Company NameDecom Mission
Company StatusActive
Company NumberSC357092
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 2009(15 years, 1 month ago)
Previous NameDecom North Sea

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Jinda Jennifer Nelson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleInnovation & Technical Development Engineer
Country of ResidenceScotland
Correspondence AddressBlue Sky Office, Westpoint Blue Sky Office, Westpo
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMs Dawn Ariane Robertson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleService Line Director
Country of ResidenceScotland
Correspondence Address29 Braeside Place Braeside Place
Aberdeen
AB15 7TX
Scotland
Director NameMr Anthony Charles Fievez
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed10 September 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCommercial Manager Decommissioning
Country of ResidenceNetherlands
Correspondence AddressBlue Sky Office, Westpoint Blue Sky Office, Westpo
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr John Dunbar Allan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(12 years after company formation)
Appointment Duration3 years, 1 month
RoleDecommissioning Director
Country of ResidenceScotland
Correspondence AddressBranley Croft Kingsford Road
Alford
Aberdeenshire
AB33 8HL
Scotland
Director NameMr Adam Sheikh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleVice President
Country of ResidenceScotland
Correspondence AddressBlue Sky Office, Westpoint Blue Sky Office, Westpo
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Sam Caleb Long
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlue Sky Office, Westpoint Blue Sky Office, Westpo
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Calum George Crighton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(14 years, 1 month after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBlue Sky Office, Westpoint Blue Sky Office, Westpo
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Gareth Jones
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(14 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleDecommissioning Division Manager
Country of ResidenceScotland
Correspondence AddressBlue Sky Office, Westpoint Blue Sky Office, Westpo
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Bryan Smith
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(14 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleEngineering Manager
Country of ResidenceScotland
Correspondence AddressBlue Sky Office, Westpoint Blue Sky Office, Westpo
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Richard Lind
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(14 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressBlue Sky Office, Westpoint Blue Sky Office, Westpo
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Steve Andrew
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(14 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Sky Office, Westpoint Blue Sky Office, Westpo
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Graham Alexander Dallas
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(14 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlue Sky Office, Westpoint Blue Sky Office, Westpo
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Ross Caven
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address32 Inverary Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3HZ
Scotland
Director NameMr Simon Coles
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRiverbank House Crescent Street
Halkirk
Caithness
KW12 6XN
Scotland
Director NameMr James Warren French
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2009(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2010)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address257 Jupiter Hills Drive
Idaho Falls
Idaho
83401
Director NameMr Alasdair Bridgewood Cowie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 09 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address194 North Deeside Road
Milltimber
Aberdeenshire
AB13 0HJ
Scotland
Director NameMr David William Dent
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 November 2016)
RoleVp Business Development
Country of ResidenceScotland
Correspondence AddressMidmill Business Park Tumulus Way
Kintore
AB51 0TG
Scotland
Director NameMr Roy Aspden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 November 2016)
RoleDecommissioning Project Manager
Country of ResidenceScotland
Correspondence AddressMagnus House Guild Street
Aberdeen
AB11 6NJ
Scotland
Director NameEdward Steele Grant
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westburn Avenue
Inverurie
Aberdeenshire
AB51 5QQ
Scotland
Director NameMr Roger Alexander Esson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2013)
RoleHead Of Decommissioning
Country of ResidenceScotland
Correspondence AddressCity Gate Altens Farm Road
Nigg
Aberdeen
AB12 3LB
Scotland
Director NameMr Nigel John Jenkins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2013)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressKdc Contractors 1 Robson Way
