Company NameAltera Voyageur Production Limited
Company StatusActive
Company NumberSC314841
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr William James Delday
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Controller
Country of ResidenceScotland
Correspondence AddressAltera House, Unit 3 Prospect Park Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr William James Duthie
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(13 years, 3 months after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAltera House, Unit 3, Prospect Park Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr David Cannon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltera House, Unit 3 Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameAsle Berg Braatalien
Date of BirthJune 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed20 March 2007(2 months after company formation)
Appointment Duration2 years (resigned 27 March 2009)
RoleCompany Director
Correspondence Address35 Ardarroch Close
Aberdeen
Aberdeenshire
AB24 5QG
Scotland
Director NameEgil Kvannli
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed20 March 2007(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2008)
RoleCompany Director
Correspondence AddressBoganesstraen 23
4020 Stavanger
Foreign
Director NameJan Erik Tveteraas
Date of BirthMay 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed23 October 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2011)
RoleCompany Director
Correspondence AddressMoringveren 5
4056 Tananger
Norway
Director NameCarl Lieungh
Date of BirthApril 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed05 September 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameNils Berger Johannessen
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed02 May 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFridtjof Nansensvet 26
7020 Trondheim
Norway
Director NamePeter Lytzen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed02 May 2013(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2015)
RolePresident And CEO
Country of ResidenceDenmark
Correspondence AddressPl Priv SkovgÃ…Rdsvej 23
2920 Charlottenlund
Denmark
Director NameTor Olav Bye-Andersen
Date of BirthJune 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed02 May 2013(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 November 2018)
RoleVice President,Finance & Accounting
Country of ResidenceNorway
Correspondence AddressMartin Kregnes Vei 41
7091 Tiller
Norway
Director NameMr Dennis Law
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleExecutive
Country of ResidenceIreland
Correspondence Address1 Rubislow Square
Aberdeen
AB15 4DG
Scotland
Director NameMr Christopher Brett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 2015(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 November 2018)
RolePresident
Country of ResidenceDenmark
Correspondence AddressC/O Teekay Petrojarl Production As Beddingen 16
N-7042
Trondheim
Norway
Director NameMr Stig Morten Helland
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed07 March 2016(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 2021)
RoleVice President Uk Operations
Country of ResidenceNorway
Correspondence AddressAltera House, Unit 3 Prospect Park Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMs Anne Elizabeth Liversedge
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2020)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 86 Jermyn Street
London
SW1Y 6JD
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2013(6 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 April 2021)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressAltera House Unit 3, Prospect Park, Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches9 other UK companies use this postal address

Shareholders

10.4m at £1Ing Bank Nv
100.00%
Ordinary

Financials

Year2014
Turnover£79,027,530
Gross Profit-£5,704,100
Net Worth-£19,290,949
Cash£12,861,293
Current Liabilities£51,427,345

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

4 May 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2022Delivered on: 22 August 2022
Persons entitled: U.S. Bank Trust Company, National Association (As Collateral Agent)

Classification: A registered charge
Outstanding
11 February 2022Delivered on: 15 February 2022
Persons entitled: U.S. Bank National Association as Agent

Classification: A registered charge
Outstanding
8 February 2022Delivered on: 15 February 2022
Persons entitled: U.S. Bank National Association as Collateral Trustee

Classification: A registered charge
Outstanding
11 February 2022Delivered on: 15 February 2022
Persons entitled: U.S. Bank National Association as Trustee

Classification: A registered charge
Outstanding
11 February 2022Delivered on: 15 February 2022
Persons entitled: U.S. Bank National Association as Agent

Classification: A registered charge
Outstanding
11 February 2022Delivered on: 14 February 2022
Persons entitled: U.S. Bank National Association as Security Agent

Classification: A registered charge
Outstanding
8 February 2022Delivered on: 14 February 2022
Persons entitled: U.S. Bank National Association as Collateral Agent

