Broad Street
Aberdeen
AB10 1DQ
Scotland
Director Name | Simon Laing |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(16 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Director Name | Alex Clark |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(16 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2016(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Shaun Christopher Johnson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scotston Farmhouse Laurencekirk Kincardineshire AB30 1ND Scotland |
Director Name | Mr Keith Wilfred Nelson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Marine Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 The Views Gallaton Stonehaven AB39 2TE Scotland |
Secretary Name | Mary Patricia Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bernham Park Stonehaven Kincardineshire AB39 2WE Scotland |
Director Name | Mr Gordon Macgregor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tillycorthie Mansion House Lower West Wing, Udny Ellon Aberdeenshire AB41 6SD Scotland |
Director Name | Mr Robert John Jewkes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Plaza 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr William Rowland Donaldson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.interocean.co.uk/ |
---|---|
Telephone | 01224 294900 |
Telephone region | Aberdeen |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lionel Bidco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,183,616 |
Gross Profit | £5,019,770 |
Net Worth | £3,684,697 |
Cash | £1,681,725 |
Current Liabilities | £1,453,086 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
3 April 2017 | Delivered on: 6 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 April 2017 | Delivered on: 5 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
17 September 2014 | Delivered on: 18 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
17 December 2007 | Delivered on: 21 December 2007 Satisfied on: 8 August 2014 Persons entitled: National Westminster Bank PLC Classification: Bond & 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 |
26 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr William Rowland Donaldson as a director on 1 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Robert John Jewkes as a director on 1 January 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
17 October 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 April 2017 | Registration of charge SC3308870004, created on 3 April 2017 (13 pages) |
6 April 2017 | Registration of charge SC3308870004, created on 3 April 2017 (13 pages) |
5 April 2017 | Registration of charge SC3308870003, created on 3 April 2017 (20 pages) |
5 April 2017 | Registration of charge SC3308870003, created on 3 April 2017 (20 pages) |
9 February 2017 | Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 (2 pages) |
9 February 2017 | Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 (2 pages) |
9 February 2017 | Director's details changed for Mr Keith Wilfred Nelson on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Keith Wilfred Nelson on 9 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
30 September 2016 | Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 (2 pages) |
30 September 2016 | Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 (2 pages) |
16 February 2016 | Full accounts made up to 31 December 2014 (23 pages) |
16 February 2016 | Full accounts made up to 31 December 2014 (23 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Termination of appointment of Mary Patricia Nelson as a secretary on 11 January 2016 (1 page) |
21 January 2016 | Appointment of Burness Paull Llp as a secretary on 11 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Mary Patricia Nelson as a secretary on 11 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Union Plaza 1 Union Wynd Aberdeen AB10 1DQ on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Appointment of Burness Paull Llp as a secretary on 11 January 2016 (2 pages) |
21 January 2016 | Registered office address changed from Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Union Plaza 1 Union Wynd Aberdeen AB10 1DQ on 21 January 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Termination of appointment of Shaun Christopher Johnson as a director on 11 August 2015 (2 pages) |
5 November 2015 | Termination of appointment of Shaun Christopher Johnson as a director on 11 August 2015 (2 pages) |
11 June 2015 | Full accounts made up to 31 March 2014 (20 pages) |
11 June 2015 | Full accounts made up to 31 March 2014 (20 pages) |
29 September 2014 | Resolutions
|
29 September 2014 | Resolutions
|
29 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
29 September 2014 | Statement of company's objects (2 pages) |
29 September 2014 | Resolutions
|
29 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
29 September 2014 | Statement of company's objects (2 pages) |
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 September 2014 | Registration of charge SC3308870002, created on 17 September 2014 (15 pages) |
18 September 2014 | Registration of charge SC3308870002, created on 17 September 2014 (15 pages) |
17 September 2014 | Amending 88(2)r allotted 13/09/2007 original registered 18/10/2007 (2 pages) |
17 September 2014 | Amending 88(2)r allotted 13/09/2007 original registered 18/10/2007 (2 pages) |
8 August 2014 | Satisfaction of charge 1 in full (6 pages) |
8 August 2014 | Satisfaction of charge 1 in full (6 pages) |
29 May 2014 | Registered office address changed from Steadfast House Greenwell Road Aberdeen AB12 3AX on 29 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from Steadfast House Greenwell Road Aberdeen AB12 3AX on 29 May 2014 (2 pages) |
12 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
16 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Registered office address changed from 11 Allardice Street Stonehaven Kincardineshire AB39 2BS on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from 11 Allardice Street Stonehaven Kincardineshire AB39 2BS on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from 11 Allardice Street Stonehaven Kincardineshire AB39 2BS on 6 August 2012 (2 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Director's details changed for Shaun Christopher Johnson on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Shaun Christopher Johnson on 1 October 2009 (2 pages) |
21 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Director's details changed for Shaun Christopher Johnson on 1 October 2009 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Director appointed gordon macgregor (2 pages) |
23 October 2008 | Director appointed gordon macgregor (2 pages) |
10 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 8 bernham park stonehaven AB39 2WE (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 8 bernham park stonehaven AB39 2WE (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
18 October 2007 | Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2007 | Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
4 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Director resigned (1 page) |
13 September 2007 | Incorporation (17 pages) |
13 September 2007 | Incorporation (17 pages) |