4008 Stavanger
Norway
Director Name | Mr Eirik Ronold Mathisen |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 28 February 2023(16 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | C/O Ogreid As Lokkeveien 59 4008 Stavanger Norway |
Director Name | Mr Sigmund Steensen Bjorheim |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 28 February 2023(16 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | C/O Ogreid As Lokkeveien 59 4008 Stavanger Norway |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | James Harkness Donnelly |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Circh Tree Hollow Finzean Banchory Aberdeen AB31 6NE Scotland |
Director Name | Oystein Horneland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 June 2007(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2009) |
Role | Lawyer |
Correspondence Address | Nils Langhellesvei 48 Fyllingsdalen Bergen 5148 Foreign |
Director Name | Mr Richard Jeffrey Keisner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook House 11a Gordon Avenue Stanmore Middlesex HA7 3QE |
Director Name | David Joseph Ronayne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2007(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 17 The Paddocks Maryborough Hill Douglas Cork Irish |
Director Name | Mr John Alexander Bryce |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Craig Dorney Kinellar Aberdeen Aberdeenshire AB21 0SG Scotland |
Secretary Name | Mr John Alexander Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 months after company formation) |
Appointment Duration | 5 months (resigned 23 November 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Craig Dorney Kinellar Aberdeen Aberdeenshire AB21 0SG Scotland |
Director Name | Janess Adams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clarendon Crescent Linlithgow West Lothian EH49 6AW Scotland |
Director Name | Mr Roy Wareberg |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 February 2023) |
Role | Ceo Of Atlantic Offshore Management As |
Country of Residence | Norway |
Correspondence Address | Nordre Knappen 82 Knarrevik 5355 |
Director Name | Mr Knut ÖGreid |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 November 2010(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Ocean Spirit House Ground Floor East 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Runar Sakkestad |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 November 2010(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Ocean Spirit House Ground Floor East 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Ove Gjerstad |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 November 2010(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Voyager House Ground Floor - East 75 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Halvor Ogreid |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Ocean Spirit House Ground Floor East 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Matthew James Gordon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rutherford Folds Inverurie AB51 4JH Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Website | sartor.no |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
9.3m at £1 | Atlantic Offshore Aberdeen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,050,119 |
Gross Profit | £6,490,414 |
Net Worth | £11,800,997 |
Cash | £575,092 |
Current Liabilities | £2,588,866 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
15 November 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 25 June 2015 Persons entitled: Sparebanken Vest Classification: A registered charge Particulars: Motor vessel ocean ness official number 920786. Outstanding |
22 June 2015 | Delivered on: 25 June 2015 Persons entitled: Sparebanken Vest Classification: A registered charge Particulars: The motor vessel ocean west official number 915751. Outstanding |
22 June 2015 | Delivered on: 25 June 2015 Persons entitled: Sparebanken Vest Classification: A registered charge Particulars: Motor vessel ocean swan official number 913612. Outstanding |
22 June 2015 | Delivered on: 25 June 2015 Persons entitled: Sparebanken Vest Classification: A registered charge Particulars: The motor vessel ocean tayofficial number 919502. Outstanding |
22 June 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 25 June 2015 Persons entitled: Sparebanken Vest Classification: A registered charge Particulars: N/A. Outstanding |
11 June 2015 | Delivered on: 25 June 2015 Persons entitled: Sparebanken Vest Classification: A registered charge Particulars: N/A. Outstanding |
5 May 2015 | Delivered on: 21 May 2015 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
7 May 2015 | Delivered on: 19 May 2015 Persons entitled: Dvb Bank SE Classification: A registered charge Outstanding |
18 July 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
13 October 2023 | Registered 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 2023 | Accounts for a small company made up to 31 December 2021 (13 pages) |
2 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
2 March 2023 | Termination of appointment of Roy Wareberg as a director on 28 February 2023 (1 page) |
2 March 2023 | Appointment of Mr Eirik Ronold Mathisen as a director on 28 February 2023 (2 pages) |
2 March 2023 | Appointment of Mr Halvor Ogreid as a director on 28 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Ove Gjerstad as a director on 28 February 2023 (1 page) |
2 March 2023 | Appointment of Mr Sigmund Steensen Bjorheim as a director on 28 February 2023 (2 pages) |
28 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
22 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
24 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