Sharston Green Business Park
Manchester
M22 4SW
Director NameCallum Falconer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2016)
RoleDecommissioning Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Murray Terrace
Aberdeen
AB11 7SD
Scotland
Director NameMr David Hamill
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 October 2014)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressDecom North Sea 33 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Paul William Robert Charlton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanners Yard
Hexham
Northumberland
NE46 3NY
Director NameMr Torleif Gram
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2013(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 2018)
RoleSenior Vice President
Country of ResidenceNorway
Correspondence AddressDecom North Sea 21 Abercrombie Court, Prospect Roa
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Stewart John Rodney Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Nigel Jenkins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChange And Hr Solutions 7 Christie Way
Manchester
M21 7QY
Director NameMr Paul Manuel Caruana
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2015)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address33 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Timothy Mark Eley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 2018)
RoleSales/Business Development
Country of ResidenceScotland
Correspondence AddressEnterprise Centre, Unit G3 Exploration Drive
Bridge Of Don
Aberdeen
AB23 8EX
Scotland
Director NameMr Alan Owen Edwards
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 14 November 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBibby Offshore Atmosphere One
Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Alistair Duncan Hope
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressShell Uk Ltd Altens Farm Road
Nigg
Aberdeen
AB12 3FY
Scotland
Director NameMr Roger Alexander Esson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDecom North Sea 21 Abercrombie Court, Prospect Roa
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Simon Gibb
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAugean Plc Woodside Road
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EF
Scotland
Director NameMr Kevin Illingworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 2019)
RoleGlobal Well Abandonment Manager
Country of ResidenceScotland
Correspondence AddressExpro Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Scotland
Director NameMr David Ramsay Hutchison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(10 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 January 2020)
RoleDirector, Late Life Asset & Decommissioning
Country of ResidenceUnited Kingdom
Correspondence AddressBridge View North Esplanade West
Aberdeen
AB11 5QF
Scotland
Director NameMr Callum Robert Falconer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence Address162 G Queens Road
Aberdeen
AB15 6WF
Scotland

Contact

Websitedecomnorthsea.com
Telephone01224 914044
Telephone regionAberdeen

Location

Registered AddressBlue Sky Office, Westpoint Blue Sky Office, Westpoint
Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Financials

Year2014
Net Worth£115,409
Cash£418,016
Current Liabilities£768,891

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

18 April 2012Delivered on: 5 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 February 2024Appointment of Mr Graham Alexander Dallas as a director on 7 February 2024 (2 pages)
7 December 2023Termination of appointment of Zhaohua Lu as a director on 7 December 2023 (1 page)
6 December 2023Appointment of Mr Richard Lind as a director on 11 October 2023 (2 pages)
6 December 2023Appointment of Mr Bryan Smith as a director on 11 October 2023 (2 pages)
6 December 2023Termination of appointment of Steven Peter Simpson as a director on 11 October 2023 (1 page)
6 December 2023Appointment of Mr Steve Andrew as a director on 11 October 2023 (2 pages)
6 December 2023Appointment of Mr Gareth Jones as a director on 11 October 2023 (2 pages)
6 December 2023Termination of appointment of Donald Wallace Mackay as a director on 11 October 2023 (1 page)
26 October 2023Accounts for a small company made up to 31 March 2023 (9 pages)
26 May 2023Company name changed decom north sea\certificate issued on 26/05/23
  • CONNOT ‐ Change of name notice
(2 pages)
26 May 2023Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
26 May 2023Resolutions
  • RES15 ‐ Change company name resolution on 2023-04-26
(1 page)
4 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2023Memorandum and Articles of Association (23 pages)
26 April 2023Appointment of Mr Calum George Crighton as a director on 26 April 2023 (2 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
24 October 2022Appointment of Mr Adam Sheikh as a director on 19 October 2022 (2 pages)
24 October 2022Termination of appointment of Alvaro Luis Ranero Celius as a director on 19 October 2022 (1 page)
24 October 2022Appointment of Mr Sam Caleb Long as a director on 19 October 2022 (2 pages)
