Heijermans as a secretary (1 page)
21 February 2012Termination of appointment of Gerald Gray as a secretary (1 page)
21 February 2012Appointment of Casper Frank Eggink as a director (2 pages)
21 February 2012Termination of appointment of Gerald Gray as a secretary (1 page)
21 February 2012Appointment of Casper Frank Eggink as a director (2 pages)
21 February 2012Termination of appointment of Gerald Gray as a director (1 page)
21 February 2012Appointment of Bart Herman Heijermans as a director (2 pages)
21 February 2012Appointment of Bart Herman Heijermans as a director (2 pages)
21 February 2012Appointment of Bart Hermand Heijermans as a secretary (1 page)
21 February 2012Termination of appointment of Gerald Gray as a director (1 page)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
3 November 2011Full accounts made up to 31 December 2010 (15 pages)
3 November 2011Full accounts made up to 31 December 2010 (15 pages)
9 May 2011Director's details changed for Gerald Alistair Gray on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Gerald Alistair Gray on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Gerald Alistair Gray on 9 May 2011 (2 pages)
13 April 2011Full accounts made up to 31 December 2009 (16 pages)
13 April 2011Full accounts made up to 31 December 2009 (16 pages)
7 March 2011Appointment of Mr Gerald Alistair Gray as a secretary (1 page)
7 March 2011Appointment of Mr Gerald Alistair Gray as a secretary (1 page)
14 February 2011Termination of appointment of Geoffrey Jones as a director (1 page)
14 February 2011Termination of appointment of Geoffrey Jones as a secretary (1 page)
14 February 2011Termination of appointment of Geoffrey Jones as a secretary (1 page)
14 February 2011Termination of appointment of Geoffrey Jones as a director (1 page)
14 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
15 September 2010Appointment of Mr Geoffrey Alfred Jones as a secretary (2 pages)
15 September 2010Termination of appointment of Rishi Varma as a director (1 page)
15 September 2010Appointment of Mr Geoffrey Alfred Jones as a secretary (2 pages)
15 September 2010Termination of appointment of Rishi Varma as a secretary (1 page)
15 September 2010Termination of appointment of Rishi Varma as a secretary (1 page)
15 September 2010Termination of appointment of Rishi Varma as a director (1 page)
29 June 2010Memorandum and Articles of Association (17 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2010Memorandum and Articles of Association (17 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2010Full accounts made up to 31 December 2008 (15 pages)
9 February 2010Full accounts made up to 31 December 2008 (15 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Gerald Alistair Gray on 27 November 2009 (2 pages)
23 December 2009Director's details changed for Gerald Alistair Gray on 27 November 2009 (2 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (20 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (20 pages)
2 February 2009Appointment terminated secretary ledingham chalmers LLP (1 page)
2 February 2009Appointment terminated secretary ledingham chalmers LLP (1 page)
20 January 2009Registered office changed on 20/01/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
20 January 2009Registered office changed on 20/01/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
22 December 2008Appointment terminated director gerhard skaleskog (1 page)
22 December 2008Appointment terminated director kare lie (1 page)
22 December 2008Appointment terminated director gerhard skaleskog (1 page)
22 December 2008Appointment terminated director kare lie (1 page)
15 December 2008Auditor's resignation (1 page)
15 December 2008Auditor's resignation (1 page)
11 December 2008Director appointed gerald alistair gray (2 pages)
11 December 2008Director appointed geoffrey alfred jones (2 pages)
11 December 2008Director and secretary appointed rishi anand varma (2 pages)
11 December 2008Director appointed gerald alistair gray (2 pages)
11 December 2008Director appointed geoffrey alfred jones (2 pages)
11 December 2008Director and secretary appointed rishi anand varma (2 pages)
27 November 2008Return made up to 27/11/08; full list of members (3 pages)
27 November 2008Return made up to 27/11/08; full list of members (3 pages)
20 June 2008Full accounts made up to 31 December 2007 (13 pages)
20 June 2008Full accounts made up to 31 December 2007 (13 pages)
27 November 2007Return made up to 27/11/07; full list of members (3 pages)
27 November 2007Return made up to 27/11/07; full list of members (3 pages)
7 November 2007Full accounts made up to 31 December 2006 (13 pages)
7 November 2007Full accounts made up to 31 December 2006 (13 pages)
27 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Return made up to 27/11/06; full list of members (2 pages)
16 March 2007New secretary appointed (1 page)
16 March 2007Return made up to 27/11/06; full list of members (2 pages)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
13 March 2007Full accounts made up to 31 December 2005 (12 pages)
13 March 2007Full accounts made up to 31 December 2005 (12 pages)
2 May 2006Full accounts made up to 31 December 2004 (13 pages)
2 May 2006Full accounts made up to 31 December 2004 (13 pages)
22 December 2005Return made up to 27/11/05; full list of members (5 pages)
22 December 2005Return made up to 27/11/05; full list of members (5 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 February 2005Full accounts made up to 31 December 2003 (12 pages)
14 February 2005Full accounts made up to 31 December 2003 (12 pages)
6 December 2004Return made up to 27/11/04; full list of members (5 pages)
6 December 2004Return made up to 27/11/04; full list of members (5 pages)
28 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 December 2003Return made up to 27/11/03; full list of members (5 pages)
12 December 2003Return made up to 27/11/03; full list of members (5 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
26 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
26 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
31 January 2003New director appointed (1 page)
31 January 2003New director appointed (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (1 page)
20 January 2003New director appointed (1 page)
16 January 2003Company name changed ledge 693 LIMITED\certificate issued on 16/01/03 (2 pages)
16 January 2003Company name changed ledge 693 LIMITED\certificate issued on 16/01/03 (2 pages)
27 November 2002Incorporation (25 pages)
27 November 2002Incorporation (25 pages)