4 August 2021 | Satisfaction of charge SC3167280033 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280040 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280030 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280042 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280032 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280037 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280039 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280034 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280043 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280044 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280045 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280038 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280036 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280041 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280035 in full (4 pages) |
4 August 2021 | Satisfaction of charge SC3167280031 in full (4 pages) |
16 July 2021 | Satisfaction of charge SC3167280029 in full (4 pages) |
16 July 2021 | Satisfaction of charge SC3167280028 in full (4 pages) |
7 June 2021 | Statement of capital following an allotment of shares on 4 May 2021
|
3 June 2021 | Resolutions
|
3 June 2021 | Memorandum and Articles of Association (16 pages) |
2 March 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
17 December 2020 | Registration of charge SC3167280044, created on 3 December 2020 (17 pages) |
17 December 2020 | Registration of charge SC3167280043, created on 1 December 2020 (17 pages) |
17 December 2020 | Registration of charge SC3167280042, created on 1 December 2020 (17 pages) |
17 December 2020 | Registration of charge SC3167280045, created on 3 December 2020 (17 pages) |
4 December 2020 | Registered 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 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
1 June 2020 | Full accounts made up to 31 December 2019 (25 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with updates (5 pages) |
5 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
18 April 2019 | Termination of appointment of Matthew James Gordon as a director on 18 April 2019 (1 page) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
2 March 2017 | Director's details changed for Mr Roy Wareberg on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Roy Wareberg on 2 March 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Roy Wareberg on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Roy Wareberg on 15 February 2017 (2 pages) |
30 January 2017 | Termination of appointment of Knut Ögreid as a director on 18 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Runar Sakkestad as a director on 18 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Halvor Ogreid as a director on 18 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Knut Ögreid as a director on 18 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Runar Sakkestad as a director on 18 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Halvor Ogreid as a director on 18 January 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 July 2016 | Director's details changed for Mr Knut Ögreid on 13 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Knut Ögreid on 13 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Runar Sakkestad on 13 July 2016 (2 pages) |
19 July 2016 | Registered 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 2016 | Director's details changed for Mr Ove Gjerstad on 13 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Halvor Ogreid on 13 July 2016 (2 pages) |
19 July 2016 | Registered 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 2016 | Director's details changed for Mr Runar Sakkestad on 13 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Halvor Ogreid on 13 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Ove Gjerstad on 13 July 2016 (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
6 August 2015 | Director's details changed for Mr Ove Gjerstad on 12 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Knut Ögreid on 12 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Ove Gjerstad on 12 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Knut Ögreid on 12 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Runar Sakkestad on 12 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Halvor Ogreid on 12 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Runar Sakkestad on 12 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Halvor Ogreid on 12 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of John Alexander Bryce as a director on 30 June 2015 (1 page) |
1 July 2015 | Registration of charge SC3167280040, created on 22 June 2015 (14 pages) |
1 July 2015 | Registration of charge SC3167280041, created on 22 June 2015 (34 pages) |
1 July 2015 | Registration of charge SC3167280040, created on 22 June 2015 (14 pages) |
1 July 2015 | Termination of appointment of John Alexander Bryce as a director on 30 June 2015 (1 page) |
1 July 2015 | Registration of charge SC3167280041, created on 22 June 2015 (34 pages) |
30 June 2015 | Satisfaction of charge SC3167280014 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280018 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280016 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280020 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280019 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280020 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280014 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280012 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280012 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280023 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280009 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280017 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280019 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280013 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280016 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280024 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280009 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280011 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280011 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280017 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280024 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280021 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280023 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280018 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280013 in full (1 page) |