17 May 2022Termination of appointment of Stuart Richard Wordsworth as a director on 8 May 2022 (1 page)
10 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 May 2022Register inspection address has been changed from 21 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to Bluesky Officce Prospect Road Arnhall Business Park Westhill AB32 6FJ (1 page)
31 March 2022Accounts for a small company made up to 31 March 2021 (11 pages)
28 February 2022Registered office address changed from Decom North Sea 21 Abercrombie Court, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland to Blue Sky Office, Westpoint Blue Sky Office, Westpoint Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 28 February 2022 (1 page)
17 February 2022Termination of appointment of Callum Robert Falconer as a director on 16 February 2022 (1 page)
13 December 2021Appointment of Dr Zhaohua Lu as a director on 8 December 2021 (2 pages)
7 September 2021Termination of appointment of Fraser John Moonie as a director on 5 September 2021 (1 page)
3 June 2021Termination of appointment of William Roger Rowley as a director on 31 May 2021 (1 page)
23 April 2021Appointment of Mr Fraser John Moonie as a director on 13 April 2021 (2 pages)
9 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Appointment of Mr John Dunbar Allan as a director on 29 March 2021 (2 pages)
6 October 2020Termination of appointment of Ronald Cornelis Van Der Laan as a director on 30 September 2020 (1 page)
16 September 2020Appointment of Mr Anthony Charles Fievez as a director on 10 September 2020 (2 pages)
29 May 2020Appointment of Mr Alvaro Luis Ranero Celius as a director on 27 May 2020 (2 pages)
26 May 2020Appointment of Mr Steven Peter Simpson as a director on 20 May 2020 (2 pages)
26 May 2020Appointment of Mr Callum Robert Falconer as a director on 20 May 2020 (2 pages)
1 May 2020Director's details changed for Mr William Roger Rowley on 23 April 2020 (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 March 2020Appointment of Mr William Roger Rowley as a director on 23 March 2020 (2 pages)
24 March 2020Termination of appointment of John Mcandrew Warrender as a director on 18 March 2020 (1 page)
21 January 2020Termination of appointment of Donald Archie Martin as a director on 20 January 2020 (1 page)
21 January 2020Termination of appointment of William Roger Rowley as a director on 20 January 2020 (1 page)
21 January 2020Termination of appointment of Timothy Michael Robert Pettigrew as a director on 20 January 2020 (1 page)
21 January 2020Termination of appointment of David Ramsay Hutchison as a director on 20 January 2020 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
23 October 2019Termination of appointment of Simon Gibb as a director on 14 October 2019 (1 page)
10 October 2019Termination of appointment of Nigel Stephen Lees as a director on 13 September 2019 (1 page)
10 September 2019Termination of appointment of Andrew Douglas Sneddon as a director on 27 August 2019 (1 page)
3 September 2019Appointment of Ms Dawn Ariane Robertson as a director on 27 August 2019 (2 pages)
14 June 2019Director's details changed for Mr Donald Mackay on 8 May 2019 (2 pages)
13 May 2019Termination of appointment of Kevin Illingworth as a director on 8 May 2019 (1 page)
13 May 2019Appointment of Mr Stuart Richard Wordsworth as a director on 8 May 2019 (2 pages)
13 May 2019Appointment of Mr David Ramsay Hutchison as a director on 8 May 2019 (2 pages)
13 May 2019Appointment of Mr Donald Mackay as a director on 8 May 2019 (2 pages)
13 May 2019Appointment of Ms Jinda Jennifer Nelson as a director on 8 May 2019 (2 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Robert Mccaig as a director on 1 February 2019 (1 page)
28 February 2019Termination of appointment of Dick Lagerweij as a director on 21 January 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
1 August 2018Appointment of Mr John Mcandrew Warrender as a director on 1 August 2018 (2 pages)
19 July 2018Termination of appointment of Thomas James Leeson as a director on 16 July 2018 (1 page)
3 July 2018Termination of appointment of Alistair Duncan Hope as a director on 1 July 2018 (1 page)
24 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
24 April 2018Register inspection address has been changed from C/O Decom North Sea Ltd 33 Albyn Place Aberdeen AB10 1YL Scotland to 21 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE (1 page)
26 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 February 2018Termination of appointment of Stuart Richard Wordsworth as a director on 13 February 2018 (1 page)
14 February 2018Termination of appointment of Torleif Gram as a director on 13 February 2018 (1 page)
14 February 2018Termination of appointment of Timothy Mark Eley as a director on 13 February 2018 (1 page)
12 December 2017Termination of appointment of Roger Alexander Esson as a director on 8 December 2017 (1 page)
12 December 2017Termination of appointment of Roger Alexander Esson as a director on 8 December 2017 (1 page)
22 November 2017Appointment of Mr Thomas James Leeson as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr Thomas James Leeson as a director on 22 November 2017 (2 pages)
