Company NameOffshore Support Vessels Viii Limited
Company StatusDissolved
Company NumberSC332742
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)
Previous NameViewfold Limited

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 Graeme Paul Sheach
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed15 April 2011(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 03 March 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4th Floor Regent Centre Regent Road
Aberdeen
AB11 5NS
Scotland
Secretary NameGraeme Paul Sheach
NationalityBritish
StatusClosed
Appointed15 April 2011(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 03 March 2019)
RoleCompany Director
Correspondence Address4th Floor Regent Centre Regent Road
Aberdeen
AB11 5NS
Scotland
Director NameMr Craig Harvie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 03 March 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address4th Floor Regent Centre
Regent Road
Aberdeen
AB11 5NS
Scotland
Director NameMr Graeme Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2008)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address3 Earnsheugh Place
Findon
Aberdeen
AB12 3TL
Scotland
Director NameCarlos Everardus Maria Van Der Linden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed24 October 2007(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2008)
RoleManager Legal Department
Correspondence AddressAmerstraat 48
4535 Cl Terneuzen
Netherlands
Director NameMr Graham Martin Philip
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 January 2008)
RoleCEO
Country of ResidenceEngland
Correspondence Address37 Mizen Way
Cobham
Surrey
KT11 2RL
Director NameMr George Walter Mitchell Maxwell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Springdale Crescent
Bieldside
Aberdeen
Aberdeenshire
AB15 9FG
Scotland
Secretary NameMr George Walter Mitchell Maxwell
NationalityBritish
StatusResigned
Appointed17 December 2007(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Springdale Crescent
Bieldside
Aberdeen
Aberdeenshire
AB15 9FG
Scotland
Director NameJoseph Louisa Marie Goosen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2008(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2010)
RoleCorporate Lawyer
Country of ResidenceBelgium
Correspondence AddressKouterstraat 271, B-9130
Kieldrecht
Belgium
Director NameMr Rory Stuart Deans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenfield House
16 Kenfield Crescent
Aberdeen
AB15 7UQ
Scotland
Secretary NameMr Stuart Maxwell Wyness
NationalityBritish
StatusResigned
Appointed28 April 2008(6 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Cults Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RS
Scotland
Secretary NameDawn Short
NationalityBritish
StatusResigned
Appointed05 September 2008(10 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 10 October 2008)
RoleCompany Director
Correspondence Address7 Bent Cottages
Nr Laurencekirk
Kincardineshire
AB30 1EA
Scotland
Director NameMr Johannes Petrus Nicolaas Baars
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleDirector Shipmanagement
Country of ResidenceScotland
Correspondence Address30 Dempsey Court
Queens Lane North
Aberdeen
AB15 4DY
Scotland
Director NameMr Vincent Alfred Slattery
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressErrol Bank
Cowgate
Oldmeldrum
Aberdeenshire
AB51 0EN
Scotland
Secretary NameMr Vincent Alfred Slattery
NationalityIrish
StatusResigned
Appointed01 March 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressErrol Bank
Cowgate
Oldmeldrum
Aberdeenshire
AB51 0EN
Scotland
Director NameMr Evert Derk Engelbartus Maandag
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address4th Floor Regent Centre
Regent Road
Aberdeen
AB11 5NS
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed24 October 2007(2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 December 2007)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed24 October 2007(2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 December 2007)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitevroonoffshore.com

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

6.9m at £1Vroon Offshore Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,403,000
Gross Profit£2,480,000
Net Worth£7,405,000
Cash£1,000
Current Liabilities£3,124,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

10 February 2011Delivered on: 11 February 2011
Persons entitled: Bank of Scotland Transport Finance 1 Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: Ship means the vessel mv vos venturer with hull no. 676: rights title and interest to and under the insurances,requisition and earnings.
Outstanding
7 October 2010Delivered on: 20 October 2010
Persons entitled: Bank of Scotland Transport Finance 1 Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: Rights title and interest insurances, requisition compentsation and earnings relating to ship hull no 675.
Outstanding
16 June 2010Delivered on: 6 July 2010
Persons entitled: Bank of Scotland Transport Finance 1 Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: Second assigned property - ship with hull no. 674 vos enterprise.
Outstanding
25 February 2010Delivered on: 5 March 2010
Persons entitled: Bank of Scotland Transport Finance 1 Limited

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: Rights title and interest requisition compensation the earnings.
Outstanding
7 March 2008Delivered on: 25 March 2008
Persons entitled: Bank of Scotland Transport Finance 1 Limited

Classification: Deed of general assignment
Secured details: All sums due or to become due.
Particulars: All of the right, title and interest, present and future, actual or contingent, of the company in and under the refund guarantees, the put and call option agreement, the master agreement, the put option agreement, the bareboat charterparty, the novation agreement and the collateral deposit and pledge and the building contract - see form 410 and paper apart for full details.
Outstanding
7 March 2008Delivered on: 25 March 2008
Persons entitled: Bank of Scotland Transport Finance 1 Limited

