Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director Name | Mr William James Duthie |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(13 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Altera House, Unit 3, Prospect Park Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr David Cannon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Altera House, Unit 3 Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Asle Berg Braatalien |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 March 2007(2 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 35 Ardarroch Close Aberdeen Aberdeenshire AB24 5QG Scotland |
Director Name | Egil Kvannli |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 March 2007(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | Boganesstraen 23 4020 Stavanger Foreign |
Director Name | Jan Erik Tveteraas |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 October 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | Moringveren 5 4056 Tananger Norway |
Director Name | Carl Lieungh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Nils Berger Johannessen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 May 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Fridtjof Nansensvet 26 7020 Trondheim Norway |
Director Name | Peter Lytzen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 May 2013(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2015) |
Role | President And CEO |
Country of Residence | Denmark |
Correspondence Address | Pl Priv SkovgÃ…Rdsvej 23 2920 Charlottenlund Denmark |
Director Name | Tor Olav Bye-Andersen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 May 2013(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 November 2018) |
Role | Vice President,Finance & Accounting |
Country of Residence | Norway |
Correspondence Address | Martin Kregnes Vei 41 7091 Tiller Norway |
Director Name | Mr Dennis Law |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Executive |
Country of Residence | Ireland |
Correspondence Address | 1 Rubislow Square Aberdeen AB15 4DG Scotland |
Director Name | Mr Christopher Brett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 November 2018) |
Role | President |
Country of Residence | Denmark |
Correspondence Address | C/O Teekay Petrojarl Production As Beddingen 16 N-7042 Trondheim Norway |
Director Name | Mr Stig Morten Helland |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 March 2016(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 2021) |
Role | Vice President Uk Operations |
Country of Residence | Norway |
Correspondence Address | Altera House, Unit 3 Prospect Park Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Ms Anne Elizabeth Liversedge |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2020) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 86 Jermyn Street London SW1Y 6JD |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2013(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 April 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | Altera House Unit 3, Prospect Park, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 9 other UK companies use this postal address |
10.4m at £1 | Ing Bank Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,027,530 |
Gross Profit | -£5,704,100 |
Net Worth | -£19,290,949 |
Cash | £12,861,293 |
Current Liabilities | £51,427,345 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
4 May 2010 | Delivered on: 20 May 2010 Satisfied on: 23 November 2010 Persons entitled: Deutsche Bank Luxembourg Sa Classification: General assignment no.2 Secured details: All sums due or to become due. Particulars: Assigned contracts over sevan voyageur. Fully Satisfied |
---|---|
26 November 2009 | Delivered on: 17 December 2009 Satisfied on: 4 May 2010 Persons entitled: General Electric Capital Corporation Classification: Delivery general assignment Secured details: All sums due or to become due. Particulars: All right, title and interest in respect of the obligatory insurances and requisition compensation. Fully Satisfied |
28 July 2009 | Delivered on: 14 August 2009 Satisfied on: 4 May 2010 Persons entitled: General Electric Capital Corporation Classification: Premier charter and premier parent charter guarantee assignment Secured details: All sums due or to become due. Particulars: All rights, title and interest in or to the assigned rights (all amounts payable in respect of earnings & requisition compensation). See form for further details. Fully Satisfied |
12 June 2009 | Delivered on: 23 June 2009 Satisfied on: 4 May 2010 Persons entitled: General Electric Capital Corporation Classification: Premier charter and premier parent charter guarantee assignment Secured details: All sums due or to become due. Particulars: The assignors right, title and interest, present and future, to the assigned rights. Fully Satisfied |
25 November 2008 | Delivered on: 16 December 2008 Satisfied on: 4 May 2010 Persons entitled: General Electric Capital Corporation Classification: Deed of pledge of credit balances Secured details: All sums due or to become due. Particulars: A disclosed right of pledge (openbaar pandrecht) over each of the pledgor's present and future receivables. Fully Satisfied |
25 November 2008 | Delivered on: 12 December 2008 Satisfied on: 4 May 2010 Persons entitled: General Electric Capital Corporation Classification: Security assignment Secured details: All sums due or to become due. Particulars: All right title and interest in or to the assigned rights (under the bareboat charter). Fully Satisfied |
