Edinburgh
EH3 8BL
Scotland
Director Name | Martin Helweg |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 18 August 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Third Floor, 2 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Narayana Prasad Narumanchi Venkata Lakshmi |
---|---|
Status | Current |
Appointed | 05 January 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Third Floor, 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Strathbeg Drive Dalgety Bay Fife KY11 9XQ Scotland |
Director Name | Fazel Akbar Fazelbhoy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 October 2009(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2011) |
Role | Chief Executive Officer |
Country of Residence | Dubai |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Roy William Vickers Donaldson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Stephen Rowland Thomas |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Jay Kumar Daga |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Almas Tower Jumeirah Lakes Towers Dubai United Arab Emirates |
Director Name | Mr Rene Kofod-Olsen |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 April 2015(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2020) |
Role | Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 282800 Almas Tower Jumeirah Lakes Towers Dubai United Arab Emirates |
Director Name | Mr Robert Emanuel Desai |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2015(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 August 2021) |
Role | Strategy & Business Development Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 282800 Almas Tower Jumeirah Lakes Towers Dubai United Arab Emirates |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Third Floor, 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Turnover | £9,629,962 |
Gross Profit | £2,006,283 |
Net Worth | £4,753,375 |
Current Liabilities | £1,043,458 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
16 March 2011 | Delivered on: 24 March 2011 Persons entitled: Bank of America Na Classification: Bareboat charterers assignment Secured details: All sums due or to become due. Particulars: Right title and interest in connection with the insurances and any requisition compensation vessel named "boa rover" (to be renamed topaz captain). Outstanding |
---|
13 November 2023 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to Third Floor, 2 Semple Street Edinburgh EH3 8BL on 13 November 2023 (2 pages) |
---|---|
6 November 2023 | Resolutions
|
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
15 May 2023 | Full accounts made up to 31 December 2022 (26 pages) |
10 May 2023 | Satisfaction of charge 1 in full (4 pages) |
9 January 2023 | Full accounts made up to 31 December 2021 (30 pages) |
19 July 2022 | Full accounts made up to 31 December 2020 (30 pages) |
6 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 5 January 2022 (1 page) |
18 January 2022 | Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a secretary on 5 January 2022 (2 pages) |
18 August 2021 | Termination of appointment of Robert Emanuel Desai as a director on 18 August 2021 (1 page) |
18 August 2021 | Appointment of Martin Helweg as a director on 18 August 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
9 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Rene Kofod-Olsen as a director on 15 March 2020 (1 page) |
12 February 2020 | Termination of appointment of Jay Kumar Daga as a director on 22 January 2020 (1 page) |
12 February 2020 | Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a director on 11 February 2020 (2 pages) |
16 December 2019 | Full accounts made up to 31 December 2018 (31 pages) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 31 December 2017 (28 pages) |
30 July 2018 | Resolutions
|
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
11 January 2018 | Resolutions
|
11 January 2018 | Resolutions
|
8 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
19 July 2016 | Director's details changed for Jay Kumar Daga on 1 January 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
19 July 2016 | Director's details changed for Jay Kumar Daga on 1 January 2016 (2 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 April 2015 | Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page) |
9 April 2015 | Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages) |
9 April 2015 | Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages) |
9 April 2015 | Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages) |
9 April 2015 | Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page) |
9 April 2015 | Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015 (1 page) |
8 August 2014 | Section 519 (1 page) |
8 August 2014 | Section 519 (1 page) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
14 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
7 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Appointment of Jay Kumar Daga as a director (3 pages) |
8 December 2011 | Appointment of Jay Kumar Daga as a director (3 pages) |
2 December 2011 | Full accounts made up to 31 December 2010 (22 pages) |
2 December 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 July 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Termination of appointment of Fazel Fazelbhoy as a director (2 pages) |
9 June 2011 | Termination of appointment of Fazel Fazelbhoy as a director (2 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 August 2010 | Director's details changed for Stephen Rowland Thomas on 23 June 2010 (3 pages) |
4 August 2010 | Director's details changed for Fazel Akbar Fazelbhoy on 23 June 2010 (3 pages) |
4 August 2010 | Director's details changed for Roy William Vickers Donaldson on 23 June 2010 (3 pages) |
4 August 2010 | Director's details changed for Stephen Rowland Thomas on 23 June 2010 (3 pages) |
4 August 2010 | Director's details changed for Fazel Akbar Fazelbhoy on 23 June 2010 (3 pages) |
4 August 2010 | Director's details changed for Roy William Vickers Donaldson on 23 June 2010 (3 pages) |
2 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 1 July 2010 (2 pages) |
23 November 2009 | Appointment of Fazel Akbar Fazelbhoy as a director (3 pages) |
23 November 2009 | Appointment of Roy William Vickers Donaldson as a director (3 pages) |
23 November 2009 | Appointment of Stephen Rowland Thomas as a director (5 pages) |
23 November 2009 | Appointment of Fazel Akbar Fazelbhoy as a director (3 pages) |
23 November 2009 | Termination of appointment of Deborah Almond as a director (2 pages) |
23 November 2009 | Termination of appointment of Deborah Almond as a director (2 pages) |
23 November 2009 | Appointment of Roy William Vickers Donaldson as a director (3 pages) |
23 November 2009 | Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages) |
23 November 2009 | Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages) |
23 November 2009 | Appointment of Stephen Rowland Thomas as a director (5 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Company name changed topaz com I LIMITED\certificate issued on 30/10/09
|
30 October 2009 | Resolutions
|
30 October 2009 | Company name changed topaz com I LIMITED\certificate issued on 30/10/09
|
15 October 2009 | Company name changed ensco 281 LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Company name changed ensco 281 LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
1 July 2009 | Incorporation (17 pages) |
1 July 2009 | Incorporation (17 pages) |