Company NameAtlantic Offshore Scotland Limited
Company StatusActive
Company NumberSC316728
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 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 Halvor Ogreid
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 February 2023(16 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressC/O Ogreid As Lokkeveien 59
4008 Stavanger
Norway
Director NameMr Eirik Ronold Mathisen
Date of BirthOctober 1984 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 February 2023(16 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressC/O Ogreid As Lokkeveien 59
4008 Stavanger
Norway
Director NameMr Sigmund Steensen Bjorheim
Date of BirthDecember 1990 (Born 33 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 February 2023(16 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressC/O Ogreid As Lokkeveien 59
4008 Stavanger
Norway
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed29 November 2007(9 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameJames Harkness Donnelly
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCirch Tree Hollow
Finzean
Banchory
Aberdeen
AB31 6NE
Scotland
Director NameOystein Horneland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed20 June 2007(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2009)
RoleLawyer
Correspondence AddressNils Langhellesvei 48
Fyllingsdalen
Bergen
5148
Foreign
Director NameMr Richard Jeffrey Keisner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook House
11a Gordon Avenue
Stanmore
Middlesex
HA7 3QE
Director NameDavid Joseph Ronayne
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2007(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address17 The Paddocks
Maryborough Hill
Douglas
Cork
Irish
Director NameMr John Alexander Bryce
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 months after company formation)
Appointment Duration8 years (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCraig Dorney
Kinellar
Aberdeen
Aberdeenshire
AB21 0SG
Scotland
Secretary NameMr John Alexander Bryce
NationalityBritish
StatusResigned
Appointed20 June 2007(4 months after company formation)
Appointment Duration5 months (resigned 23 November 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCraig Dorney
Kinellar
Aberdeen
Aberdeenshire
AB21 0SG
Scotland
Director NameJaness Adams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarendon Crescent
Linlithgow
West Lothian
EH49 6AW
Scotland
Director NameMr Roy Wareberg
Date of BirthApril 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2023)
RoleCeo Of Atlantic Offshore Management As
Country of ResidenceNorway
Correspondence AddressNordre Knappen 82
Knarrevik
5355
Director NameMr Knut ÖGreid
Date of BirthJune 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2010(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressOcean Spirit House Ground Floor East
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Runar Sakkestad
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2010(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressOcean Spirit House Ground Floor East
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Ove Gjerstad
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2010(3 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVoyager House Ground Floor - East
75 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Halvor Ogreid
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressOcean Spirit House Ground Floor East
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Matthew James Gordon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Rutherford Folds
Inverurie
AB51 4JH
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland

Contact

Websitesartor.no
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.3m at £1Atlantic Offshore Aberdeen LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,050,119
Gross Profit£6,490,414
Net Worth£11,800,997
Cash£575,092
Current Liabilities£2,588,866

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

15 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 March 2012Delivered on: 31 March 2012
Satisfied on: 22 November 2013
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: Ship mortgage
Secured details: Obligations in the term loan facility agreement.
Particulars: 64/64TH shares in the UK flagged vessel ocean swan (official number 913612).
Fully Satisfied
28 March 2012Delivered on: 31 March 2012
Satisfied on: 22 November 2013
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: Ship mortgage
Secured details: Obligations in the term loan facility agreement.
Particulars: 64/64TH shares in the UK flagged vessel ocean west (official number 915751).
Fully Satisfied
24 February 2012Delivered on: 10 March 2012
Satisfied on: 22 November 2013
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: Assignment of earnings
Secured details: All sums due or to become due.
Particulars: Earnings amounts over vessels ocean swan (official number 913612), ocean sprite (731019) and ocean west (915751)-see form for further details.
Fully Satisfied
28 January 2011Delivered on: 9 February 2011
Satisfied on: 31 March 2012
Persons entitled: Sparebank 1 Sr-Bank

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares ship ocean west 915751.
Fully Satisfied
17 January 2011Delivered on: 8 February 2011
Satisfied on: 31 March 2012
Persons entitled: Sparebank 1 Sr-Bank