25 November 2008 | Delivered on: 10 December 2008 Satisfied on: 4 May 2010 Persons entitled: General Electrical Capital Corporation Classification: General assignment no.2 Secured details: All sums due or to become due all sums due or to become due. Particulars: All the assignor's rights, title and interest present and future in or to the assigned rights. Fully Satisfied |
19 November 2010 | Delivered on: 25 November 2010 Satisfied on: 2 May 2012 Persons entitled: Norsk Tillitsmann Asa Classification: Second priority general assignment Secured details: All sums due or to become due. Particulars: Vessel sevan voyageur imo 9390977. Fully Satisfied |
4 May 2010 | Delivered on: 25 May 2010 Satisfied on: 23 November 2010 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Account charge Secured details: All sums due or to become due. Particulars: The security assets-see form for further details. Fully Satisfied |
4 May 2010 | Delivered on: 20 May 2010 Satisfied on: 23 November 2010 Persons entitled: Deutsche Bank Luxembourg Sa Classification: Delivery general assignment Secured details: All sums due or to become due. Particulars: Requisition compensation over sevan voyageur. Fully Satisfied |
4 May 2010 | Delivered on: 20 May 2010 Satisfied on: 23 November 2010 Persons entitled: Deutsche Bank Luxembourg Sa Classification: Premier charter and premier charterer parent guarantee assgnment Secured details: All sums due or to become due. Particulars: The earnings obligatory insurances and requisition compensation over sevan voyageur. Fully Satisfied |
18 April 2008 | Delivered on: 9 May 2008 Satisfied on: 4 May 2010 Persons entitled: General Electric Capital Corporation Classification: Charter and charter guarantee assignment Secured details: All sums due or to become due. Particulars: All rights, title and interest in or to the assigned rights. Fully Satisfied |
16 August 2022 | Delivered on: 22 August 2022 Persons entitled: U.S. Bank Trust Company, National Association (As Collateral Agent) Classification: A registered charge Outstanding |
11 February 2022 | Delivered on: 15 February 2022 Persons entitled: U.S. Bank National Association as Agent Classification: A registered charge Outstanding |
8 February 2022 | Delivered on: 15 February 2022 Persons entitled: U.S. Bank National Association as Collateral Trustee Classification: A registered charge Outstanding |
11 February 2022 | Delivered on: 15 February 2022 Persons entitled: U.S. Bank National Association as Trustee Classification: A registered charge Outstanding |
11 February 2022 | Delivered on: 15 February 2022 Persons entitled: U.S. Bank National Association as Agent Classification: A registered charge Outstanding |
11 February 2022 | Delivered on: 14 February 2022 Persons entitled: U.S. Bank National Association as Security Agent Classification: A registered charge Outstanding |
8 February 2022 | Delivered on: 14 February 2022 Persons entitled: U.S. Bank National Association as Collateral Agent Classification: A registered charge Outstanding |
14 January 2022 | Delivered on: 26 January 2022 Persons entitled: U.S. Bank National Association as Collateral Agent Classification: A registered charge Outstanding |
14 January 2022 | Delivered on: 25 January 2022 Persons entitled: U.S. Bank National Association as Collateral Trustee Classification: A registered charge Outstanding |
4 November 2019 | Delivered on: 22 November 2019 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
30 April 2019 | Delivered on: 7 May 2019 Persons entitled: Ing Capital Llc (As Security Agent) Classification: A registered charge Outstanding |
13 April 2018 | Delivered on: 16 April 2018 Persons entitled: Ing Capital Llc, as Security Agent for and on Behalf of the Finance Parties Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 14 July 2016 Persons entitled: Voyageur L.L.C. Classification: A registered charge Outstanding |
2 May 2013 | Delivered on: 9 May 2013 Persons entitled: Voyageur L.L.C. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2012 | Delivered on: 12 October 2012 Persons entitled: Ing Bank N.V. Classification: Second supplemental general assignment Secured details: All sums due or to become due. Particulars: As a continuing security for the payment, repayment satisfaction performance and discharge of the global secured obligations see form for details. Outstanding |
16 April 2012 | Delivered on: 3 May 2012 Persons entitled: Ing Bank N.V. Classification: General assignment Secured details: All sums due or to become due. Particulars: The assigned properties, see form for more details. Outstanding |
16 April 2012 | Delivered on: 3 May 2012 Persons entitled: Voyageur Llc Classification: Second priority general assignment Secured details: All sums due or to become due. Particulars: Sevan assigned property. See form for further details. Outstanding |
16 April 2012 | Delivered on: 3 May 2012 Persons entitled: Voyageur Llc Classification: Bareboat charterer accounts pledge Secured details: All sums due or to become due. Particulars: Pledge over the cash balances. See form for further details. Outstanding |
19 November 2010 | Delivered on: 26 November 2010 Persons entitled: E.on Ruhrgas UK E&P Limited and Another Classification: Third priority general assignment Secured details: All sums due or to become due. Particulars: Vessel sevan voyageur official number 8001429. Outstanding |
19 November 2010 | Delivered on: 24 November 2010 Persons entitled: Ing Bank N.V Classification: General assignment Secured details: All sums due or to become due. Particulars: Rights titles benefits and interests in respect of or in connection with any of the global security documents (please see form MG01S for details). Outstanding |
22 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
