Company NameStoneywood Crewing Services Limited
Company StatusDissolved
Company NumberSC351608
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Dissolution Date23 June 2022 (1 year, 10 months ago)
Previous NameLimelee Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Wilhelm Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNorwegian
StatusClosed
Appointed02 July 2015(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 23 June 2022)
RoleCEO
Country of ResidenceNorway
Correspondence AddressIslands Brygge 57 Dk-2300
Copenhagen
Denmark
Director NameØYvind Hatlestad
Date of BirthMay 1985 (Born 39 years ago)
NationalityNorwegian
StatusClosed
Appointed25 August 2015(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 23 June 2022)
RoleLegal & Tax Manager
Country of ResidenceDenmark
Correspondence Address57 Island Brygee
C/O Viking Supply Ships
Copenhagen
S 2300
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed23 January 2013(4 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 23 June 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill
Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMark John Derry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 15 December 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Portsoy Place
Ellon
Aberdeenshire
AB41 8AN
Scotland
Director NameAndrew Lee Holt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 weeks, 6 days after company formation)
Appointment Duration5 years (resigned 31 December 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address24 St. Michaels Way
Newtonhill
Aberdeenshire
AB39 3GS
Scotland
Director NameMr Stuart Maxwell Wyness
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 15 December 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address22 Cults Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RS
Scotland
Director NameMr Nigel Keith Taylor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 02 July 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address27 Binghill Road
Milltimber
Aberdeenshire
AB13 0JA
Scotland
Director NameDavid Alexander Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOld Stoneywood Church Bankhead Road
Bucksburn
Aberdeen
AB21 9HQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed20 November 2008(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2008(same day as company formation)
Correspondence AddressInvestment House, 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed10 December 2008(2 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitevikingsupply.com
Email address[email protected]

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Viking Supply Ships (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£138,000
Net Worth-£16,000
Cash£24,000
Current Liabilities£21,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2018Director's details changed for Øyvind Hatlestad on 3 January 2018 (2 pages)
10 January 2018Director's details changed for Øyvind Hatlestad on 3 January 2018 (2 pages)
12 December 2017Registered office address changed from 10 George Street Edinburgh EH11 5QR to Atria One 144 Morrison Street Edinburgh EH3 8EX on 12 December 2017 (2 pages)
12 December 2017Registered office address changed from 10 George Street Edinburgh EH11 5QR to Atria One 144 Morrison Street Edinburgh EH3 8EX on 12 December 2017 (2 pages)
19 December 2016Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 10 George Street Edinburgh EH11 5QR on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 10 George Street Edinburgh EH11 5QR on 19 December 2016 (2 pages)
29 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
(1 page)
29 November 2016Register inspection address has been changed to Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL (2 pages)
29 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
(1 page)
29 November 2016Register inspection address has been changed to Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL (2 pages)
22 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
22 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
10 September 2015Appointment of Øyvind Hatlestad as a director on 25 August 2015 (2 pages)
10 September 2015Termination of appointment of David Alexander Young as a director on 2 July 2015 (1 page)
10 September 2015Termination of appointment of Nigel Keith Taylor as a director on 2 July 2015 (1 page)
10 September 2015Appointment of Mr Christian Wilhelm Berg as a director on 2 July 2015 (2 pages)
10 September 2015Appointment of Øyvind Hatlestad as a director on 25 August 2015 (2 pages)
10 September 2015Appointment of Mr Christian Wilhelm Berg as a director on 2 July 2015 (2 pages)
10 September 2015Termination of appointment of David Alexander Young as a director on 2 July 2015 (1 page)
10 September 2015Termination of appointment of Nigel Keith Taylor as a director on 2 July 2015 (1 page)
1 July 2015Registered office address changed from Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
31 July 2014Full accounts made up to 31 December 2013 (12 pages)
31 July 2014Full accounts made up to 31 December 2013 (12 pages)
24 February 2014Appointment of David Alexander Young as a director (3 pages)
24 February 2014Appointment of David Alexander Young as a director (3 pages)
16 January 2014Termination of appointment of Andrew Holt as a director (1 page)
16 January 2014Termination of appointment of Andrew Holt as a director (1 page)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
3 September 2013Full accounts made up to 31 December 2012 (15 pages)
3 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
23 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
23 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
23 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
23 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
17 April 2012Full accounts made up to 31 December 2011 (14 pages)
17 April 2012Full accounts made up to 31 December 2011 (14 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
25 July 2011Full accounts made up to 31 December 2010 (13 pages)
25 July 2011Full accounts made up to 31 December 2010 (13 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
19 August 2010Full accounts made up to 31 December 2009 (10 pages)
19 August 2010Full accounts made up to 31 December 2009 (10 pages)
29 December 2009Termination of appointment of Stuart Wyness as a director (2 pages)
29 December 2009Termination of appointment of Mark Derry as a director (2 pages)
29 December 2009Termination of appointment of Stuart Wyness as a director (2 pages)
29 December 2009Termination of appointment of Mark Derry as a director (2 pages)
7 December 2009Appointment of Nigel Keith Taylor as a director (3 pages)
7 December 2009Appointment of Nigel Keith Taylor as a director (3 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of register of members (1 page)
18 December 2008Director appointed andrew lee holt (3 pages)
18 December 2008Appointment terminated director p & w directors LIMITED (1 page)
18 December 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
18 December 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
18 December 2008Director appointed mark john derry (3 pages)
18 December 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
18 December 2008Secretary appointed paull & williamsons (2 pages)
18 December 2008Director appointed stuart maxwell wyness (3 pages)
18 December 2008Director appointed andrew lee holt (3 pages)
18 December 2008Registered office changed on 18/12/2008 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
18 December 2008Appointment terminated director james stark (1 page)
18 December 2008Registered office changed on 18/12/2008 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
18 December 2008Director appointed mark john derry (3 pages)
18 December 2008Secretary appointed paull & williamsons (2 pages)
18 December 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
18 December 2008Appointment terminated director james stark (1 page)
18 December 2008Appointment terminated director p & w directors LIMITED (1 page)
18 December 2008Director appointed stuart maxwell wyness (3 pages)
17 December 2008Company name changed limelee LIMITED\certificate issued on 17/12/08 (2 pages)
17 December 2008Company name changed limelee LIMITED\certificate issued on 17/12/08 (2 pages)
20 November 2008Incorporation (22 pages)
20 November 2008Incorporation (22 pages)