Westhill
AB32 6SY
Scotland
Director Name | Mr Donald William Featherstone |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2017(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 October 2020) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prospect Place Westhill AB32 6SY Scotland |
Director Name | Jacobus Pot |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Fin Director |
Country of Residence | Nigeria |
Correspondence Address | Elsie Femi Pearse Road 16 Lagos Nigeria |
Director Name | Jacobus Johannes Roomans |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | President |
Country of Residence | Nigeria |
Correspondence Address | 4a Lees Road Ikoyi Lagos Nigeria |
Director Name | Mr Harry Stephen Assiter |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2016) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa J72 Cedre Villas Silicon Oasis Dubai United Arab Emirates |
Director Name | Mr Henk Vastenholt |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3 Prospect Place Westhill AB32 6SY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Westhill AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sea Trucks International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,061,238 |
Gross Profit | £124,209 |
Net Worth | £443,601 |
Cash | £3,951 |
Current Liabilities | £14,477,418 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2020 | Final account prior to dissolution in MVL (final account attached) (8 pages) |
22 March 2019 | Resolutions
|
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
3 October 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
17 April 2018 | Notification of Ian Morton as a person with significant control on 15 June 2017 (2 pages) |
13 April 2018 | Cessation of Sea Trucks International as a person with significant control on 15 June 2017 (1 page) |
13 April 2018 | Termination of appointment of Henk Vastenholt as a director on 30 June 2017 (1 page) |
12 April 2018 | Notification of Chad Griffin as a person with significant control on 15 June 2017 (2 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
18 May 2017 | Memorandum and Articles of Association (6 pages) |
18 May 2017 | Memorandum and Articles of Association (6 pages) |
5 May 2017 | Appointment of Mr Don William Featherstone as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Henk Vastenholt as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Henk Vastenholt as a director on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Jacobus Johannes Roomans as a director on 4 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Jacobus Johannes Roomans as a director on 4 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Tom Ehret as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Tom Ehret as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Don William Featherstone as a director on 4 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Harry Stephen Assiter as a director on 6 June 2016 (1 page) |
4 May 2017 | Termination of appointment of Harry Stephen Assiter as a director on 6 June 2016 (1 page) |
27 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 September 2014 | Director's details changed for Mr Harry Stephen Assiter on 10 January 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Harry Stephen Assiter on 10 January 2014 (2 pages) |
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
12 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Memorandum and Articles of Association (7 pages) |
9 April 2013 | Memorandum and Articles of Association (7 pages) |
9 April 2013 | Resolutions
|
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of Jacobus Pot as a director (1 page) |
18 April 2011 | Termination of appointment of Jacobus Pot as a director (1 page) |
18 April 2011 | Appointment of Mr Harry Stephen Assiter as a director (2 pages) |
18 April 2011 | Appointment of Mr Harry Stephen Assiter as a director (2 pages) |
13 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 October 2010 | Director's details changed for Jacobus Pot on 12 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Jacobus Johannes Roomans on 12 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Jacobus Johannes Roomans on 12 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Jacobus Pot on 12 September 2010 (2 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
16 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
11 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
22 September 2008 | Director appointed jacobus johannes roomans (2 pages) |
22 September 2008 | Director appointed jacobus pot (2 pages) |
22 September 2008 | Director appointed jacobus pot (2 pages) |
22 September 2008 | Director appointed jacobus johannes roomans (2 pages) |
17 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 September 2008 | Resolutions
|
12 September 2008 | Incorporation (18 pages) |
12 September 2008 | Incorporation (18 pages) |