5 June 2020 | Resolutions
|
13 May 2020 | Registered office address changed from C/O Teekay Petrojarl Uk Limited Teekay House, Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ United Kingdom to Altera House Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ on 13 May 2020 (1 page) |
28 April 2020 | Appointment of Mr William James Duthie as a director on 28 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Anne Elizabeth Liversedge as a director on 28 April 2020 (1 page) |
27 April 2020 | Director's details changed for Mr Stig Morten Helland on 24 March 2020 (2 pages) |
27 April 2020 | Notification of Brookfield Asset Management Inc. as a person with significant control on 3 July 2018 (2 pages) |
27 April 2020 | Director's details changed for Mr William James Delday on 24 March 2020 (2 pages) |
27 April 2020 | Cessation of Teekay Offshore Partners L.P. as a person with significant control on 3 July 2018 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
22 November 2019 | Registration of charge SC3148410028, created on 4 November 2019 (4 pages) |
31 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 May 2019 | Registration of charge SC3148410027, created on 30 April 2019 (23 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
11 December 2018 | Appointment of Mrs Anne Elizabeth Liversedge as a director on 13 November 2018 (2 pages) |
11 December 2018 | Termination of appointment of Tor Olav Bye-Andersen as a director on 13 November 2018 (1 page) |
11 December 2018 | Appointment of Mr William James Delday as a director on 13 November 2018 (2 pages) |
11 December 2018 | Termination of appointment of Christopher Brett as a director on 13 November 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
16 April 2018 | Registration of charge SC3148410026, created on 13 April 2018 (24 pages) |
7 March 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
27 February 2018 | Resolutions
|
20 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 February 2017 | Register inspection address has been changed to 4th Floor 115 George Street Edinburgh EH2 4JN (2 pages) |
17 February 2017 | Register(s) moved to registered inspection location 4th Floor 115 George Street Edinburgh EH2 4JN (2 pages) |
17 February 2017 | Register inspection address has been changed to 4th Floor 115 George Street Edinburgh EH2 4JN (2 pages) |
17 February 2017 | Register(s) moved to registered inspection location 4th Floor 115 George Street Edinburgh EH2 4JN (2 pages) |
20 December 2016 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Teekay Petrojarl Uk Limited Teekay House, Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Teekay Petrojarl Uk Limited Teekay House, Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ on 20 December 2016 (1 page) |
28 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 July 2016 | Registration of charge SC3148410025, created on 30 June 2016 (17 pages) |
14 July 2016 | Registration of charge SC3148410025, created on 30 June 2016 (17 pages) |
10 March 2016 | Termination of appointment of Dennis Law as a director on 7 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Stig Morten Helland as a director on 7 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Stig Morten Helland as a director on 7 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Dennis Law as a director on 7 March 2016 (1 page) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 November 2015 | Appointment of Mr Christopher Brett as a director on 12 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Peter Lytzen as a director on 12 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Peter Lytzen as a director on 12 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Christopher Brett as a director on 12 November 2015 (2 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
26 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
18 July 2014 | Appointment of Mr Dennis Law as a director on 16 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Dennis Law as a director on 16 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Nils Berger Johannessen as a director on 16 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Nils Berger Johannessen as a director on 16 July 2014 (1 page) |
4 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 February 2014 | Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on 25 February 2014 (1 page) |
29 January 2014 | Termination of appointment of a director (1 page) |
29 January 2014 | Termination of appointment of a director (1 page) |
18 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 October 2013 | Registered office address changed from 191 West George Street Glasgow G2 2LD on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 191 West George Street Glasgow G2 2LD on 30 October 2013 (1 page) |
14 June 2013 | Termination of appointment of Carl Lieungh as a director on 2 May 2013 (2 pages) |
14 June 2013 | Termination of appointment of Carl Lieungh as a director on 2 May 2013 (2 pages) |
14 June 2013 | Termination of appointment of Carl Lieungh as a director on 2 May 2013 (2 pages) |
11 June 2013 | Company name changed sevan production uk LIMITED\certificate issued on 11/06/13
|
11 June 2013 | Company name changed sevan production uk LIMITED\certificate issued on 11/06/13
|
10 June 2013 | Termination of appointment of D.W. Company Services Limited as a secretary on 2 May 2013 (2 pages) |
10 June 2013 | Termination of appointment of D.W. Company Services Limited as a secretary on 2 May 2013 (2 pages) |
10 June 2013 | Termination of appointment of D.W. Company Services Limited as a secretary on 2 May 2013 (2 pages) |