Classification: A registered charge
Outstanding
14 January 2022Delivered on: 26 January 2022
Persons entitled: U.S. Bank National Association as Collateral Agent

Classification: A registered charge
Outstanding
14 January 2022Delivered on: 25 January 2022
Persons entitled: U.S. Bank National Association as Collateral Trustee

Classification: A registered charge
Outstanding
4 November 2019Delivered on: 22 November 2019
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 7 May 2019
Persons entitled: Ing Capital Llc (As Security Agent)

Classification: A registered charge
Outstanding
13 April 2018Delivered 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 2016Delivered on: 14 July 2016
Persons entitled: Voyageur L.L.C.

Classification: A registered charge
Outstanding
2 May 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

22 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (21 pages)
5 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
(3 pages)
13 May 2020Registered 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 2020Appointment of Mr William James Duthie as a director on 28 April 2020 (2 pages)
28 April 2020Termination of appointment of Anne Elizabeth Liversedge as a director on 28 April 2020 (1 page)
27 April 2020Director's details changed for Mr Stig Morten Helland on 24 March 2020 (2 pages)
27 April 2020Notification of Brookfield Asset Management Inc. as a person with significant control on 3 July 2018 (2 pages)
27 April 2020Director's details changed for Mr William James Delday on 24 March 2020 (2 pages)
27 April 2020Cessation of Teekay Offshore Partners L.P. as a person with significant control on 3 July 2018 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
22 November 2019Registration of charge SC3148410028, created on 4 November 2019 (4 pages)
31 October 2019Full accounts made up to 31 December 2018 (21 pages)
7 May 2019Registration of charge SC3148410027, created on 30 April 2019 (23 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
11 December 2018Appointment of Mrs Anne Elizabeth Liversedge as a director on 13 November 2018 (2 pages)
11 December 2018Termination of appointment of Tor Olav Bye-Andersen as a director on 13 November 2018 (1 page)
11 December 2018Appointment of Mr William James Delday as a director on 13 November 2018 (2 pages)
11 December 2018Termination of appointment of Christopher Brett as a director on 13 November 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (20 pages)
16 April 2018Registration of charge SC3148410026, created on 13 April 2018 (24 pages)
7 March 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
27 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 42,404,964
(4 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
20 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 February 2017Register inspection address has been changed to 4th Floor 115 George Street Edinburgh EH2 4JN (2 pages)
17 February 2017Register(s) moved to registered inspection location 4th Floor 115 George Street Edinburgh EH2 4JN (2 pages)
17 February 2017Register inspection address has been changed to 4th Floor 115 George Street Edinburgh EH2 4JN (2 pages)
17 February 2017Register(s) moved to registered inspection location 4th Floor 115 George Street Edinburgh EH2 4JN (2 pages)
20 December 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (21 pages)
28 October 2016Full accounts made up to 31 December 2015 (21 pages)
14 July 2016Registration of charge SC3148410025, created on 30 June 2016 (17 pages)
14 July 2016Registration of charge SC3148410025, created on 30 June 2016 (17 pages)
10 March 2016Termination of appointment of Dennis Law as a director on 7 March 2016 (1 page)
10 March 2016Appointment of Mr Stig Morten Helland as a director on 7 March 2016 (2 pages)
10 March 2016Appointment of Mr Stig Morten Helland as a director on 7 March 2016 (2 pages)
10 March 2016Termination of appointment of Dennis Law as a director on 7 March 2016 (1 page)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,404,964
(6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,404,964
(6 pages)
17 November 2015Appointment of Mr Christopher Brett as a director on 12 November 2015 (2 pages)
17 November 2015Termination of appointment of Peter Lytzen as a director on 12 November 2015 (1 page)
17 November 2015Termination of appointment of Peter Lytzen as a director on 12 November 2015 (1 page)
17 November 2015Appointment of Mr Christopher Brett as a director on 12 November 2015 (2 pages)
7 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 October 2015Full accounts made up to 31 December 2014 (20 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,404,964