Classification: Assignment agreement
Secured details: All sums due or to become due.
Particulars: Assigned to the bank: the earnings, earnings account and the insurances.
Fully Satisfied
24 October 2007Delivered on: 6 November 2007
Satisfied on: 31 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the vessel 'ocean swan', official number 913612.
Fully Satisfied
15 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: In respect of the UK registered vessel ocean swan official number 913612 see form. Notification of addition to or amendment of charge.
Fully Satisfied
15 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: In respect of the UK registered vessel ocean west official number 915751 see form. Notification of addition to or amendment of charge.
Fully Satisfied
15 November 2013Delivered on: 22 November 2013
Satisfied on: 30 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: In respect of the UK registered vessel ocean swift official number 903290. notification of addition to or amendment of charge.
Fully Satisfied
15 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: In respect of the UK registered vessel ocean tay official number 919502 see form. Notification of addition to or amendment of charge.
Fully Satisfied
15 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: In respect of the bahamas registered vessel ocean sprite official number 731019 see form. Notification of addition to or amendment of charge.
Fully Satisfied
6 July 2007Delivered on: 21 July 2007
Satisfied on: 31 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: All the companys rights, title and interest, present and future, in and to the vessel presently known as amilcar with imo ship identification number 8201549 including the earnings, insurances and requisition compensation in respect of the vessel.
Fully Satisfied
15 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Right title and interest of the company in and to the policy and policy proceeds in each case in respect of the UK registered vessel ocean west official number 915715.
Fully Satisfied
15 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Right title and interest of the company in and to the policy and policy proceeds in each case in respect of the bahamas registered vessel ocean sprite official number 731019.
Fully Satisfied
15 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Right title and interest of the company in and to the policy and policy proceeds in each case in respect of the UK registered vessel ocean tay official number 919502.
Fully Satisfied
15 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Right title and interest of the company in and to the policy and policy proceeds in each case in respect of the UK registered vessel ocean swan official number 913612.
Fully Satisfied
15 November 2013Delivered on: 22 November 2013
Satisfied on: 30 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Right title and interest of the company in and to the policy and policy proceeds in respect of the UK registered vessel ocean swift official number 903290.
Fully Satisfied
19 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64/64TH shares in the bahamas registered vessel ocean sprite official number 731019.
Fully Satisfied
20 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64/64TH shares in the UK registered vessel ocean swan official number 913612.
Fully Satisfied
20 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64/64TH shares in the UK registered vessel ocean west (official number 915751.
Fully Satisfied
18 November 2013Delivered on: 22 November 2013
Satisfied on: 30 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64/64TH shares in the UK registered vessel ocean tay (official number 919502).
Fully Satisfied
18 November 2013Delivered on: 22 November 2013
Satisfied on: 30 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64/64TH shares in the UK registered vessel ocena swift (official number 903290).
Fully Satisfied
6 July 2007Delivered on: 21 July 2007
Satisfied on: 31 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 December 2020Delivered on: 17 December 2020
Persons entitled: Sparbanken Vest

Classification: A registered charge
Particulars: "Ocean ness" registered under the flag of the united kingdom with official number 920786 together with all her engines, machinery, boats, (including, for the avoidance of doubt, all its daughter crafts) tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore.
Outstanding
3 December 2020Delivered on: 17 December 2020
Persons entitled: Sparbanken Vest

Classification: A registered charge
Particulars: "Ocean tay" registered under the flag of the united kingdom with official number 919502 together with all her engines, machinery, boats, (including, for the avoidance of doubt, all its daughter crafts) tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore.
Outstanding
1 December 2020Delivered on: 17 December 2020
Persons entitled: Sparbanken Vest

Classification: A registered charge
Particulars: 64/64 (sixty four/sixty four) shares in the vessel ocean ness with official number 920786 and in its appurtenances.
Outstanding
1 December 2020Delivered on: 17 December 2020
Persons entitled: Sparbanken Vest

Classification: A registered charge
Particulars: 64/64 (sixty four/sixty four) shares in the vessel. Ocean tay with official number 919502, together. With its appurtenances.
Outstanding
22 June 2015Delivered on: 1 July 2015
Persons entitled: Sparebanken Vest

Classification: A registered charge
Particulars: The motor vessel ocean sprite official number 731019 imo number 7402544.
Outstanding
22 June 2015Delivered on: 1 July 2015
Persons entitled: Sparebanken Vest

