Company NameMaersk Training Aberdeen Ltd.
Company StatusDissolved
Company NumberSC371013
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date8 November 2022 (1 year, 6 months ago)
Previous NamesSvitzer Resq UK Limited and Maersk Training Resq Ltd.

Business Activity

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

Directors

Director NameJohan Uggla
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 2017(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 08 November 2022)
RoleCEO
Country of ResidenceDenmark
Correspondence Address110 Queen Street
Level 8
Glasgow
G1 3BX
Scotland
Director NameBrian Lundin Weishaupt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed01 November 2017(7 years, 9 months after company formation)
Appointment Duration5 years (closed 08 November 2022)
RoleHead Of European Finance
Country of ResidenceDenmark
Correspondence Address110 Queen Street
Level 8
Glasgow
G1 3BX
Scotland
Secretary NameMrs Danielle Crawford
StatusClosed
Appointed18 October 2019(9 years, 9 months after company formation)
Appointment Duration3 years (closed 08 November 2022)
RoleCompany Director
Correspondence Address7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Graham Edward Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Olav Kolltveit
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed14 January 2010(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Torodd Lokna
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed14 January 2010(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2011)
RoleCEO
Country of ResidenceNorway
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Jesper Braagaard Nielsen
Date of BirthMay 1977 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed14 January 2010(2 days after company formation)
Appointment Duration4 months, 1 week (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Lars Christian Zohner Andersen
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed14 January 2010(2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2011)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Claus Bihl
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2010(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2017)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressPrime Four Business Park Kingswells Causeway
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Thommas Ludvig
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2011(11 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2016)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressDyrekredsen 4 5700
Svendborg
Denmark
Director NameMr John Richard Abate
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 08 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrime Four Business Park Kingswells Causeway
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameClaire Common
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2017)
RoleHead Of Finance And Hr
Country of ResidenceScotland
Correspondence AddressPrime Four Business Park Kingswells Causeway
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Stuart Andrew Cameron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrime Four Business Park Kingswells Causeway
Kingswells
Aberdeen
AB15 8PU
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed12 January 2010(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Websitemaersktraining.com
Telephone01224 228148
Telephone regionAberdeen

Location

Registered Address110 Queen Street
Level 8
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1.2m at £1Maersk Training A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£107,507
Cash£31,863
Current Liabilities£695,057

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2017Second filing of a statement of capital following an allotment of shares on 21 September 2017
  • GBP 2,972,000
(7 pages)
30 November 2017Second filing of a statement of capital following an allotment of shares on 25 September 2017
  • GBP 3,172,000
(7 pages)
27 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 3,677,889
(3 pages)
27 November 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 3,172,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/11/2017
(3 pages)
27 November 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 2,972,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/11/2017
(3 pages)
23 November 2017Accounts for a small company made up to 31 December 2016 (20 pages)
20 November 2017Appointment of Brian Lundin Weishaupt as a director on 1 November 2017 (2 pages)
7 November 2017Appointment of Johan Uggla as a director on 1 October 2017 (2 pages)
7 November 2017Termination of appointment of Stuart Andrew Cameron as a director on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Claus Bihl as a director on 1 October 2017 (1 page)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
29 September 2017Notification of A.P.Moller-Maersk a/S as a person with significant control on 29 September 2017 (1 page)
14 June 2017Director's details changed for Mr Stuart Andrew Cameron on 8 June 2017 (2 pages)
13 June 2017Appointment of Mr Stuart Andrew Cameron as a director on 8 June 2017 (2 pages)
18 April 2017Termination of appointment of Claire Common as a director on 14 April 2017 (1 page)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 2,633,982
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 2,772,000
(3 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 2,500,649
(3 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 June 2016Termination of appointment of Thommas Ludvig as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Claire Common as a director on 1 June 2016 (2 pages)
13 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2,367,316
(4 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,867,316
(6 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 February 2015Appointment of Mr John Richard Abate as a director on 13 January 2015 (2 pages)
10 February 2015Registered 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 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 1,867,316
(4 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,245,400
(5 pages)
16 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,245,400
(4 pages)
13 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,075,086.74
(5 pages)
28 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (14 pages)
16 October 2012Full accounts made up to 31 December 2011 (18 pages)
17 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (14 pages)
2 November 2011Second filing of SH01 previously delivered to Companies House (6 pages)
2 November 2011Resolutions
  • RES13 ‐ Capitalise a loan of dkk 7500000 16/09/2011
(1 page)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
18 April 2011Termination of appointment of Olav Kolltveit as a director (1 page)
18 April 2011Termination of appointment of Torodd Lokna as a director (1 page)
15 April 2011Company name changed maersk training resq LTD.\certificate issued on 15/04/11
  • CONNOT ‐
(3 pages)
30 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
24 March 2011Director's details changed for Mr Claus Bihl on 12 January 2011 (2 pages)
24 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
22 March 2011Appointment of Mr Thommas Ludvig as a director (2 pages)
21 March 2011Termination of appointment of Lars Zohner Andersen as a director (1 page)
16 September 2010Company name changed svitzer resq uk LIMITED\certificate issued on 16/09/10
  • CONNOT ‐
(3 pages)
16 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-18
(4 pages)
1 June 2010Appointment of Claus Bihl as a director (2 pages)
28 May 2010Termination of appointment of Jesper Nielsen as a director (1 page)
23 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
18 January 2010Appointment of Mr Jesper Braagaard Nielsen as a director (2 pages)
18 January 2010Termination of appointment of Graham Jones as a director (1 page)
18 January 2010Appointment of Mr Olav Kolltveit as a director (2 pages)
18 January 2010Appointment of Mr Torodd Lokna as a director (2 pages)
18 January 2010Appointment of Mr Lars Christian Zohner Andersen as a director (2 pages)
18 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 745,400
  • ANNOTATION A second filed SH01 was registered on 02/11/2011
(3 pages)
12 January 2010Incorporation (18 pages)