6 September 2017Termination of appointment of Tiana Jean Walker as a director on 4 September 2017 (1 page)
6 September 2017Termination of appointment of Tiana Jean Walker as a director on 4 September 2017 (1 page)
17 July 2017Accounts for a small company made up to 31 March 2017 (14 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (14 pages)
11 July 2017Registered office address changed from C/O Decom North Sea 33 Albyn Place Aberdeen AB10 1YL to Decom North Sea 21 Abercrombie Court, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 11 July 2017 (1 page)
11 July 2017Registered office address changed from C/O Decom North Sea 33 Albyn Place Aberdeen AB10 1YL to Decom North Sea 21 Abercrombie Court, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 11 July 2017 (1 page)
15 May 2017Termination of appointment of Sebastiaan Pauwels as a director on 1 May 2017 (1 page)
15 May 2017Termination of appointment of Sebastiaan Pauwels as a director on 1 May 2017 (1 page)
6 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
3 April 2017Termination of appointment of Thomas James Leeson as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Thomas James Leeson as a director on 1 April 2017 (1 page)
3 April 2017Satisfaction of charge 1 in full (1 page)
3 April 2017Termination of appointment of Pamela Ogilvie as a director on 7 February 2017 (1 page)
3 April 2017Termination of appointment of Pamela Ogilvie as a director on 7 February 2017 (1 page)
3 April 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Director's details changed for Mr Nigel Stephen Lees on 17 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Nigel Stephen Lees on 17 March 2017 (2 pages)
5 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 November 2016Appointment of Mrs Tiana Jean Walker as a director on 14 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Dick Lagerweij on 14 November 2016 (2 pages)
22 November 2016Appointment of Mrs Tiana Jean Walker as a director on 14 November 2016 (2 pages)
22 November 2016Appointment of Mr Donald Archie Martin as a director on 14 November 2016 (2 pages)
22 November 2016Appointment of Mr Donald Archie Martin as a director on 14 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Dick Lagerweij on 14 November 2016 (2 pages)
21 November 2016Appointment of Mr Dick Lagerweij as a director on 14 November 2016 (2 pages)
21 November 2016Termination of appointment of Murdo Mackay Maciver as a director on 14 November 2016 (1 page)
21 November 2016Appointment of Mr Simon Gibb as a director on 14 November 2016 (2 pages)
21 November 2016Appointment of Mr Ronald Cornelis Van Der Laan as a director on 14 November 2016 (2 pages)
21 November 2016Termination of appointment of Alan Owen Edwards as a director on 14 November 2016 (1 page)
21 November 2016Appointment of Mr William Roger Rowley as a director on 14 November 2016 (2 pages)
21 November 2016Appointment of Mr Timothy Michael Robert Pettigrew as a director on 14 November 2016 (2 pages)
21 November 2016Termination of appointment of Gerard Roelent Lubbinge as a director on 14 November 2016 (1 page)
21 November 2016Appointment of Mr Kevin Illingworth as a director on 14 November 2016 (2 pages)
21 November 2016Appointment of Mr Dick Lagerweij as a director on 14 November 2016 (2 pages)
21 November 2016Appointment of Mr Ronald Cornelis Van Der Laan as a director on 14 November 2016 (2 pages)
21 November 2016Termination of appointment of Alan Owen Edwards as a director on 14 November 2016 (1 page)
21 November 2016Appointment of Mr Kevin Illingworth as a director on 14 November 2016 (2 pages)
21 November 2016Termination of appointment of Roy Aspden as a director on 14 November 2016 (1 page)
21 November 2016Termination of appointment of Stewart John Rodney Davies as a director on 14 November 2016 (1 page)
21 November 2016Appointment of Mr Simon Gibb as a director on 14 November 2016 (2 pages)
21 November 2016Termination of appointment of David William Dent as a director on 14 November 2016 (1 page)
21 November 2016Appointment of Mr Timothy Michael Robert Pettigrew as a director on 14 November 2016 (2 pages)
21 November 2016Termination of appointment of Murdo Mackay Maciver as a director on 14 November 2016 (1 page)
21 November 2016Termination of appointment of Roy Aspden as a director on 14 November 2016 (1 page)
21 November 2016Appointment of Mr William Roger Rowley as a director on 14 November 2016 (2 pages)
21 November 2016Termination of appointment of Stewart John Rodney Davies as a director on 14 November 2016 (1 page)
21 November 2016Termination of appointment of Gerard Roelent Lubbinge as a director on 14 November 2016 (1 page)
21 November 2016Termination of appointment of David William Dent as a director on 14 November 2016 (1 page)
21 July 2016Director's details changed for Mr Thomas James Leeson on 1 October 2014 (2 pages)
21 July 2016Director's details changed for Mr Thomas James Leeson on 1 October 2014 (2 pages)
14 July 2016Termination of appointment of Callum Falconer as a director on 28 June 2016 (1 page)
14 July 2016Termination of appointment of Callum Falconer as a director on 28 June 2016 (1 page)