Classification: A registered charge
Particulars: 64/64 shares in the vessel ocean sprite official number 731019 imo number 7402544.
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sparebanken Vest

Classification: A registered charge
Particulars: Motor vessel ocean ness official number 920786.
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sparebanken Vest

Classification: A registered charge
Particulars: The motor vessel ocean west official number 915751.
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sparebanken Vest

Classification: A registered charge
Particulars: Motor vessel ocean swan official number 913612.
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sparebanken Vest

Classification: A registered charge
Particulars: The motor vessel ocean tayofficial number 919502.
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sparebanken Vest

Classification: A registered charge
Particulars: 64/64 shares in the vessel ocean ness official number 920786.
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sparebanken Vest

Classification: A registered charge
Particulars: 64/64 shares in the vessel ocean west official number 915751.
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sparebanken Vest

Classification: A registered charge
Particulars: 64/64 shares in the vessel ocean swan official number 913612.
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sparebanken Vest

Classification: A registered charge
Particulars: 64/64 shares in the vessel ocean tay 919502.
Outstanding
11 June 2015Delivered on: 25 June 2015
Persons entitled: Sparebanken Vest

Classification: A registered charge
Particulars: N/A.
Outstanding
11 June 2015Delivered on: 25 June 2015
Persons entitled: Sparebanken Vest

Classification: A registered charge
Particulars: N/A.
Outstanding
5 May 2015Delivered on: 21 May 2015
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
7 May 2015Delivered on: 19 May 2015
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 30 July 2014
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent on Behalf of the Finance Parties)