Classification: Deed of general assignment
Secured details: All sums due or to become due.
Particulars: All of the right, title and interest, present and future, actual or contingent, of the company in and under the refund guarantees, the put and call option agreement, the master agreement, the put option agreement, the bareboat charterparty, the novation agreement and the collateral deposit and pledge and the building contract - see form 410 and paper apart for full details.
Outstanding
7 March 2008Delivered on: 25 March 2008
Persons entitled: Bank of Scotland Transport Finance 1 Limited

Classification: Deed of general assignment
Secured details: All sums due or to become due.
Particulars: All of the right, title and interest, present and future, actual or contingent, of the company in and under the refund guarantees, the put and call option agreement, the master agreement, the put option agreement, the bareboat charterparty, the novation agreement and the collateral deposit and pledge and the building contract - see form 410 and paper apart for full details.
Outstanding
7 March 2008Delivered on: 25 March 2008
Persons entitled: Bank of Scotland Transport Finance 1 Limited

Classification: Deed of general assignment
Secured details: All sums due or to become due.
Particulars: All of the right, title and interest, present and future, actual or contingent, of the company in and under the refund guarantees, the put and call option agreement, the master agreement, the put option agreement, the bareboat charterparty, the novation agreement and the collateral deposit and pledge and the building contract - see form 410 and paper apart for full details.
Outstanding