6 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
6 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
10 May 2016Appointment of Mr Roger Alexander Esson as a director on 3 May 2016 (2 pages)
10 May 2016Appointment of Mr Roger Alexander Esson as a director on 3 May 2016 (2 pages)
10 May 2016Termination of appointment of Karen Eva Seath as a director on 30 April 2016 (1 page)
10 May 2016Termination of appointment of Karen Eva Seath as a director on 30 April 2016 (1 page)
30 March 2016Annual return made up to 24 March 2016 no member list (19 pages)
30 March 2016Annual return made up to 24 March 2016 no member list (19 pages)
14 December 2015Appointment of Mrs Karen Eva Seath as a director on 1 August 2015 (2 pages)
14 December 2015Appointment of Mrs Karen Eva Seath as a director on 1 August 2015 (2 pages)
30 November 2015Termination of appointment of Dick Lagerweij as a director on 17 November 2015 (1 page)
30 November 2015Appointment of Mr Alistair Duncan Hope as a director on 17 November 2015 (2 pages)
30 November 2015Termination of appointment of Dick Lagerweij as a director on 17 November 2015 (1 page)
30 November 2015Termination of appointment of Paul Manuel Caruana as a director on 17 November 2015 (1 page)
30 November 2015Appointment of Mr Sebastiaan Pauwels as a director on 17 November 2015 (2 pages)
30 November 2015Appointment of Mr Alan Edwards as a director on 17 November 2015 (2 pages)
30 November 2015Appointment of Mr Gerard Roelent Lubbinge as a director on 17 November 2015 (2 pages)
30 November 2015Termination of appointment of Alexander Rhodes West as a director on 17 November 2015 (1 page)
30 November 2015Termination of appointment of Paul William Robert Charlton as a director on 17 November 2015 (1 page)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 November 2015Termination of appointment of Paul Manuel Caruana as a director on 17 November 2015 (1 page)
30 November 2015Termination of appointment of Paul William Robert Charlton as a director on 17 November 2015 (1 page)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 November 2015Termination of appointment of Alexander Rhodes West as a director on 17 November 2015 (1 page)
30 November 2015Appointment of Mr Robert Mccaig as a director on 17 November 2015 (2 pages)
30 November 2015Appointment of Mr Alistair Duncan Hope as a director on 17 November 2015 (2 pages)
30 November 2015Appointment of Mr Robert Mccaig as a director on 17 November 2015 (2 pages)
30 November 2015Termination of appointment of Edward Steele Grant as a director on 17 November 2015 (1 page)
30 November 2015Appointment of Mr Alan Edwards as a director on 17 November 2015 (2 pages)
30 November 2015Termination of appointment of Ian Whitehead as a director on 17 November 2015 (1 page)
30 November 2015Appointment of Mr Sebastiaan Pauwels as a director on 17 November 2015 (2 pages)
30 November 2015Appointment of Mr Gerard Roelent Lubbinge as a director on 17 November 2015 (2 pages)
30 November 2015Termination of appointment of Edward Steele Grant as a director on 17 November 2015 (1 page)
30 November 2015Termination of appointment of Ian Whitehead as a director on 17 November 2015 (1 page)
7 November 2015Termination of appointment of Nigel Jenkins as a director on 2 October 2015 (1 page)
7 November 2015Termination of appointment of Nigel Jenkins as a director on 2 October 2015 (1 page)
7 November 2015Termination of appointment of Nigel Jenkins as a director on 2 October 2015 (1 page)
23 October 2015Auditor's resignation (3 pages)
23 October 2015Auditor's resignation (3 pages)
24 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
24 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
28 April 2015Termination of appointment of David Hamill as a director on 7 October 2014 (1 page)
28 April 2015Annual return made up to 24 March 2015 no member list (20 pages)
28 April 2015Annual return made up to 24 March 2015 no member list (20 pages)
28 April 2015Termination of appointment of Brian Clarke Nixon as a director on 24 June 2014 (1 page)
28 April 2015Termination of appointment of David Hamill as a director on 7 October 2014 (1 page)
28 April 2015Termination of appointment of Brian Clarke Nixon as a director on 24 June 2014 (1 page)
28 April 2015Termination of appointment of David Hamill as a director on 7 October 2014 (1 page)
27 April 2015Appointment of Mr Nigel Jenkins as a director on 1 July 2014 (2 pages)
27 April 2015Appointment of Mr Nigel Jenkins as a director on 1 July 2014 (2 pages)
27 April 2015Appointment of Mr Nigel Jenkins as a director on 1 July 2014 (2 pages)
5 November 2014Termination of appointment of Andrew David Macdonald as a director on 7 October 2014 (1 page)
5 November 2014Termination of appointment of Andrew David Macdonald as a director on 7 October 2014 (1 page)
5 November 2014Appointment of Mr Paul Manuel Caruana as a director on 7 October 2014 (2 pages)
5 November 2014Termination of appointment of Andrew David Macdonald as a director on 7 October 2014 (1 page)
5 November 2014Appointment of Mr Paul Manuel Caruana as a director on 7 October 2014 (2 pages)
5 November 2014Termination of appointment of Mark Roderick Stanley as a director on 7 October 2014 (1 page)