Classification: A registered charge
Outstanding
25 February 2014Delivered on: 12 March 2014
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent on Behalf of the Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2014Delivered on: 12 March 2014
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent on Behalf of the Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 October 2023Registered office address changed from Voyager House Ground Floor - East 75 Waterloo Quay Aberdeen AB11 5DE United Kingdom to Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA on 13 October 2023 (1 page)
14 March 2023Accounts for a small company made up to 31 December 2021 (13 pages)
2 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
2 March 2023Termination of appointment of Roy Wareberg as a director on 28 February 2023 (1 page)
2 March 2023Appointment of Mr Eirik Ronold Mathisen as a director on 28 February 2023 (2 pages)
2 March 2023Appointment of Mr Halvor Ogreid as a director on 28 February 2023 (2 pages)
2 March 2023Termination of appointment of Ove Gjerstad as a director on 28 February 2023 (1 page)
2 March 2023Appointment of Mr Sigmund Steensen Bjorheim as a director on 28 February 2023 (2 pages)
28 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
22 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
24 August 2021Full accounts made up to 31 December 2020 (28 pages)
4 August 2021Satisfaction of charge SC3167280033 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280040 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280030 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280042 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280032 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280037 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280039 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280034 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280043 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280044 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280045 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280038 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280036 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280041 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280035 in full (4 pages)
4 August 2021Satisfaction of charge SC3167280031 in full (4 pages)
16 July 2021Satisfaction of charge SC3167280029 in full (4 pages)
16 July 2021Satisfaction of charge SC3167280028 in full (4 pages)
7 June 2021Statement of capital following an allotment of shares on 4 May 2021
  • GBP 14,454,436
(4 pages)
3 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 June 2021Memorandum and Articles of Association (16 pages)
2 March 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
17 December 2020Registration of charge SC3167280044, created on 3 December 2020 (17 pages)
17 December 2020Registration of charge SC3167280043, created on 1 December 2020 (17 pages)
17 December 2020Registration of charge SC3167280042, created on 1 December 2020 (17 pages)
17 December 2020Registration of charge SC3167280045, created on 3 December 2020 (17 pages)
4 December 2020Registered office address changed from Ocean Spirit House Ground Floor East 33 Waterloo Quay Aberdeen AB11 5BS United Kingdom to Voyager House Ground Floor - East 75 Waterloo Quay Aberdeen AB11 5DE on 4 December 2020 (1 page)
16 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 11,554,436
(3 pages)
1 June 2020Full accounts made up to 31 December 2019 (25 pages)
17 February 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
5 September 2019Full accounts made up to 31 December 2018 (25 pages)
25 June 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 10,154,436
(4 pages)
18 April 2019Termination of appointment of Matthew James Gordon as a director on 18 April 2019 (1 page)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
4 September 2018Full accounts made up to 31 December 2017 (25 pages)
19 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (25 pages)
27 September 2017Full accounts made up to 31 December 2016 (25 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
2 March 2017Director's details changed for Mr Roy Wareberg on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Roy Wareberg on 2 March 2017 (2 pages)
15 February 2017Director's details changed for Mr Roy Wareberg on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Roy Wareberg on 15 February 2017 (2 pages)
30 January 2017Termination of appointment of Knut Ögreid as a director on 18 January 2017 (1 page)
30 January 2017Termination of appointment of Runar Sakkestad as a director on 18 January 2017 (1 page)
30 January 2017Termination of appointment of Halvor Ogreid as a director on 18 January 2017 (1 page)
30 January 2017Termination of appointment of Knut Ögreid as a director on 18 January 2017 (1 page)
30 January 2017Termination of appointment of Runar Sakkestad as a director on 18 January 2017 (1 page)
30 January 2017Termination of appointment of Halvor Ogreid as a director on 18 January 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
19 July 2016Director's details changed for Mr Knut Ögreid on 13 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Knut Ögreid on 13 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Runar Sakkestad on 13 July 2016 (2 pages)