30 June 2015 | Satisfaction of charge SC3167280021 in full (1 page) |
25 June 2015 | Registration of charge SC3167280037, created on 22 June 2015 (18 pages) |
25 June 2015 | Registration of charge SC3167280033, created on 22 June 2015 (12 pages) |
25 June 2015 | Registration of charge SC3167280038, created on 22 June 2015 (18 pages) |
25 June 2015 | Registration of charge SC3167280034, created on 22 June 2015 (12 pages) |
25 June 2015 | Registration of charge SC3167280039, created on 22 June 2015 (19 pages) |
25 June 2015 | Registration of charge SC3167280035, created on 22 June 2015 (12 pages) |
25 June 2015 | Registration of charge SC3167280032, created on 22 June 2015 (12 pages) |
25 June 2015 | Registration of charge SC3167280035, created on 22 June 2015 (12 pages) |
25 June 2015 | Registration of charge SC3167280033, created on 22 June 2015 (12 pages) |
25 June 2015 | Registration of charge SC3167280034, created on 22 June 2015 (12 pages) |
25 June 2015 | Registration of charge SC3167280037, created on 22 June 2015 (18 pages) |
25 June 2015 | Registration of charge SC3167280030, created on 11 June 2015 (23 pages) |
25 June 2015 | Registration of charge SC3167280030, created on 11 June 2015 (23 pages) |
25 June 2015 | Registration of charge SC3167280036, created on 22 June 2015 (19 pages) |
25 June 2015 | Registration of charge SC3167280039, created on 22 June 2015 (19 pages) |
25 June 2015 | Registration of charge SC3167280036, created on 22 June 2015 (19 pages) |
25 June 2015 | Registration of charge SC3167280032, created on 22 June 2015 (12 pages) |
25 June 2015 | Registration of charge SC3167280038, created on 22 June 2015 (18 pages) |
25 June 2015 | Registration of charge SC3167280031, created on 11 June 2015 (21 pages) |
25 June 2015 | Registration of charge SC3167280031, created on 11 June 2015 (21 pages) |
21 May 2015 | Registration of charge SC3167280029, created on 5 May 2015 (21 pages) |
21 May 2015 | Registration of charge SC3167280029, created on 5 May 2015 (21 pages) |
21 May 2015 | Registration of charge SC3167280029, created on 5 May 2015 (21 pages) |
19 May 2015 | Registration of charge SC3167280028, created on 7 May 2015 (28 pages) |
19 May 2015 | Registration of charge SC3167280028, created on 7 May 2015 (28 pages) |
19 May 2015 | Registration of charge SC3167280028, created on 7 May 2015 (28 pages) |
30 April 2015 | Satisfaction of charge SC3167280022 in full (1 page) |
30 April 2015 | Satisfaction of charge SC3167280022 in full (1 page) |
30 April 2015 | Satisfaction of charge SC3167280010 in full (1 page) |
30 April 2015 | Satisfaction of charge SC3167280015 in full (1 page) |
30 April 2015 | Satisfaction of charge SC3167280015 in full (1 page) |
30 April 2015 | Satisfaction of charge SC3167280010 in full (1 page) |
2 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 January 2015 | Appointment of Mr Matthew James Gordon as a director on 5 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Matthew James Gordon as a director on 5 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Matthew James Gordon as a director on 5 January 2015 (2 pages) |
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
30 July 2014 | Registration of charge SC3167280027, created on 18 July 2014 (18 pages) |
30 July 2014 | Registration of charge SC3167280027, created on 18 July 2014 (18 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
9 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
12 March 2014 | Registration of charge 3167280025 (18 pages) |
12 March 2014 | Registration of charge 3167280026 (18 pages) |
12 March 2014 | Registration of charge 3167280025 (18 pages) |
12 March 2014 | Registration of charge 3167280026 (18 pages) |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (9 pages) |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (9 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
22 November 2013 | Registration of charge 3167280021 (29 pages) |
22 November 2013 | Registration of charge 3167280012 (14 pages) |
22 November 2013 | Registration of charge 3167280019 (29 pages) |
22 November 2013 | Registration of charge 3167280019 (29 pages) |
22 November 2013 | Satisfaction of charge 6 in full (6 pages) |
22 November 2013 | Registration of charge 3167280016 (29 pages) |
22 November 2013 | Registration of charge 3167280023 (28 pages) |
22 November 2013 | Registration of charge 3167280016 (29 pages) |
22 November 2013 | Registration of charge 3167280020 (28 pages) |
22 November 2013 | Registration of charge 3167280024 (29 pages) |
22 November 2013 | Registration of charge 3167280017 (28 pages) |
22 November 2013 | Registration of charge 3167280020 (28 pages) |
22 November 2013 | Registration of charge 3167280014 (9 pages) |
22 November 2013 | Registration of charge 3167280012 (14 pages) |
22 November 2013 | Registration of charge 3167280010 (13 pages) |
22 November 2013 | Registration of charge 3167280009 (19 pages) |
22 November 2013 | Satisfaction of charge 7 in full (6 pages) |
22 November 2013 | Registration of charge 3167280014 (9 pages) |