5 November 2014Termination of appointment of Mark Roderick Stanley as a director on 7 October 2014 (1 page)
5 November 2014Appointment of Mr Timothy Mark Eley as a director on 7 October 2014 (2 pages)
5 November 2014Appointment of Mr Timothy Mark Eley as a director on 7 October 2014 (2 pages)
5 November 2014Appointment of Mr Paul Manuel Caruana as a director on 7 October 2014 (2 pages)
5 November 2014Termination of appointment of Mark Roderick Stanley as a director on 7 October 2014 (1 page)
5 November 2014Appointment of Mr Timothy Mark Eley as a director on 7 October 2014 (2 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 October 2014Memorandum and Articles of Association (21 pages)
24 October 2014Memorandum and Articles of Association (21 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 24 March 2014 no member list (21 pages)
9 April 2014Annual return made up to 24 March 2014 no member list (21 pages)
21 January 2014Appointment of Mr Torleif Gram as a director (2 pages)
21 January 2014Appointment of Mr Torleif Gram as a director (2 pages)
22 November 2013Appointment of Dr Andrew Douglas Sneddon as a director (2 pages)
22 November 2013Appointment of Dr Andrew Douglas Sneddon as a director (2 pages)
19 November 2013Appointment of Mr Stewart John Rodney Davies as a director (2 pages)
19 November 2013Appointment of Mr Stewart John Rodney Davies as a director (2 pages)
15 November 2013Appointment of Mr Ian Whitehead as a director (2 pages)
15 November 2013Appointment of Ms Pamela Ogilvie as a director (2 pages)
15 November 2013Appointment of Ms Pamela Ogilvie as a director (2 pages)
15 November 2013Appointment of Mr Ian Whitehead as a director (2 pages)
24 October 2013Termination of appointment of Roger Esson as a director (1 page)
24 October 2013Termination of appointment of Ian Prince as a director (1 page)
24 October 2013Termination of appointment of Keith Tucker as a director (1 page)
24 October 2013Termination of appointment of Ian Prince as a director (1 page)
24 October 2013Termination of appointment of Roger Esson as a director (1 page)
24 October 2013Termination of appointment of Nigel Jenkins as a director (1 page)
24 October 2013Termination of appointment of Keith Tucker as a director (1 page)
24 October 2013Termination of appointment of Nigel Jenkins as a director (1 page)
30 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 April 2013Termination of appointment of John Little as a director (1 page)
19 April 2013Termination of appointment of David Dent as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 April 2013Termination of appointment of Edward Grant as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 April 2013Termination of appointment of Roy Aspden as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 April 2013Termination of appointment of John Little as a director (1 page)
19 April 2013Termination of appointment of Thomas Leeson as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 April 2013Termination of appointment of Roger Esson as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 April 2013Annual return made up to 24 March 2013 no member list (21 pages)
19 April 2013Termination of appointment of Roger Esson as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 April 2013Termination of appointment of Nigel Lees as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
19 April 2013Termination of appointment of Thomas Leeson as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 April 2013Termination of appointment of Roy Aspden as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 April 2013Termination of appointment of David Dent as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 April 2013Termination of appointment of Edward Grant as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
19 April 2013Annual return made up to 24 March 2013 no member list (21 pages)
19 April 2013Termination of appointment of Nigel Lees as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
26 February 2013Appointment of Mr David William Dent as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.
(3 pages)
26 February 2013Appointment of Mr David William Dent as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.
(3 pages)
16 January 2013Appointment of Mr Roger Alexander Esson as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.
(3 pages)
16 January 2013Appointment of Mr Roger Alexander Esson as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.
(3 pages)
7 January 2013Appointment of Mr David Hamill as a director (2 pages)
7 January 2013Appointment of Mr David Hamill as a director (2 pages)
20 December 2012Appointment of Mr Edward Steele Grant as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
20 December 2012Appointment of Mr Edward Steele Grant as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
18 December 2012Appointment of Mr Andrew Macdonald as a director (2 pages)
18 December 2012Appointment of Mr Paul William Robert Charlton as a director (2 pages)
18 December 2012Appointment of Mr Roy Aspden as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.
(2 pages)