19 July 2016Registered office address changed from Atlantic House 21 - 27 Commerce Street Aberdeen AB11 5FE to Ocean Spirit House Ground Floor East 33 Waterloo Quay Aberdeen AB11 5BS on 19 July 2016 (1 page)
19 July 2016Director's details changed for Mr Ove Gjerstad on 13 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Halvor Ogreid on 13 July 2016 (2 pages)
19 July 2016Registered office address changed from Atlantic House 21 - 27 Commerce Street Aberdeen AB11 5FE to Ocean Spirit House Ground Floor East 33 Waterloo Quay Aberdeen AB11 5BS on 19 July 2016 (1 page)
19 July 2016Director's details changed for Mr Runar Sakkestad on 13 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Halvor Ogreid on 13 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Ove Gjerstad on 13 July 2016 (2 pages)
9 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 9,304,436
(9 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 9,304,436
(9 pages)
6 August 2015Director's details changed for Mr Ove Gjerstad on 12 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Knut Ögreid on 12 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Ove Gjerstad on 12 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Knut Ögreid on 12 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Runar Sakkestad on 12 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Halvor Ogreid on 12 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Runar Sakkestad on 12 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Halvor Ogreid on 12 July 2015 (2 pages)
1 July 2015Termination of appointment of John Alexander Bryce as a director on 30 June 2015 (1 page)
1 July 2015Registration of charge SC3167280040, created on 22 June 2015 (14 pages)
1 July 2015Registration of charge SC3167280041, created on 22 June 2015 (34 pages)
1 July 2015Registration of charge SC3167280040, created on 22 June 2015 (14 pages)
1 July 2015Termination of appointment of John Alexander Bryce as a director on 30 June 2015 (1 page)
1 July 2015Registration of charge SC3167280041, created on 22 June 2015 (34 pages)
30 June 2015Satisfaction of charge SC3167280014 in full (1 page)
30 June 2015Satisfaction of charge SC3167280018 in full (1 page)
30 June 2015Satisfaction of charge SC3167280016 in full (1 page)
30 June 2015Satisfaction of charge SC3167280020 in full (1 page)
30 June 2015Satisfaction of charge SC3167280019 in full (1 page)
30 June 2015Satisfaction of charge SC3167280020 in full (1 page)
30 June 2015Satisfaction of charge SC3167280014 in full (1 page)
30 June 2015Satisfaction of charge SC3167280012 in full (1 page)
30 June 2015Satisfaction of charge SC3167280012 in full (1 page)
30 June 2015Satisfaction of charge SC3167280023 in full (1 page)
30 June 2015Satisfaction of charge SC3167280009 in full (1 page)
30 June 2015Satisfaction of charge SC3167280017 in full (1 page)
30 June 2015Satisfaction of charge SC3167280019 in full (1 page)
30 June 2015Satisfaction of charge SC3167280013 in full (1 page)
30 June 2015Satisfaction of charge SC3167280016 in full (1 page)
30 June 2015Satisfaction of charge SC3167280024 in full (1 page)
30 June 2015Satisfaction of charge SC3167280009 in full (1 page)
30 June 2015Satisfaction of charge SC3167280011 in full (1 page)
30 June 2015Satisfaction of charge SC3167280011 in full (1 page)
30 June 2015Satisfaction of charge SC3167280017 in full (1 page)
30 June 2015Satisfaction of charge SC3167280024 in full (1 page)
30 June 2015Satisfaction of charge SC3167280021 in full (1 page)
30 June 2015Satisfaction of charge SC3167280023 in full (1 page)
30 June 2015Satisfaction of charge SC3167280018 in full (1 page)
30 June 2015Satisfaction of charge SC3167280013 in full (1 page)
30 June 2015Satisfaction of charge SC3167280021 in full (1 page)
25 June 2015Registration of charge SC3167280037, created on 22 June 2015 (18 pages)
25 June 2015Registration of charge SC3167280033, created on 22 June 2015 (12 pages)
25 June 2015Registration of charge SC3167280038, created on 22 June 2015 (18 pages)
25 June 2015Registration of charge SC3167280034, created on 22 June 2015 (12 pages)
25 June 2015Registration of charge SC3167280039, created on 22 June 2015 (19 pages)
25 June 2015Registration of charge SC3167280035, created on 22 June 2015 (12 pages)
25 June 2015Registration of charge SC3167280032, created on 22 June 2015 (12 pages)
25 June 2015Registration of charge SC3167280035, created on 22 June 2015 (12 pages)
25 June 2015Registration of charge SC3167280033, created on 22 June 2015 (12 pages)
25 June 2015Registration of charge SC3167280034, created on 22 June 2015 (12 pages)
25 June 2015Registration of charge SC3167280037, created on 22 June 2015 (18 pages)
25 June 2015Registration of charge SC3167280030, created on 11 June 2015 (23 pages)
25 June 2015Registration of charge SC3167280030, created on 11 June 2015 (23 pages)
25 June 2015Registration of charge SC3167280036, created on 22 June 2015 (19 pages)
25 June 2015Registration of charge SC3167280039, created on 22 June 2015 (19 pages)
25 June 2015Registration of charge SC3167280036, created on 22 June 2015 (19 pages)
25 June 2015Registration of charge SC3167280032, created on 22 June 2015 (12 pages)
25 June 2015Registration of charge SC3167280038, created on 22 June 2015 (18 pages)
25 June 2015Registration of charge SC3167280031, created on 11 June 2015 (21 pages)
25 June 2015Registration of charge SC3167280031, created on 11 June 2015 (21 pages)
