Level 8
Glasgow
G1 3BX
Scotland
Director Name | Brian Lundin Weishaupt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 November 2017(7 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 08 November 2022) |
Role | Head Of European Finance |
Country of Residence | Denmark |
Correspondence Address | 110 Queen Street Level 8 Glasgow G1 3BX Scotland |
Secretary Name | Mrs Danielle Crawford |
---|---|
Status | Closed |
Appointed | 18 October 2019(9 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 08 November 2022) |
Role | Company Director |
Correspondence Address | 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Graham Edward Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Olav Kolltveit |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 January 2010(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Torodd Lokna |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 January 2010(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2011) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Jesper Braagaard Nielsen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 January 2010(2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Lars Christian Zohner Andersen |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 January 2010(2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 2011) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Claus Bihl |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2017) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Prime Four Business Park Kingswells Causeway Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Mr Thommas Ludvig |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2016) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Dyrekredsen 4 5700 Svendborg Denmark |
Director Name | Mr John Richard Abate |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Prime Four Business Park Kingswells Causeway Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Claire Common |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2017) |
Role | Head Of Finance And Hr |
Country of Residence | Scotland |
Correspondence Address | Prime Four Business Park Kingswells Causeway Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Mr Stuart Andrew Cameron |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prime Four Business Park Kingswells Causeway Kingswells Aberdeen AB15 8PU Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Website | maersktraining.com |
---|---|
Telephone | 01224 228148 |
Telephone region | Aberdeen |
Registered Address | 110 Queen Street Level 8 Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1.2m at £1 | Maersk Training A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,507 |
Cash | £31,863 |
Current Liabilities | £695,057 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 November 2017 | Resolutions
|
---|---|
30 November 2017 | Second filing of a statement of capital following an allotment of shares on 21 September 2017
|
30 November 2017 | Second filing of a statement of capital following an allotment of shares on 25 September 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
23 November 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
20 November 2017 | Appointment of Brian Lundin Weishaupt as a director on 1 November 2017 (2 pages) |
7 November 2017 | Appointment of Johan Uggla as a director on 1 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Stuart Andrew Cameron as a director on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Claus Bihl as a director on 1 October 2017 (1 page) |
29 September 2017 | Withdrawal of a person with significant control statement on 29 September 2017 (2 pages) |
29 September 2017 | Notification of A.P.Moller-Maersk a/S as a person with significant control on 29 September 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Stuart Andrew Cameron on 8 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Stuart Andrew Cameron as a director on 8 June 2017 (2 pages) |
18 April 2017 | Termination of appointment of Claire Common as a director on 14 April 2017 (1 page) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
13 February 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
9 January 2017 | Resolutions
|
23 December 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 June 2016 | Termination of appointment of Thommas Ludvig as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Claire Common as a director on 1 June 2016 (2 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
8 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 February 2015 | Appointment of Mr John Richard Abate as a director on 13 January 2015 (2 pages) |
10 February 2015 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR to Prime Four Business Park Kingswells Causeway Kingswells Aberdeen AB15 8PU on 10 February 2015 (1 page) |
9 February 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
16 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
13 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 November 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (14 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (14 pages) |
2 November 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
2 November 2011 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 April 2011 | Termination of appointment of Olav Kolltveit as a director (1 page) |
18 April 2011 | Termination of appointment of Torodd Lokna as a director (1 page) |
15 April 2011 | Company name changed maersk training resq LTD.\certificate issued on 15/04/11
|
30 March 2011 | Resolutions
|
24 March 2011 | Director's details changed for Mr Claus Bihl on 12 January 2011 (2 pages) |
24 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Appointment of Mr Thommas Ludvig as a director (2 pages) |
21 March 2011 | Termination of appointment of Lars Zohner Andersen as a director (1 page) |
16 September 2010 | Company name changed svitzer resq uk LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Resolutions
|
1 June 2010 | Appointment of Claus Bihl as a director (2 pages) |
28 May 2010 | Termination of appointment of Jesper Nielsen as a director (1 page) |
23 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
18 January 2010 | Appointment of Mr Jesper Braagaard Nielsen as a director (2 pages) |
18 January 2010 | Termination of appointment of Graham Jones as a director (1 page) |
18 January 2010 | Appointment of Mr Olav Kolltveit as a director (2 pages) |
18 January 2010 | Appointment of Mr Torodd Lokna as a director (2 pages) |
18 January 2010 | Appointment of Mr Lars Christian Zohner Andersen as a director (2 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
12 January 2010 | Incorporation (18 pages) |