18 December 2012Termination of appointment of Iain Riach as a director (1 page)
18 December 2012Appointment of Mr Nigel Stephen Lees as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.
(2 pages)
18 December 2012Appointment of Mr Thomas James Leeson as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
18 December 2012Termination of appointment of Alasdair Cowie as a director (1 page)
18 December 2012Termination of appointment of Alasdair Cowie as a director (1 page)
18 December 2012Appointment of Mr Nigel Stephen Lees as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.
(2 pages)
18 December 2012Appointment of Mr Roy Aspden as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.
(2 pages)
18 December 2012Appointment of Mr Andrew Macdonald as a director (2 pages)
18 December 2012Appointment of Mr Paul William Robert Charlton as a director (2 pages)
18 December 2012Appointment of Mr Ian Luke Prince as a director (3 pages)
18 December 2012Appointment of Mr Thomas James Leeson as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
18 December 2012Termination of appointment of Simon Coles as a director (1 page)
18 December 2012Termination of appointment of Simon Coles as a director (1 page)
18 December 2012Appointment of Mr Ian Luke Prince as a director (3 pages)
18 December 2012Termination of appointment of Iain Riach as a director (1 page)
12 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 May 2012Second filing of TM01 previously delivered to Companies House (4 pages)
1 May 2012Second filing of TM01 previously delivered to Companies House (4 pages)
27 March 2012Director's details changed for Roy Aspden on 27 March 2012 (3 pages)
27 March 2012Termination of appointment of William Yuile as a director (1 page)
27 March 2012Director's details changed for Roger Alexander Esson on 27 March 2012 (3 pages)
27 March 2012Termination of appointment of William Yuile as a director (1 page)
27 March 2012Termination of appointment of Kare Kristing as a director (1 page)
27 March 2012Director's details changed for Roy Aspden on 27 March 2012 (3 pages)
27 March 2012Termination of appointment of Kare Kristing as a director (1 page)
27 March 2012Termination of appointment of Donald Michie as a director (1 page)
27 March 2012Annual return made up to 24 March 2012 no member list (21 pages)
27 March 2012Termination of appointment of Donald Michie as a director (1 page)
27 March 2012Annual return made up to 24 March 2012 no member list (21 pages)
27 March 2012Director's details changed for Roger Alexander Esson on 27 March 2012 (3 pages)
9 March 2012Appointment of Keith Tucker as a director (3 pages)
9 March 2012Termination of appointment of Keith Tucker as a director (2 pages)
9 March 2012Termination of appointment of Keith Tucker as a director
  • ANNOTATION A second filed TM01 was registered on 01/05/2012
(3 pages)
9 March 2012Termination of appointment of Keith Tucker as a director
  • ANNOTATION A second filed TM01 was registered on 01/05/2012
(3 pages)
9 March 2012Appointment of Keith Tucker as a director (3 pages)
9 March 2012Appointment of Keith Tucker as a director (3 pages)
9 March 2012Appointment of Keith Tucker as a director (3 pages)
9 March 2012Termination of appointment of Keith Tucker as a director (2 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 November 2011Appointment of Stuart Richard Wordsworth as a director (3 pages)
21 November 2011Appointment of Iain Riach as a director (3 pages)
21 November 2011Appointment of Stuart Richard Wordsworth as a director (3 pages)
21 November 2011Appointment of Mr Nigel Jenkins as a director (3 pages)
21 November 2011Appointment of Roger Alexander Esson as a director (3 pages)
21 November 2011Appointment of John Little as a director (3 pages)
21 November 2011Appointment of Dick Lagerweij as a director (3 pages)
21 November 2011Appointment of Callum Falconer as a director (3 pages)
21 November 2011Appointment of Iain Riach as a director (3 pages)
21 November 2011Appointment of Roger Alexander Esson as a director (3 pages)
21 November 2011Appointment of Mr Nigel Jenkins as a director (3 pages)
21 November 2011Appointment of Dick Lagerweij as a director (3 pages)
21 November 2011Appointment of John Little as a director (3 pages)
21 November 2011Appointment of Callum Falconer as a director (3 pages)
18 August 2011Director's details changed for Mr Alexander Rhodes West on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Alexander Rhodes West on 18 August 2011 (2 pages)
6 June 2011Registered office address changed from C/O Shepherd and Wedderburn 9 Golden Square Aberdeen AB10 1RB on 6 June 2011 (1 page)
6 June 2011Register inspection address has been changed from C/O Decom North Sea Ltd Riverside House Riverside Drive Aberdeen AB11 7LH Scotland (1 page)