(6 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,404,964
(6 pages)
26 September 2014Full accounts made up to 31 December 2013 (20 pages)
26 September 2014Full accounts made up to 31 December 2013 (20 pages)
11 August 2014Resolutions
  • RES13 ‐ Alloting 9,377,959 ord shares granted 23/04/2010
(2 pages)
11 August 2014Resolutions
  • RES13 ‐ Alloting 9,377,959 ord shares granted 23/04/2010
(2 pages)
18 July 2014Appointment of Mr Dennis Law as a director on 16 July 2014 (2 pages)
18 July 2014Appointment of Mr Dennis Law as a director on 16 July 2014 (2 pages)
18 July 2014Termination of appointment of Nils Berger Johannessen as a director on 16 July 2014 (1 page)
18 July 2014Termination of appointment of Nils Berger Johannessen as a director on 16 July 2014 (1 page)
4 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,404,964
(6 pages)
4 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,404,964
(6 pages)
25 February 2014Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on 25 February 2014 (1 page)
29 January 2014Termination of appointment of a director (1 page)
29 January 2014Termination of appointment of a director (1 page)
18 December 2013Full accounts made up to 31 December 2012 (17 pages)
18 December 2013Full accounts made up to 31 December 2012 (17 pages)
30 October 2013Registered office address changed from 191 West George Street Glasgow G2 2LD on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 191 West George Street Glasgow G2 2LD on 30 October 2013 (1 page)
14 June 2013Termination of appointment of Carl Lieungh as a director on 2 May 2013 (2 pages)
14 June 2013Termination of appointment of Carl Lieungh as a director on 2 May 2013 (2 pages)
14 June 2013Termination of appointment of Carl Lieungh as a director on 2 May 2013 (2 pages)
11 June 2013Company name changed sevan production uk LIMITED\certificate issued on 11/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-02
(3 pages)
11 June 2013Company name changed sevan production uk LIMITED\certificate issued on 11/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-02
(3 pages)
10 June 2013Termination of appointment of D.W. Company Services Limited as a secretary on 2 May 2013 (2 pages)
10 June 2013Termination of appointment of D.W. Company Services Limited as a secretary on 2 May 2013 (2 pages)
10 June 2013Termination of appointment of D.W. Company Services Limited as a secretary on 2 May 2013 (2 pages)
31 May 2013Appointment of Tor Olav Bye-Andersen as a director on 2 May 2013 (2 pages)
31 May 2013Appointment of Peter Lytzen as a director on 2 May 2013 (2 pages)
31 May 2013Appointment of Peter Lytzen as a director on 2 May 2013 (2 pages)
31 May 2013Appointment of Tor Olav Bye-Andersen as a director on 2 May 2013 (2 pages)
31 May 2013Appointment of Nils Berger Johannessen as a director on 2 May 2013 (2 pages)
31 May 2013Appointment of Nils Berger Johannessen as a director on 2 May 2013 (2 pages)
31 May 2013Appointment of Nils Berger Johannessen as a director on 2 May 2013 (2 pages)
31 May 2013Appointment of Peter Lytzen as a director on 2 May 2013 (2 pages)
31 May 2013Appointment of Tor Olav Bye-Andersen as a director on 2 May 2013 (2 pages)
29 May 2013Appointment of Jordan Company Secretaries Limited as a secretary on 2 May 2013 (2 pages)
29 May 2013Appointment of Jordan Company Secretaries Limited as a secretary on 2 May 2013 (2 pages)
29 May 2013Appointment of Jordan Company Secretaries Limited as a secretary on 2 May 2013 (2 pages)
9 May 2013Registration of charge SC3148410024 (22 pages)
9 May 2013Registration of charge SC3148410024 (22 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
16 November 2012Full accounts made up to 31 December 2011 (18 pages)
16 November 2012Full accounts made up to 31 December 2011 (18 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 23 (27 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 23 (27 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 22 (27 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 22 (27 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 20 (66 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 21 (86 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 21 (86 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 20 (66 pages)
2 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
2 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
6 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
3 February 2012Full accounts made up to 31 December 2010 (19 pages)
3 February 2012Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Termination of appointment of Jan Erik Tveteraas as a director on 5 September 2011 (2 pages)