22 November 2013 | Registration of charge 3167280024 (29 pages) |
22 November 2013 | Registration of charge 3167280009 (19 pages) |
22 November 2013 | Registration of charge 3167280018 (27 pages) |
22 November 2013 | Registration of charge 3167280011 (13 pages) |
22 November 2013 | Registration of charge 3167280015 (26 pages) |
22 November 2013 | Registration of charge 3167280018 (27 pages) |
22 November 2013 | Registration of charge 3167280010 (13 pages) |
22 November 2013 | Registration of charge 3167280017 (28 pages) |
22 November 2013 | Registration of charge 3167280013 (13 pages) |
22 November 2013 | Registration of charge 3167280023 (28 pages) |
22 November 2013 | Satisfaction of charge 8 in full (6 pages) |
22 November 2013 | Registration of charge 3167280022 (28 pages) |
22 November 2013 | Registration of charge 3167280013 (13 pages) |
22 November 2013 | Satisfaction of charge 8 in full (6 pages) |
22 November 2013 | Registration of charge 3167280022 (28 pages) |
22 November 2013 | Registration of charge 3167280015 (26 pages) |
22 November 2013 | Registration of charge 3167280021 (29 pages) |
22 November 2013 | Satisfaction of charge 6 in full (6 pages) |
22 November 2013 | Satisfaction of charge 7 in full (6 pages) |
22 November 2013 | Registration of charge 3167280011 (13 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 February 2011 (19 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 February 2012 (19 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 February 2011 (19 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 February 2012 (19 pages) |
25 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (9 pages) |
21 March 2013 | Appointment of Mr Halvor Ogreid as a director (2 pages) |
21 March 2013 | Appointment of Mr Halvor Ogreid as a director (2 pages) |
11 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 March 2013 | Appointment of Mr Knut Ögreid as a director (2 pages) |
6 March 2013 | Appointment of Mr Ove Gjerstad as a director (2 pages) |
6 March 2013 | Appointment of Mr Runar Sakkestad as a director (2 pages) |
6 March 2013 | Appointment of Mr Knut Ögreid as a director (2 pages) |
6 March 2013 | Appointment of Mr Runar Sakkestad as a director (2 pages) |
6 March 2013 | Appointment of Mr Ove Gjerstad as a director (2 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 May 2012 | Statement of company's objects (2 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Statement of company's objects (2 pages) |
2 May 2012 | Resolutions
|
26 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
2 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Company name changed sartor offshore scotland LIMITED\certificate issued on 01/03/12
|
1 March 2012 | Company name changed sartor offshore scotland LIMITED\certificate issued on 01/03/12
|
1 March 2012 | Resolutions
|
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders
|
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders
|
5 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders
|
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders
|
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 November 2010 | Termination of appointment of James Donnelly as a director (1 page) |
29 November 2010 | Termination of appointment of James Donnelly as a director (1 page) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
12 May 2009 | Director appointed roy wareberg (2 pages) |
12 May 2009 | Director appointed roy wareberg (2 pages) |
8 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 April 2009 | Appointment terminated director oystein horneland (1 page) |
28 April 2009 | Appointment terminated director oystein horneland (1 page) |
2 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
2 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
20 December 2008 | Company name changed ocean mainport scotland LIMITED\certificate issued on 31/12/08 (2 pages) |
20 December 2008 | Company name changed ocean mainport scotland LIMITED\certificate issued on 31/12/08 (2 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 November 2008 | Appointment terminated director richard keisner (1 page) |
11 November 2008 | Appointment terminated director richard keisner (1 page) |
11 November 2008 | Appointment terminated director david ronayne (1 page) |
11 November 2008 | Appointment terminated director david ronayne (1 page) |
11 November 2008 | Appointment terminated director janess adams (1 page) |
11 November 2008 | Appointment terminated director janess adams (1 page) |
27 February 2008 | Curr ext from 29/02/2008 to 31/03/2008 (1 page) |
27 February 2008 | Curr ext from 29/02/2008 to 31/03/2008 (1 page) |
26 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 16/02/08; full list of members (5 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: havila house 60-62 marischal street aberdeen aberdeenshire AB11 5AL (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: havila house 60-62 marischal street aberdeen aberdeenshire AB11 5AL (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (3 pages) |
21 July 2007 | Partic of mort/charge * (3 pages) |
21 July 2007 | Partic of mort/charge * (3 pages) |
21 July 2007 | Partic of mort/charge * (3 pages) |
21 July 2007 | Partic of mort/charge * (3 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
9 July 2007 | Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2007 | Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2007 | Director resigned (1 page) |
20 June 2007 | Company name changed ensco 139 LIMITED\certificate issued on 20/06/07 (2 pages) |
20 June 2007 | Company name changed ensco 139 LIMITED\certificate issued on 20/06/07 (2 pages) |
16 February 2007 | Incorporation (19 pages) |
16 February 2007 | Incorporation (19 pages) |