6 June 2011Register inspection address has been changed from C/O Decom North Sea Ltd Riverside House Riverside Drive Aberdeen AB11 7LH Scotland (1 page)
6 June 2011Registered office address changed from C/O Shepherd and Wedderburn 9 Golden Square Aberdeen AB10 1RB on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Shepherd and Wedderburn 9 Golden Square Aberdeen AB10 1RB on 6 June 2011 (1 page)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Resolutions
  • RES13 ‐ Membership classes and rights 19/04/2011
(22 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 May 2011Resolutions
  • RES13 ‐ Membership classes and rights 19/04/2011
(22 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 April 2011Annual return made up to 24 March 2011 no member list (17 pages)
4 April 2011Annual return made up to 24 March 2011 no member list (17 pages)
16 November 2010Appointment of Alasdair Bridgewood Cowie as a director (3 pages)
16 November 2010Appointment of Alasdair Bridgewood Cowie as a director (3 pages)
12 November 2010Appointment of David William Dent as a director (3 pages)
12 November 2010Appointment of David William Dent as a director (3 pages)
1 November 2010Appointment of Roy Aspden as a director (3 pages)
1 November 2010Appointment of Roy Aspden as a director (3 pages)
1 November 2010Appointment of Gunther Alois Newcombe as a director (3 pages)
1 November 2010Appointment of Gunther Alois Newcombe as a director (3 pages)
1 November 2010Appointment of Nigel Stephen Lees as a director (3 pages)
1 November 2010Appointment of Thomas James Leeson as a director (3 pages)
1 November 2010Appointment of Thomas James Leeson as a director (3 pages)
1 November 2010Appointment of Edward Steele Grant as a director (3 pages)
1 November 2010Appointment of Edward Steele Grant as a director (3 pages)
1 November 2010Appointment of Nigel Stephen Lees as a director (3 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 August 2010Termination of appointment of James French as a director (1 page)
3 August 2010Termination of appointment of James French as a director (1 page)
26 April 2010Termination of appointment of Ross Caven as a director (1 page)
26 April 2010Termination of appointment of Ross Caven as a director (1 page)
21 April 2010Director's details changed for Simon Coles on 24 March 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Donald Alexander Guthrie Michie on 24 March 2010 (2 pages)
21 April 2010Annual return made up to 24 March 2010 no member list (7 pages)
21 April 2010Director's details changed for James Warren French on 24 March 2010 (2 pages)
21 April 2010Director's details changed for Alexander Rhodes West on 24 March 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Director's details changed for Alexander Rhodes West on 24 March 2010 (2 pages)
21 April 2010Director's details changed for Kare Kristing on 24 March 2010 (2 pages)
21 April 2010Director's details changed for William Yuile on 24 March 2010 (2 pages)
21 April 2010Director's details changed for James Warren French on 24 March 2010 (2 pages)
21 April 2010Director's details changed for William Yuile on 24 March 2010 (2 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 24 March 2010 no member list (7 pages)
21 April 2010Director's details changed for Kare Kristing on 24 March 2010 (2 pages)
21 April 2010Director's details changed for Simon Coles on 24 March 2010 (2 pages)
21 April 2010Director's details changed for Donald Alexander Guthrie Michie on 24 March 2010 (2 pages)
31 December 2009Appointment of Brian Clarke Nixon as a director (3 pages)
31 December 2009Appointment of Brian Clarke Nixon as a director (3 pages)
8 May 2009Director appointed william yuile (2 pages)
8 May 2009Director appointed alexander rhodes west (2 pages)
8 May 2009Director appointed william yuile (2 pages)
8 May 2009Director appointed kare kristing (2 pages)
8 May 2009Director appointed mark roderick stanley (2 pages)
8 May 2009Director appointed simon coles (2 pages)
8 May 2009Director appointed james warren french (2 pages)
8 May 2009Director appointed donald alexander guthrie michie (2 pages)
8 May 2009Director appointed simon coles (2 pages)
8 May 2009Director appointed alexander rhodes west (2 pages)
8 May 2009Director appointed kare kristing (2 pages)
8 May 2009Director appointed donald alexander guthrie michie (2 pages)
8 May 2009Director appointed james warren french (2 pages)
8 May 2009Director appointed mark roderick stanley (2 pages)
4 April 2009Director's change of particulars / ross caven / 30/03/2009 (1 page)
4 April 2009Director's change of particulars / ross caven / 30/03/2009 (1 page)
24 March 2009Incorporation (30 pages)
24 March 2009Incorporation (30 pages)