Company NameInterocean Marine Services Limited
Company StatusActive
Company NumberSC330887
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFraser Moore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(15 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameSimon Laing
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(16 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameAlex Clark
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(16 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed11 January 2016(8 years, 4 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameShaun Christopher Johnson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotston Farmhouse
Laurencekirk
Kincardineshire
AB30 1ND
Scotland
Director NameMr Keith Wilfred Nelson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleMarine Consultant
Country of ResidenceScotland
Correspondence Address3 The Views
Gallaton
Stonehaven
AB39 2TE
Scotland
Secretary NameMary Patricia Nelson
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bernham Park
Stonehaven
Kincardineshire
AB39 2WE
Scotland
Director NameMr Gordon Macgregor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTillycorthie Mansion House
Lower West Wing, Udny
Ellon
Aberdeenshire
AB41 6SD
Scotland
Director NameMr Robert John Jewkes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Plaza 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr William Rowland Donaldson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.interocean.co.uk/
Telephone01224 294900
Telephone regionAberdeen

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lionel Bidco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£11,183,616
Gross Profit£5,019,770
Net Worth£3,684,697
Cash£1,681,725
Current Liabilities£1,453,086

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

3 April 2017Delivered 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 2017Delivered 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 2014Delivered on: 18 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
17 December 2007Delivered 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

Filing History

26 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
21 January 2020Appointment of Mr William Rowland Donaldson as a director on 1 January 2020 (2 pages)
21 January 2020Appointment of Mr Robert John Jewkes as a director on 1 January 2020 (2 pages)
4 October 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
17 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
14 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (28 pages)
12 September 2017Full accounts made up to 31 December 2016 (28 pages)
6 April 2017Registration of charge SC3308870004, created on 3 April 2017 (13 pages)
6 April 2017Registration of charge SC3308870004, created on 3 April 2017 (13 pages)
5 April 2017Registration of charge SC3308870003, created on 3 April 2017 (20 pages)
5 April 2017Registration of charge SC3308870003, created on 3 April 2017 (20 pages)
9 February 2017Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 (2 pages)
9 February 2017Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 (2 pages)
9 February 2017Director's details changed for Mr Keith Wilfred Nelson on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Keith Wilfred Nelson on 9 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
3 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 September 2016Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 (2 pages)
30 September 2016Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 (2 pages)
16 February 2016Full accounts made up to 31 December 2014 (23 pages)
16 February 2016Full accounts made up to 31 December 2014 (23 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Termination of appointment of Mary Patricia Nelson as a secretary on 11 January 2016 (1 page)
21 January 2016Appointment of Burness Paull Llp as a secretary on 11 January 2016 (2 pages)
21 January 2016Termination of appointment of Mary Patricia Nelson as a secretary on 11 January 2016 (1 page)
21 January 2016Registered 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 2016Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Appointment of Burness Paull Llp as a secretary on 11 January 2016 (2 pages)
21 January 2016Registered 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 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Termination of appointment of Shaun Christopher Johnson as a director on 11 August 2015 (2 pages)
5 November 2015Termination of appointment of Shaun Christopher Johnson as a director on 11 August 2015 (2 pages)
11 June 2015Full accounts made up to 31 March 2014 (20 pages)
11 June 2015Full accounts made up to 31 March 2014 (20 pages)
29 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
29 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
29 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
29 September 2014Statement of company's objects (2 pages)
29 September 2014Resolutions
  • RES13 ‐ Loan agreement 17/09/2014
(1 page)
29 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
29 September 2014Statement of company's objects (2 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
18 September 2014Registration of charge SC3308870002, created on 17 September 2014 (15 pages)
18 September 2014Registration of charge SC3308870002, created on 17 September 2014 (15 pages)
17 September 2014Amending 88(2)r allotted 13/09/2007 original registered 18/10/2007 (2 pages)
17 September 2014Amending 88(2)r allotted 13/09/2007 original registered 18/10/2007 (2 pages)
8 August 2014Satisfaction of charge 1 in full (6 pages)
8 August 2014Satisfaction of charge 1 in full (6 pages)
29 May 2014Registered office address changed from Steadfast House Greenwell Road Aberdeen AB12 3AX on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from Steadfast House Greenwell Road Aberdeen AB12 3AX on 29 May 2014 (2 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
6 August 2012Registered office address changed from 11 Allardice Street Stonehaven Kincardineshire AB39 2BS on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 11 Allardice Street Stonehaven Kincardineshire AB39 2BS on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 11 Allardice Street Stonehaven Kincardineshire AB39 2BS on 6 August 2012 (2 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
28 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Director's details changed for Shaun Christopher Johnson on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Shaun Christopher Johnson on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for Shaun Christopher Johnson on 1 October 2009 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 September 2009Return made up to 13/09/09; full list of members (4 pages)
28 September 2009Return made up to 13/09/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Director appointed gordon macgregor (2 pages)
23 October 2008Director appointed gordon macgregor (2 pages)
10 October 2008Return made up to 13/09/08; full list of members (4 pages)
10 October 2008Return made up to 13/09/08; full list of members (4 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
14 November 2007Registered office changed on 14/11/07 from: 8 bernham park stonehaven AB39 2WE (1 page)
14 November 2007Registered office changed on 14/11/07 from: 8 bernham park stonehaven AB39 2WE (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
18 October 2007Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2007Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
4 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 September 2007Director resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 September 2007Director resigned (1 page)
13 September 2007Incorporation (17 pages)
13 September 2007Incorporation (17 pages)