Glasgow
G2 8JX
Scotland
Director Name | Knut Erik Bang |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | Forusstraen 13 Stavanger 4033 Norway |
Secretary Name | Jan Egil Skeie |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Edvard Griegsvei 80 Sandnes 4318 Norway |
Director Name | Mr Edward Steele Grant |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westburn Avenue Inverurie AB51 5QQ Scotland |
Director Name | Carl Lieungh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2011) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Lysgata 1 1482 Nittedal Norway |
Director Name | Mr Alexander Westwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 4 Atlantic Quay, 70 York Street Glasgow G2 8JX Scotland |
Secretary Name | Mr Colin Edward Forbes |
---|---|
Status | Resigned |
Appointed | 11 July 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Oceaneering House Pitmedden Road Dyce Aberdeen AB21 0DP Scotland |
Website | www.nca-group.com |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100k at £1 | Norse Cutting & Abandonment As 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
18 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
18 September 2015 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (3 pages) |
18 September 2015 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (3 pages) |
26 January 2015 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page) |
26 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page) |
21 July 2014 | Registered 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 2014 | Registered 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 2014 | Resolutions
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
9 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
9 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
15 January 2013 | Termination of appointment of Colin Forbes as a secretary (1 page) |
15 January 2013 | Termination of appointment of Colin Forbes as a secretary (1 page) |
6 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 October 2011 | Register inspection address has been changed from 9 Golden Square Aberdeen Aberdeenshire AB10 1RB (1 page) |
27 October 2011 | Register inspection address has been changed from 9 Golden Square Aberdeen Aberdeenshire AB10 1RB (1 page) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Appointment of Mr Alexander Westwood as a director (2 pages) |
18 July 2011 | Termination of appointment of Carl Lieungh as a director (1 page) |
18 July 2011 | Appointment of Mr Colin Edward Forbes as a secretary (1 page) |
18 July 2011 | Appointment of Mr Dale De Neef as a director (2 pages) |
18 July 2011 | Registered 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 2011 | Termination of appointment of Carl Lieungh as a director (1 page) |
18 July 2011 | Appointment of Mr Dale De Neef as a director (2 pages) |
18 July 2011 | Appointment of Mr Alexander Westwood as a director (2 pages) |
18 July 2011 | Termination of appointment of Jan Skeie as a secretary (1 page) |
18 July 2011 | Registered 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 2011 | Termination of appointment of Jan Skeie as a secretary (1 page) |
18 July 2011 | Appointment of Mr Colin Edward Forbes as a secretary (1 page) |
21 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 November 2010 | Register(s) moved to registered office address (1 page) |
26 November 2010 | Register(s) moved to registered office address (1 page) |
26 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
30 October 2009 | Director's details changed for Carl Lieungh on 16 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Carl Lieungh on 16 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
15 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 April 2008 | Appointment terminated director edward grant (1 page) |
28 April 2008 | Appointment terminated director edward grant (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
14 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: regus, riverside house riverside drive aberdeen grampian AB11 7LH (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: regus, riverside house riverside drive aberdeen grampian AB11 7LH (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
25 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
25 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
20 December 2006 | Location of register of members (1 page) |
20 December 2006 | Location of register of members (1 page) |
16 October 2006 | Incorporation (19 pages) |
16 October 2006 | Incorporation (19 pages) |