31 May 2013 | Appointment of Tor Olav Bye-Andersen as a director on 2 May 2013 (2 pages) |
31 May 2013 | Appointment of Peter Lytzen as a director on 2 May 2013 (2 pages) |
31 May 2013 | Appointment of Peter Lytzen as a director on 2 May 2013 (2 pages) |
31 May 2013 | Appointment of Tor Olav Bye-Andersen as a director on 2 May 2013 (2 pages) |
31 May 2013 | Appointment of Nils Berger Johannessen as a director on 2 May 2013 (2 pages) |
31 May 2013 | Appointment of Nils Berger Johannessen as a director on 2 May 2013 (2 pages) |
31 May 2013 | Appointment of Nils Berger Johannessen as a director on 2 May 2013 (2 pages) |
31 May 2013 | Appointment of Peter Lytzen as a director on 2 May 2013 (2 pages) |
31 May 2013 | Appointment of Tor Olav Bye-Andersen as a director on 2 May 2013 (2 pages) |
29 May 2013 | Appointment of Jordan Company Secretaries Limited as a secretary on 2 May 2013 (2 pages) |
29 May 2013 | Appointment of Jordan Company Secretaries Limited as a secretary on 2 May 2013 (2 pages) |
29 May 2013 | Appointment of Jordan Company Secretaries Limited as a secretary on 2 May 2013 (2 pages) |
9 May 2013 | Registration of charge SC3148410024 (22 pages) |
9 May 2013 | Registration of charge SC3148410024 (22 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 23 (27 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 23 (27 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 22 (27 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 22 (27 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 20 (66 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 21 (86 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 21 (86 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 20 (66 pages) |
2 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
2 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
6 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Full accounts made up to 31 December 2010 (19 pages) |
3 February 2012 | Full accounts made up to 31 December 2010 (19 pages) |
22 September 2011 | Termination of appointment of Jan Erik Tveteraas as a director on 5 September 2011 (2 pages) |
22 September 2011 | Termination of appointment of Jan Erik Tveteraas as a director on 5 September 2011 (2 pages) |
22 September 2011 | Appointment of Carl Lieungh as a director on 5 September 2011 (3 pages) |
22 September 2011 | Termination of appointment of Jan Erik Tveteraas as a director on 5 September 2011 (2 pages) |
22 September 2011 | Appointment of Carl Lieungh as a director on 5 September 2011 (3 pages) |
22 September 2011 | Appointment of Carl Lieungh as a director on 5 September 2011 (3 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Memorandum and Articles of Association (21 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Memorandum and Articles of Association (21 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
26 November 2010 | Particulars of a mortgage or charge / charge no: 17 (22 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 17 (22 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 15 (19 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 15 (19 pages) |
24 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (4 pages) |
24 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (4 pages) |
24 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (4 pages) |
24 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (4 pages) |
24 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (4 pages) |
24 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (4 pages) |
24 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (4 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 13 (20 pages) |
24 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (4 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 13 (20 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
16 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Return made up to 17/01/09; full list of members (10 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Return made up to 17/01/09; full list of members (10 pages) |
21 April 2009 | Statement of affairs (5 pages) |
21 April 2009 | Ad 22/12/08\gbp si 1027004@1=1027004\gbp ic 1/1027005\ (2 pages) |
21 April 2009 | Ad 22/12/08\gbp si 1027004@1=1027004\gbp ic 1/1027005\ (2 pages) |
21 April 2009 | Statement of affairs (5 pages) |
16 April 2009 | Appointment terminated director asle braatalien (1 page) |
16 April 2009 | Appointment terminated director asle braatalien (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Nc inc already adjusted 19/02/09 (2 pages) |
9 April 2009 | Nc inc already adjusted 19/02/09 (2 pages) |
9 February 2009 | Full accounts made up to 31 January 2008 (10 pages) |
9 February 2009 | Full accounts made up to 31 January 2008 (10 pages) |
30 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
30 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2008 | Director appointed jan-erik tveteraas (2 pages) |
18 November 2008 | Director appointed jan-erik tveteraas (2 pages) |
18 November 2008 | Appointment terminated director egil kvannli (1 page) |
18 November 2008 | Appointment terminated director egil kvannli (1 page) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 February 2008 | Return made up to 17/01/08; full list of members (6 pages) |
12 February 2008 | Return made up to 17/01/08; full list of members (6 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
8 March 2007 | Company name changed dunwilco (1409) LIMITED\certificate issued on 08/03/07 (2 pages) |
8 March 2007 | Company name changed dunwilco (1409) LIMITED\certificate issued on 08/03/07 (2 pages) |
17 January 2007 | Incorporation (23 pages) |
17 January 2007 | Incorporation (23 pages) |