81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director Name | Mr Hans Kristian Langsrud |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 July 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Head Of Asset Engineering & Maintenance |
Country of Residence | Norway |
Correspondence Address | Horizons House First Floor 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Asgeir SkjelØY |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 September 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Unit Manager / Head Of Fleet |
Country of Residence | Norway |
Correspondence Address | Horizons House First Floor 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Asgeir Skjeloy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 September 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Unit Manager/Head Of Fleet |
Country of Residence | Norway |
Correspondence Address | Horizons House First Floor 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Jon Myran |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 149 Drammensveien Oslo 0212 |
Director Name | Ole Solvag |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 February 2011(7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 July 2019) |
Role | Vice President Operations Control |
Country of Residence | Norway |
Correspondence Address | 149 Drammensveien Oslo 0212 |
Director Name | Mr Carl Krogh Arnet |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 March 2018(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2019) |
Role | Ceo/Director |
Country of Residence | Singapore |
Correspondence Address | Horizons House First Floor 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Asgeir SkjelØY |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 September 2022(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 2022) |
Role | Business Unit Manager / Head Of Fleet |
Country of Residence | Norway |
Correspondence Address | Horizons House First Floor 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Secretary Name | Murray Donald Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2014) |
Correspondence Address | Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland |
Website | bwoffshore.com |
---|
Registered Address | Horizons House First Floor 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
1000 at £1 | Bw Offshore Cyprus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,256,492 |
Net Worth | £10,904,617 |
Current Liabilities | £4,848,151 |
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 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
30 October 2019 | Delivered on: 15 November 2019 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
---|---|
14 March 2011 | Delivered on: 24 March 2011 Persons entitled: Nordea Bank Norge Asa Classification: Deed of assignment and subordination Secured details: All sums due or to become due. Particulars: All the bareboat charterers right title and interest present and future in the assigned property bw athena. Outstanding |
22 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
16 March 2020 | Cessation of Bw Offshore Limited as a person with significant control on 1 February 2020 (1 page) |
16 March 2020 | Notification of Bw Offshore Cyprus Limited as a person with significant control on 1 February 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
15 November 2019 | Registration of charge SC3821230002, created on 30 October 2019 (4 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 July 2019 | Appointment of Mr Kei Ikeda as a director on 1 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Ole Solvag as a director on 1 July 2019 (1 page) |
25 July 2019 | Appointment of Mr Hans Kristian Langsrud as a director on 1 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Carl Krogh Arnet as a director on 1 July 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
23 July 2018 | Registered office address changed from 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE to Horizons House First Floor 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 July 2018 (1 page) |
13 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
26 March 2018 | Appointment of Mr Carl Krogh Arnet as a director on 23 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
20 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 March 2017 | Termination of appointment of Jon Myran as a director on 1 January 2017 (1 page) |
27 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 March 2017 | Termination of appointment of Jon Myran as a director on 1 January 2017 (1 page) |
6 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Ole Solvag on 18 February 2016 (2 pages) |
5 April 2016 | Director's details changed for Ole Solvag on 18 February 2016 (2 pages) |
26 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
26 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 March 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
3 March 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
3 March 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
3 March 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
3 March 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
3 March 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
3 November 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 November 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 September 2014 | Registered office address changed from 81-83 Waterloo Quay Aberdeen AB11 5DE to 2Nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 81-83 Waterloo Quay Aberdeen AB11 5DE to 2Nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 16 September 2014 (1 page) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (5 pages) |
29 August 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
29 August 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
29 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
1 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
29 May 2012 | Full accounts made up to 31 July 2011 (16 pages) |
29 May 2012 | Full accounts made up to 31 July 2011 (16 pages) |
21 December 2011 | Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages) |
21 December 2011 | Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
21 September 2011 | Registered office address changed from 492a Perth Road Dundee Scotland DD2 1LR United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 492a Perth Road Dundee Scotland DD2 1LR United Kingdom on 21 September 2011 (1 page) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 February 2011 | Appointment of Ole Solvag as a director (3 pages) |
22 February 2011 | Appointment of Ole Solvag as a director (3 pages) |
19 July 2010 | Incorporation (22 pages) |
19 July 2010 | Incorporation (22 pages) |