Kintore
Aberdeenshire
AB51 0QG
Scotland
Director Name | Mr Bradley Gregory Tate |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Oeg Offshore Uk Limited Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Mr John Miller Heiton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Oeg Offshore Uk Limited Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Mr Douglas Weir Fleming |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Oeg Offshore Uk Limited Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Mr David Perry Symons |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genefea Birsay Orkney KW17 2NB Scotland |
Director Name | Mr Marc David Hadden |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 2014) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Sub Depot Inchmarlo Banchory Kincardineshire AB31 4AP Scotland |
Registered Address | C/O Oeg Offshore Uk Limited Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
51 at £1 | Grahame John Tate 51.00% Ordinary |
---|---|
49 at £1 | Marc David Hadden 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,712 |
Current Liabilities | £20,201 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
27 August 2021 | Delivered on: 27 August 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
28 November 2014 | Delivered on: 28 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
29 January 2024 | Confirmation statement made on 21 January 2024 with updates (4 pages) |
---|---|
27 November 2023 | Appointment of Mr Douglas Weir Fleming as a director on 24 November 2023 (2 pages) |
7 July 2023 | Notification of Oeg Renewables Group Limited as a person with significant control on 27 June 2023 (2 pages) |
6 July 2023 | Appointment of Mr John Miller Heiton as a director on 28 June 2023 (2 pages) |
6 July 2023 | Cessation of Grahame John Tate as a person with significant control on 27 June 2023 (1 page) |
6 July 2023 | Registered office address changed from Unit 1 Tumulus Way Kintore Inverurie AB51 0TG Scotland to C/O Oeg Offshore Uk Limited Midmill Business Park Kintore Aberdeenshire AB51 0QG on 6 July 2023 (1 page) |
6 July 2023 | Cessation of Bradley Gregory Tate as a person with significant control on 27 June 2023 (1 page) |
4 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 August 2022 | Statement of capital following an allotment of shares on 1 June 2013
|
31 May 2022 | Director's details changed for Mr Grahame John Tate on 30 May 2022 (2 pages) |
31 May 2022 | Change of details for Mr Grahame John Tate as a person with significant control on 30 May 2022 (2 pages) |
30 May 2022 | Change of details for Mr Bradley Gregory Tate as a person with significant control on 29 May 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 August 2021 | Registration of charge SC3919960002, created on 27 August 2021 (36 pages) |
13 May 2021 | Registered office address changed from Sub Depot Inchmarlo Banchory Aberdeenshire AB31 4AP United Kingdom to Unit 1 Tumulus Way Kintore Inverurie AB51 0TG on 13 May 2021 (1 page) |
1 February 2021 | Change of details for Mr Grahame John Tate as a person with significant control on 7 January 2021 (2 pages) |
1 February 2021 | Change of details for Mr Grahame John Tate as a person with significant control on 6 April 2016 (2 pages) |
29 January 2021 | Cessation of Grahame John Tate as a person with significant control on 20 January 2021 (1 page) |
29 January 2021 | Director's details changed for Mr Grahame John Tate on 7 January 2021 (2 pages) |
29 January 2021 | Notification of Bradley Gregory Tate as a person with significant control on 1 August 2018 (2 pages) |
29 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
25 November 2019 | Satisfaction of charge SC3919960001 in full (1 page) |
31 October 2019 | Director's details changed for Mr Graham John Tate on 31 October 2019 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 January 2019 | Change of details for Mr Grahame John Tate as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Graham John Tate on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Bradley Gregory Tate on 30 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 August 2018 | Appointment of Mr Bradley Gregory Tate as a director on 1 August 2018 (2 pages) |
30 January 2018 | Notification of Grahame John Tate as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
30 January 2018 | Notification of Grahame John Tate as a person with significant control on 6 April 2016 (2 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Registered office address changed from 60 Millside Road Peterculter Aberdeenshire AB14 0WG Scotland to Sub Depot Inchmarlo Banchory Aberdeenshire AB31 4AP on 6 July 2016 (1 page) |
6 July 2016 | Director's details changed for Mr Graham John Tate on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Graham John Tate on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from 60 Millside Road Peterculter Aberdeenshire AB14 0WG Scotland to Sub Depot Inchmarlo Banchory Aberdeenshire AB31 4AP on 6 July 2016 (1 page) |
14 June 2016 | Registered office address changed from Sub Depot Inchmarlo Banchory Kincardineshire AB31 4AP to 60 Millside Road Peterculter Aberdeenshire AB14 0WG on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Sub Depot Inchmarlo Banchory Kincardineshire AB31 4AP to 60 Millside Road Peterculter Aberdeenshire AB14 0WG on 14 June 2016 (1 page) |
15 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 May 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Director's details changed for Mr Grahame John Tate on 20 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Grahame John Tate on 20 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Graham John Tate on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Graham John Tate on 12 May 2015 (2 pages) |
19 February 2015 | Annual return made up to 21 January 2015 Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 21 January 2015 Statement of capital on 2015-02-19
|
28 November 2014 | Registration of charge SC3919960001, created on 28 November 2014 (19 pages) |
28 November 2014 | Registration of charge SC3919960001, created on 28 November 2014 (19 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 April 2014 | Termination of appointment of Marc Hadden as a director (1 page) |
8 April 2014 | Termination of appointment of Marc Hadden as a director (1 page) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
29 August 2013 | Director's details changed for Mr Grahame John Tate on 27 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Grahame John Tate on 27 August 2013 (2 pages) |
26 July 2013 | Appointment of Mr Marc David Hadden as a director (2 pages) |
26 July 2013 | Appointment of Mr Marc David Hadden as a director (2 pages) |
6 June 2013 | Termination of appointment of David Symons as a director (1 page) |
6 June 2013 | Termination of appointment of David Symons as a director (1 page) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
3 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 November 2012 | Registered office address changed from Genefea Birsay Orkney KW17 2NB Scotland on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Genefea Birsay Orkney KW17 2NB Scotland on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Genefea Birsay Orkney KW17 2NB Scotland on 5 November 2012 (1 page) |
4 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|