Copenhagen
Denmark
Director Name | ØYvind Hatlestad |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 25 August 2015(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 June 2022) |
Role | Legal & Tax Manager |
Country of Residence | Denmark |
Correspondence Address | 57 Island Brygee C/O Viking Supply Ships Copenhagen S 2300 |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2013(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 June 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mark John Derry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 15 December 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Portsoy Place Ellon Aberdeenshire AB41 8AN Scotland |
Director Name | Andrew Lee Holt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years (resigned 31 December 2013) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 24 St. Michaels Way Newtonhill Aberdeenshire AB39 3GS Scotland |
Director Name | Mr Stuart Maxwell Wyness |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 15 December 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 22 Cults Avenue Cults Aberdeen Aberdeenshire AB15 9RS Scotland |
Director Name | Mr Nigel Keith Taylor |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 July 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 27 Binghill Road Milltimber Aberdeenshire AB13 0JA Scotland |
Director Name | David Alexander Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Correspondence Address | Investment House, 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | vikingsupply.com |
---|---|
Email address | [email protected] |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Viking Supply Ships (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £138,000 |
Net Worth | -£16,000 |
Cash | £24,000 |
Current Liabilities | £21,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2018 | Director's details changed for Øyvind Hatlestad on 3 January 2018 (2 pages) |
---|---|
10 January 2018 | Director's details changed for Øyvind Hatlestad on 3 January 2018 (2 pages) |
12 December 2017 | Registered 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 2017 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
29 November 2016 | Register inspection address has been changed to Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL (2 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Register inspection address has been changed to Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL (2 pages) |
22 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 September 2015 | Appointment of Øyvind Hatlestad as a director on 25 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of David Alexander Young as a director on 2 July 2015 (1 page) |
10 September 2015 | Termination of appointment of Nigel Keith Taylor as a director on 2 July 2015 (1 page) |
10 September 2015 | Appointment of Mr Christian Wilhelm Berg as a director on 2 July 2015 (2 pages) |
10 September 2015 | Appointment of Øyvind Hatlestad as a director on 25 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Christian Wilhelm Berg as a director on 2 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of David Alexander Young as a director on 2 July 2015 (1 page) |
10 September 2015 | Termination of appointment of Nigel Keith Taylor as a director on 2 July 2015 (1 page) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
31 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 February 2014 | Appointment of David Alexander Young as a director (3 pages) |
24 February 2014 | Appointment of David Alexander Young as a director (3 pages) |
16 January 2014 | Termination of appointment of Andrew Holt as a director (1 page) |
16 January 2014 | Termination of appointment of Andrew Holt as a director (1 page) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
3 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
23 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
23 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
23 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
23 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 December 2009 | Termination of appointment of Stuart Wyness as a director (2 pages) |
29 December 2009 | Termination of appointment of Mark Derry as a director (2 pages) |
29 December 2009 | Termination of appointment of Stuart Wyness as a director (2 pages) |
29 December 2009 | Termination of appointment of Mark Derry as a director (2 pages) |
7 December 2009 | Appointment of Nigel Keith Taylor as a director (3 pages) |
7 December 2009 | Appointment of Nigel Keith Taylor as a director (3 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of register of members (1 page) |
18 December 2008 | Director appointed andrew lee holt (3 pages) |
18 December 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
18 December 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
18 December 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
18 December 2008 | Director appointed mark john derry (3 pages) |
18 December 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
18 December 2008 | Secretary appointed paull & williamsons (2 pages) |
18 December 2008 | Director appointed stuart maxwell wyness (3 pages) |
18 December 2008 | Director appointed andrew lee holt (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
18 December 2008 | Appointment terminated director james stark (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
18 December 2008 | Director appointed mark john derry (3 pages) |
18 December 2008 | Secretary appointed paull & williamsons (2 pages) |
18 December 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
18 December 2008 | Appointment terminated director james stark (1 page) |
18 December 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
18 December 2008 | Director appointed stuart maxwell wyness (3 pages) |
17 December 2008 | Company name changed limelee LIMITED\certificate issued on 17/12/08 (2 pages) |
17 December 2008 | Company name changed limelee LIMITED\certificate issued on 17/12/08 (2 pages) |
20 November 2008 | Incorporation (22 pages) |
20 November 2008 | Incorporation (22 pages) |