21 May 2015Registration of charge SC3167280029, created on 5 May 2015 (21 pages)
21 May 2015Registration of charge SC3167280029, created on 5 May 2015 (21 pages)
21 May 2015Registration of charge SC3167280029, created on 5 May 2015 (21 pages)
19 May 2015Registration of charge SC3167280028, created on 7 May 2015 (28 pages)
19 May 2015Registration of charge SC3167280028, created on 7 May 2015 (28 pages)
19 May 2015Registration of charge SC3167280028, created on 7 May 2015 (28 pages)
30 April 2015Satisfaction of charge SC3167280022 in full (1 page)
30 April 2015Satisfaction of charge SC3167280022 in full (1 page)
30 April 2015Satisfaction of charge SC3167280010 in full (1 page)
30 April 2015Satisfaction of charge SC3167280015 in full (1 page)
30 April 2015Satisfaction of charge SC3167280015 in full (1 page)
30 April 2015Satisfaction of charge SC3167280010 in full (1 page)
2 April 2015Full accounts made up to 31 December 2014 (18 pages)
2 April 2015Full accounts made up to 31 December 2014 (18 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 9,304,436
(10 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 9,304,436
(10 pages)
15 January 2015Appointment of Mr Matthew James Gordon as a director on 5 January 2015 (2 pages)
15 January 2015Appointment of Mr Matthew James Gordon as a director on 5 January 2015 (2 pages)
15 January 2015Appointment of Mr Matthew James Gordon as a director on 5 January 2015 (2 pages)
4 November 2014Registered office address changed from Atlantic House Commerce Street Aberdeen AB11 5FE United Kingdom to Atlantic House 21 - 27 Commerce Street Aberdeen AB11 5FE on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Atlantic House Commerce Street Aberdeen AB11 5FE United Kingdom to Atlantic House 21 - 27 Commerce Street Aberdeen AB11 5FE on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Atlantic House Commerce Street Aberdeen AB11 5FE United Kingdom to Atlantic House 21 - 27 Commerce Street Aberdeen AB11 5FE on 4 November 2014 (1 page)
20 October 2014Registered office address changed from Atlantic House 21 - 27 Comerce Street Aberdeen AB11 5FE United Kingdom to Atlantic House Commerce Street Aberdeen AB11 5FE on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Merchants House 87 Waterloo Quay Aberdeen AB11 5DE to Atlantic House Commerce Street Aberdeen AB11 5FE on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Atlantic House 21 - 27 Comerce Street Aberdeen AB11 5FE United Kingdom to Atlantic House Commerce Street Aberdeen AB11 5FE on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Merchants House 87 Waterloo Quay Aberdeen AB11 5DE to Atlantic House Commerce Street Aberdeen AB11 5FE on 20 October 2014 (1 page)
20 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 9,304,436
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 9,304,436
(3 pages)
30 July 2014Registration of charge SC3167280027, created on 18 July 2014 (18 pages)
30 July 2014Registration of charge SC3167280027, created on 18 July 2014 (18 pages)
29 April 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 5,245,368
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 5,245,368
(3 pages)
9 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 March 2014Registration of charge 3167280025 (18 pages)
12 March 2014Registration of charge 3167280026 (18 pages)
12 March 2014Registration of charge 3167280025 (18 pages)
12 March 2014Registration of charge 3167280026 (18 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders (9 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders (9 pages)
28 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 4,565,368
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 4,565,368
(3 pages)
22 November 2013Registration of charge 3167280021 (29 pages)
22 November 2013Registration of charge 3167280012 (14 pages)
22 November 2013Registration of charge 3167280019 (29 pages)
22 November 2013Registration of charge 3167280019 (29 pages)
22 November 2013Satisfaction of charge 6 in full (6 pages)
22 November 2013Registration of charge 3167280016 (29 pages)
22 November 2013Registration of charge 3167280023 (28 pages)
22 November 2013Registration of charge 3167280016 (29 pages)
22 November 2013Registration of charge 3167280020 (28 pages)
22 November 2013Registration of charge 3167280024 (29 pages)
22 November 2013Registration of charge 3167280017 (28 pages)
22 November 2013Registration of charge 3167280020 (28 pages)
22 November 2013Registration of charge 3167280014 (9 pages)
22 November 2013Registration of charge 3167280012 (14 pages)
22 November 2013Registration of charge 3167280010 (13 pages)
22 November 2013Registration of charge 3167280009 (19 pages)
22 November 2013Satisfaction of charge 7 in full (6 pages)
22 November 2013Registration of charge 3167280014 (9 pages)
22 November 2013Registration of charge 3167280024 (29 pages)
22 November 2013Registration of charge 3167280009 (19 pages)
22 November 2013Registration of charge 3167280018 (27 pages)
22 November 2013Registration of charge 3167280011 (13 pages)
22 November 2013Registration of charge 3167280015 (26 pages)
22 November 2013Registration of charge 3167280018 (27 pages)
22 November 2013Registration of charge 3167280010 (13 pages)
22 November 2013Registration of charge 3167280017 (28 pages)
22 November 2013Registration of charge 3167280013 (13 pages)
22 November 2013Registration of charge 3167280023 (28 pages)
22 November 2013Satisfaction of charge 8 in full (6 pages)