Filing History

3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Return of final meeting of voluntary winding up (3 pages)
4 May 2018Director's details changed for Mr Graeme Paul Sheach on 10 April 2018 (2 pages)
4 May 2018Secretary's details changed for Graeme Paul Sheach on 10 April 2018 (1 page)
4 October 2017Registered office address changed from 4th Floor, Regent Centre Regent Road Aberdeen AB11 5NS to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 4 October 2017 (2 pages)
4 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
(1 page)
4 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
(1 page)
4 October 2017Registered office address changed from 4th Floor, Regent Centre Regent Road Aberdeen AB11 5NS to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 4 October 2017 (2 pages)
23 August 2017Satisfaction of charge 4 in full (2 pages)
23 August 2017Satisfaction of charge 8 in full (1 page)
23 August 2017Satisfaction of charge 1 in full (2 pages)
23 August 2017Satisfaction of charge 6 in full (1 page)
23 August 2017Satisfaction of charge 3 in full (2 pages)
23 August 2017Satisfaction of charge 6 in full (1 page)
23 August 2017Satisfaction of charge 2 in full (2 pages)
23 August 2017Satisfaction of charge 5 in full (1 page)
23 August 2017Satisfaction of charge 4 in full (2 pages)
23 August 2017Satisfaction of charge 7 in full (1 page)
23 August 2017Satisfaction of charge 7 in full (1 page)
23 August 2017Satisfaction of charge 2 in full (2 pages)
23 August 2017Satisfaction of charge 3 in full (2 pages)
23 August 2017Satisfaction of charge 8 in full (1 page)
23 August 2017Satisfaction of charge 5 in full (1 page)
23 August 2017Satisfaction of charge 1 in full (2 pages)
21 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Full accounts made up to 31 December 2015 (21 pages)
7 September 2016Full accounts made up to 31 December 2015 (21 pages)
14 June 2016Appointment of Craig Harvie as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Craig Harvie as a director on 1 June 2016 (2 pages)
14 June 2016Termination of appointment of Evert Derk Engelbartus Maandag as a director on 1 June 2016 (1 page)
14 June 2016Termination of appointment of Evert Derk Engelbartus Maandag as a director on 1 June 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,910,000
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,910,000
(5 pages)
23 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 6,910,000.00
(4 pages)
23 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap increase approved 18/12/2015
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap increase approved 18/12/2015
(1 page)
23 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 6,910,000.00
(4 pages)
20 October 2015Auditor's resignation (1 page)
20 October 2015Auditor's resignation (1 page)
13 May 2015Full accounts made up to 31 December 2014 (19 pages)
13 May 2015Full accounts made up to 31 December 2014 (19 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4,000,000
(5 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4,000,000
(5 pages)
20 May 2014Full accounts made up to 31 December 2013 (18 pages)
20 May 2014Full accounts made up to 31 December 2013 (18 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,000,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,000,000
(5 pages)
7 June 2013Full accounts made up to 31 December 2012 (18 pages)
7 June 2013Full accounts made up to 31 December 2012 (18 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 31 December 2011 (15 pages)
14 June 2012Full accounts made up to 31 December 2011 (15 pages)
1 February 2012Termination of appointment of Johannes Baars as a director (2 pages)
1 February 2012Appointment of Mr Evert Derkengelbartus Maandag as a director (3 pages)
1 February 2012Termination of appointment of Johannes Baars as a director (2 pages)
1 February 2012Appointment of Mr Evert Derkengelbartus Maandag as a director (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 November 2011Director's details changed for Mr Graeme Paul Sheach on 29 October 2011 (2 pages)
10 November 2011Director's details changed for Mr Graeme Paul Sheach on 29 October 2011 (2 pages)
10 November 2011Secretary's details changed for Graeme Paul Sheach on 29 October 2011 (2 pages)
10 November 2011Secretary's details changed for Graeme Paul Sheach on 29 October 2011 (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 April 2011Appointment of Graeme Paul Sheach as a secretary (3 pages)
21 April 2011Termination of appointment of Vincent Slattery as a secretary (2 pages)
21 April 2011Termination of appointment of Vincent Slattery as a secretary (2 pages)
21 April 2011Termination of appointment of Vincent Slattery as a director (2 pages)
21 April 2011Termination of appointment of Vincent Slattery as a director (2 pages)
21 April 2011Appointment of Graeme Paul Sheach as a secretary (3 pages)
21 April 2011Appointment of Graeme Paul Sheach as a director (3 pages)
21 April 2011Appointment of Graeme Paul Sheach as a director (3 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 November 2010Termination of appointment of Joseph Goosen as a director (2 pages)
3 November 2010Termination of appointment of Joseph Goosen as a director (2 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 August 2010Memorandum and Articles of Association (12 pages)
4 August 2010Memorandum and Articles of Association (12 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
2 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,000,000
(4 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,000,000
(4 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 January 2010Auditor's resignation (1 page)
19 January 2010Auditor's resignation (1 page)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Johannes Petrus Nicolaas Baars on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Johannes Petrus Nicolaas Baars on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Johannes Petrus Nicolaas Baars on 1 November 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
21 August 2009Full accounts made up to 31 December 2008 (10 pages)
21 August 2009Full accounts made up to 31 December 2008 (10 pages)
1 July 2009Appointment terminated director rory deans (1 page)
1 July 2009Appointment terminated director rory deans (1 page)
31 March 2009Director and secretary appointed vincent alfred slattery (2 pages)
31 March 2009Director and secretary appointed vincent alfred slattery (2 pages)
31 March 2009Appointment terminated secretary paull & williamsons (1 page)
31 March 2009Appointment terminated secretary paull & williamsons (1 page)
12 January 2009Director appointed johannes petrus nicolaas baars (3 pages)
12 January 2009Director appointed johannes petrus nicolaas baars (3 pages)
12 January 2009Appointment terminated director graeme wood (1 page)
12 January 2009Appointment terminated director graeme wood (1 page)
13 November 2008Return made up to 22/10/08; full list of members (6 pages)
13 November 2008Return made up to 22/10/08; full list of members (6 pages)
4 November 2008Secretary appointed paull & williamsons (2 pages)
4 November 2008Secretary appointed paull & williamsons (2 pages)
4 November 2008Appointment terminated secretary dawn short (1 page)
4 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
4 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
4 November 2008Appointment terminated secretary dawn short (1 page)
19 September 2008Secretary appointed dawn short (2 pages)
19 September 2008Appointment terminated secretary stuart wyness (1 page)
19 September 2008Appointment terminated secretary stuart wyness (1 page)
19 September 2008Secretary appointed dawn short (2 pages)
22 July 2008Appointment terminated director george maxwell (1 page)
22 July 2008Appointment terminated director george maxwell (1 page)
14 May 2008Director appointed joseph louisa marie goosen (2 pages)
14 May 2008Director appointed joseph louisa marie goosen (2 pages)
8 May 2008Director appointed rory deans (3 pages)
8 May 2008Appointment terminated secretary george maxwell (1 page)
8 May 2008Appointment terminated secretary george maxwell (1 page)
8 May 2008Appointment terminated director carlos van der linden (1 page)
8 May 2008Secretary appointed stuart maxwell wyness (2 pages)
8 May 2008Director appointed rory deans (3 pages)
8 May 2008Secretary appointed stuart maxwell wyness (2 pages)
8 May 2008Appointment terminated director carlos van der linden (1 page)
25 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
16 January 2008New secretary appointed;new director appointed (3 pages)
16 January 2008New secretary appointed;new director appointed (3 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
4 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
4 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007Registered office changed on 08/11/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007Registered office changed on 08/11/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (3 pages)
7 November 2007Company name changed viewfold LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed viewfold LIMITED\certificate issued on 07/11/07 (2 pages)
22 October 2007Incorporation (19 pages)
22 October 2007Incorporation (19 pages)