22 September 2011Termination of appointment of Jan Erik Tveteraas as a director on 5 September 2011 (2 pages)
22 September 2011Appointment of Carl Lieungh as a director on 5 September 2011 (3 pages)
22 September 2011Termination of appointment of Jan Erik Tveteraas as a director on 5 September 2011 (2 pages)
22 September 2011Appointment of Carl Lieungh as a director on 5 September 2011 (3 pages)
22 September 2011Appointment of Carl Lieungh as a director on 5 September 2011 (3 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
14 December 2010Full accounts made up to 31 December 2009 (18 pages)
14 December 2010Full accounts made up to 31 December 2009 (18 pages)
14 December 2010Resolutions
  • RES13 ‐ Bareboat charter 26/04/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 December 2010Memorandum and Articles of Association (21 pages)
14 December 2010Resolutions
  • RES13 ‐ Bareboat charter 26/04/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 December 2010Memorandum and Articles of Association (21 pages)
30 November 2010Resolutions
  • RES13 ‐ Transaction documents 02/11/2010
(4 pages)
30 November 2010Resolutions
  • RES13 ‐ Transaction documents 02/11/2010
(4 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 17 (22 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 17 (22 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 15 (19 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 15 (19 pages)
24 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (4 pages)
24 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (4 pages)
24 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (4 pages)
24 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (4 pages)
24 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (4 pages)
24 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (4 pages)
24 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (4 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 13 (20 pages)
24 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (4 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 13 (20 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 May 2010Resolutions
  • RES13 ‐ Approve charter 26/04/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
11 May 2010Resolutions
  • RES13 ‐ Approve charter 26/04/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
22 February 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 10,404,964
(10 pages)
22 February 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 10,404,964
(10 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
16 January 2010Full accounts made up to 31 December 2008 (13 pages)
16 January 2010Full accounts made up to 31 December 2008 (13 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 17/01/09; full list of members (10 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 17/01/09; full list of members (10 pages)
21 April 2009Statement of affairs (5 pages)
21 April 2009Ad 22/12/08\gbp si 1027004@1=1027004\gbp ic 1/1027005\ (2 pages)
21 April 2009Ad 22/12/08\gbp si 1027004@1=1027004\gbp ic 1/1027005\ (2 pages)
21 April 2009Statement of affairs (5 pages)
16 April 2009Appointment terminated director asle braatalien (1 page)
16 April 2009Appointment terminated director asle braatalien (1 page)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2009Nc inc already adjusted 19/02/09 (2 pages)
9 April 2009Nc inc already adjusted 19/02/09 (2 pages)
9 February 2009Full accounts made up to 31 January 2008 (10 pages)
9 February 2009Full accounts made up to 31 January 2008 (10 pages)
30 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
30 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
16 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2008Director appointed jan-erik tveteraas (2 pages)
18 November 2008Director appointed jan-erik tveteraas (2 pages)
18 November 2008Appointment terminated director egil kvannli (1 page)
18 November 2008Appointment terminated director egil kvannli (1 page)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 February 2008Return made up to 17/01/08; full list of members (6 pages)
12 February 2008Return made up to 17/01/08; full list of members (6 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
24 May 2007Registered office changed on 24/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
8 March 2007Company name changed dunwilco (1409) LIMITED\certificate issued on 08/03/07 (2 pages)
8 March 2007Company name changed dunwilco (1409) LIMITED\certificate issued on 08/03/07 (2 pages)
17 January 2007Incorporation (23 pages)
17 January 2007Incorporation (23 pages)