22 November 2013Registration of charge 3167280022 (28 pages)
22 November 2013Registration of charge 3167280013 (13 pages)
22 November 2013Satisfaction of charge 8 in full (6 pages)
22 November 2013Registration of charge 3167280022 (28 pages)
22 November 2013Registration of charge 3167280015 (26 pages)
22 November 2013Registration of charge 3167280021 (29 pages)
22 November 2013Satisfaction of charge 6 in full (6 pages)
22 November 2013Satisfaction of charge 7 in full (6 pages)
22 November 2013Registration of charge 3167280011 (13 pages)
26 March 2013Second filing of AR01 previously delivered to Companies House made up to 16 February 2011 (19 pages)
26 March 2013Second filing of AR01 previously delivered to Companies House made up to 16 February 2012 (19 pages)
26 March 2013Second filing of AR01 previously delivered to Companies House made up to 16 February 2011 (19 pages)
26 March 2013Second filing of AR01 previously delivered to Companies House made up to 16 February 2012 (19 pages)
25 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (9 pages)
25 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (9 pages)
21 March 2013Appointment of Mr Halvor Ogreid as a director (2 pages)
21 March 2013Appointment of Mr Halvor Ogreid as a director (2 pages)
11 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 March 2013Appointment of Mr Knut Ögreid as a director (2 pages)
6 March 2013Appointment of Mr Ove Gjerstad as a director (2 pages)
6 March 2013Appointment of Mr Runar Sakkestad as a director (2 pages)
6 March 2013Appointment of Mr Knut Ögreid as a director (2 pages)
6 March 2013Appointment of Mr Runar Sakkestad as a director (2 pages)
6 March 2013Appointment of Mr Ove Gjerstad as a director (2 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 May 2012Statement of company's objects (2 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 May 2012Statement of company's objects (2 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 3,977,350
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 3,977,350
(3 pages)
2 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
(1 page)
1 March 2012Company name changed sartor offshore scotland LIMITED\certificate issued on 01/03/12
  • CONNOT ‐
(3 pages)
1 March 2012Company name changed sartor offshore scotland LIMITED\certificate issued on 01/03/12
  • CONNOT ‐
(3 pages)
1 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
(1 page)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2013.
(6 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2013.
(6 pages)
5 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2013.
(6 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2013.
(6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 November 2010Termination of appointment of James Donnelly as a director (1 page)
29 November 2010Termination of appointment of James Donnelly as a director (1 page)
26 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
12 May 2009Director appointed roy wareberg (2 pages)
12 May 2009Director appointed roy wareberg (2 pages)
8 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 April 2009Appointment terminated director oystein horneland (1 page)
28 April 2009Appointment terminated director oystein horneland (1 page)
2 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
2 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 February 2009Return made up to 16/02/09; full list of members (4 pages)
27 February 2009Return made up to 16/02/09; full list of members (4 pages)
20 December 2008Company name changed ocean mainport scotland LIMITED\certificate issued on 31/12/08 (2 pages)
20 December 2008Company name changed ocean mainport scotland LIMITED\certificate issued on 31/12/08 (2 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 November 2008Appointment terminated director richard keisner (1 page)
11 November 2008Appointment terminated director richard keisner (1 page)
11 November 2008Appointment terminated director david ronayne (1 page)
11 November 2008Appointment terminated director david ronayne (1 page)
11 November 2008Appointment terminated director janess adams (1 page)
11 November 2008Appointment terminated director janess adams (1 page)
27 February 2008Curr ext from 29/02/2008 to 31/03/2008 (1 page)
27 February 2008Curr ext from 29/02/2008 to 31/03/2008 (1 page)
26 February 2008Return made up to 16/02/08; full list of members (5 pages)
26 February 2008Return made up to 16/02/08; full list of members (5 pages)
10 December 2007Registered office changed on 10/12/07 from: havila house 60-62 marischal street aberdeen aberdeenshire AB11 5AL (1 page)
10 December 2007Registered office changed on 10/12/07 from: havila house 60-62 marischal street aberdeen aberdeenshire AB11 5AL (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (2 pages)
6 November 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007Registered office changed on 09/07/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
9 July 2007Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2007Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2007Director resigned (1 page)
20 June 2007Company name changed ensco 139 LIMITED\certificate issued on 20/06/07 (2 pages)
20 June 2007Company name changed ensco 139 LIMITED\certificate issued on 20/06/07 (2 pages)
16 February 2007Incorporation (19 pages)
16 February 2007Incorporation (19 pages)