Company NameNorse Cutting & Abandonment Limited
Company StatusDissolved
Company NumberSC310272
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Dale De Neef
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 18 December 2015)
RoleEastern Hemisphere Manager Dts
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay, 70 York Street
Glasgow
G2 8JX
Scotland
Director NameKnut Erik Bang
Date of BirthJune 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleChief Executive Officer
Correspondence AddressForusstraen 13
Stavanger
4033
Norway
Secretary NameJan Egil Skeie
NationalityNorwegian
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEdvard Griegsvei 80
Sandnes
4318
Norway
Director NameMr Edward Steele Grant
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westburn Avenue
Inverurie
AB51 5QQ
Scotland
Director NameCarl Lieungh
Date of BirthApril 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed30 January 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2011)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressLysgata 1
1482 Nittedal
Norway
Director NameMr Alexander Westwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address4 Atlantic Quay, 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr Colin Edward Forbes
StatusResigned
Appointed11 July 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressOceaneering House Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland

Contact

Websitewww.nca-group.com

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100k at £1Norse Cutting & Abandonment As
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Return of final meeting of voluntary winding up (3 pages)
18 September 2015Return of final meeting of voluntary winding up (3 pages)
18 September 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (3 pages)
18 September 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (3 pages)
26 January 2015Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page)
26 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(4 pages)
26 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(4 pages)
26 January 2015Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page)
14 January 2015Termination of appointment of Alexander Westwood as a director on 22 December 2014 (2 pages)
14 January 2015Termination of appointment of Alexander Westwood as a director on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page)
21 July 2014Registered office address changed from Oceaneering House Pitmedden Road Dyce Aberdeen AB21 0DP to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from Oceaneering House Pitmedden Road Dyce Aberdeen AB21 0DP to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 21 July 2014 (2 pages)
21 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-17
(2 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100,000
(4 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100,000
(4 pages)
9 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
9 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
15 January 2013Termination of appointment of Colin Forbes as a secretary (1 page)
15 January 2013Termination of appointment of Colin Forbes as a secretary (1 page)
6 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
26 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 October 2011Register inspection address has been changed from 9 Golden Square Aberdeen Aberdeenshire AB10 1RB (1 page)
27 October 2011Register inspection address has been changed from 9 Golden Square Aberdeen Aberdeenshire AB10 1RB (1 page)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 July 2011Appointment of Mr Alexander Westwood as a director (2 pages)
18 July 2011Termination of appointment of Carl Lieungh as a director (1 page)
18 July 2011Appointment of Mr Colin Edward Forbes as a secretary (1 page)
18 July 2011Appointment of Mr Dale De Neef as a director (2 pages)
18 July 2011Registered office address changed from Nca Campus Units 1-6 Howemoss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Carl Lieungh as a director (1 page)
18 July 2011Appointment of Mr Dale De Neef as a director (2 pages)
18 July 2011Appointment of Mr Alexander Westwood as a director (2 pages)
18 July 2011Termination of appointment of Jan Skeie as a secretary (1 page)
18 July 2011Registered office address changed from Nca Campus Units 1-6 Howemoss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Jan Skeie as a secretary (1 page)
18 July 2011Appointment of Mr Colin Edward Forbes as a secretary (1 page)
21 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 November 2010Register(s) moved to registered office address (1 page)
26 November 2010Register(s) moved to registered office address (1 page)
26 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
30 October 2009Director's details changed for Carl Lieungh on 16 October 2009 (2 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Carl Lieungh on 16 October 2009 (2 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 November 2008Return made up to 16/10/08; full list of members (3 pages)
11 November 2008Return made up to 16/10/08; full list of members (3 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 April 2008Appointment terminated director edward grant (1 page)
28 April 2008Appointment terminated director edward grant (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
14 November 2007Return made up to 16/10/07; full list of members (2 pages)
14 November 2007Return made up to 16/10/07; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: regus, riverside house riverside drive aberdeen grampian AB11 7LH (1 page)
20 April 2007Registered office changed on 20/04/07 from: regus, riverside house riverside drive aberdeen grampian AB11 7LH (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
25 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
25 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2006Location of register of members (1 page)
20 December 2006Location of register of members (1 page)
16 October 2006Incorporation (19 pages)
16 October 2006Incorporation (19 pages)