Aberdeen
AB10 6SD
Scotland
Director Name | Mr Carey John Veitch |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr HÃ…Vard Strand |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 December 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Operation Officer |
Country of Residence | Norway |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Kevin James Massie |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Steinar Riise |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | Ocean Installer Ii Hinna Park, Building C Jattavegen 7 PO Box 8070 4068 Stavanger Norway |
Director Name | Ole Sanne |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 May 2012(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2014) |
Role | Cfo Ocean Installer |
Country of Residence | Norway |
Correspondence Address | Jattavagveien 7 PO Box 8070 4068 Stavanger Norway |
Director Name | Alan Macrae |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Martin Sisley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Martin Humphrey Shaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Robert Daniel Gillespie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2022) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Telephone | 01224 900111 |
---|---|
Telephone region | Aberdeen |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ocean Installer Holding As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,947,000 |
Gross Profit | £136,000 |
Net Worth | -£4,602,000 |
Cash | £75,000 |
Current Liabilities | £20,063,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
6 March 2020 | Delivered on: 13 March 2020 Persons entitled: Sparebank 1 Sr-Bank Asa as Agent Classification: A registered charge Outstanding |
---|---|
26 June 2018 | Delivered on: 28 June 2018 Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent) Classification: A registered charge Outstanding |
26 June 2018 | Delivered on: 28 June 2018 Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent) Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent) Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Sparebank 1 Sr-Bank Asa Classification: A registered charge Outstanding |
5 July 2013 | Delivered on: 13 July 2013 Persons entitled: Sparebank 1 Sr-Bank Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 July 2013 | Delivered on: 13 July 2013 Persons entitled: Sparebank 1 Sr-Bank Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 October 2023 | Full accounts made up to 31 December 2022 (40 pages) |
---|---|
30 March 2023 | Appointment of Lisa Rose as a director on 14 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Kevin James Massie as a director on 14 March 2023 (1 page) |
3 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
1 February 2023 | Company name changed havfram LIMITED\certificate issued on 01/02/23
|
10 October 2022 | Full accounts made up to 31 December 2021 (38 pages) |
30 June 2022 | Termination of appointment of Robert Daniel Gillespie as a director on 30 June 2022 (1 page) |
24 June 2022 | Director's details changed for Mr Robert Daniel Gillespie on 24 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr Kevin James Massie on 24 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Mr Carey John Veitch on 21 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Gregor William James Scott on 21 June 2022 (2 pages) |
21 June 2022 | Registered office address changed from Brodies Llp Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 21 June 2022 (1 page) |
21 June 2022 | Director's details changed for Gregor William James Scott on 21 June 2022 (2 pages) |
8 April 2022 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Brodies Llp Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 8 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 March 2022 (1 page) |
6 April 2022 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 April 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
19 November 2021 | Full accounts made up to 31 December 2020 (34 pages) |
16 March 2021 | Appointment of Mr Kevin James Massie as a director on 3 March 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
13 January 2021 | Resolutions
|
5 November 2020 | Termination of appointment of Alan Macrae as a director on 31 October 2020 (1 page) |
23 September 2020 | Appointment of Robert Daniel Gillespie as a director on 14 September 2020 (2 pages) |
10 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
13 March 2020 | Registration of charge SC4161200007, created on 6 March 2020 (18 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
18 January 2019 | Appointment of Mr HÃ¥vard Strand as a director on 31 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Steinar Riise as a director on 31 December 2018 (1 page) |
24 October 2018 | Appointment of Mr Carey John Veitch as a director on 10 October 2018 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
2 August 2018 | Termination of appointment of Martin Shaw as a director on 31 July 2018 (1 page) |
3 July 2018 | Satisfaction of charge SC4161200004 in full (4 pages) |
3 July 2018 | Satisfaction of charge SC4161200003 in full (4 pages) |
28 June 2018 | Registration of charge SC4161200006, created on 26 June 2018 (16 pages) |
28 June 2018 | Registration of charge SC4161200005, created on 26 June 2018 (13 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
10 June 2016 | Satisfaction of charge SC4161200001 in full (4 pages) |
10 June 2016 | Satisfaction of charge SC4161200001 in full (4 pages) |
10 June 2016 | Satisfaction of charge SC4161200002 in full (4 pages) |
10 June 2016 | Satisfaction of charge SC4161200002 in full (4 pages) |
7 June 2016 | Registration of charge SC4161200004, created on 31 May 2016 (13 pages) |
7 June 2016 | Registration of charge SC4161200003, created on 31 May 2016 (16 pages) |
7 June 2016 | Registration of charge SC4161200004, created on 31 May 2016 (13 pages) |
7 June 2016 | Registration of charge SC4161200003, created on 31 May 2016 (16 pages) |
18 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 October 2014 | Appointment of Gregor William James Scott as a director on 3 September 2014 (2 pages) |
7 October 2014 | Appointment of Gregor William James Scott as a director on 3 September 2014 (2 pages) |
7 October 2014 | Appointment of Gregor William James Scott as a director on 3 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Martin Sisley as a director on 1 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Martin Sisley as a director on 1 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Martin Sisley as a director on 1 September 2014 (2 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (29 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (29 pages) |
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
13 February 2014 | Appointment of Mr Martin Shaw as a director (2 pages) |
13 February 2014 | Termination of appointment of Ole Sanne as a director (1 page) |
13 February 2014 | Appointment of Mr Martin Shaw as a director (2 pages) |
13 February 2014 | Termination of appointment of Ole Sanne as a director (1 page) |
11 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
13 July 2013 | Registration of charge 4161200002 (20 pages) |
13 July 2013 | Registration of charge 4161200002 (20 pages) |
13 July 2013 | Registration of charge 4161200001 (15 pages) |
13 July 2013 | Registration of charge 4161200001 (15 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Director's details changed for Alan Macrae on 2 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Alan Macrae on 2 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Alan Macrae on 2 February 2013 (2 pages) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
16 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
16 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
16 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 August 2012 (1 page) |
16 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
16 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 August 2012 (1 page) |
10 August 2012 | Appointment of Martin Sisley as a director (2 pages) |
10 August 2012 | Appointment of Martin Sisley as a director (2 pages) |
14 May 2012 | Appointment of Alan Macrae as a director (2 pages) |
14 May 2012 | Appointment of Ole Sanne as a director (2 pages) |
14 May 2012 | Appointment of Alan Macrae as a director (2 pages) |
14 May 2012 | Appointment of Ole Sanne as a director (2 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
30 March 2012 | Appointment of Steinar Riise as a director (2 pages) |
30 March 2012 | Appointment of Steinar Riise as a director (2 pages) |
29 March 2012 | Termination of appointment of David Mcewing as a director (1 page) |
29 March 2012 | Termination of appointment of Roger Connon as a director (1 page) |
29 March 2012 | Termination of appointment of David Mcewing as a director (1 page) |
29 March 2012 | Termination of appointment of Roger Connon as a director (1 page) |
13 March 2012 | Company name changed pacific shelf 1687 LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Resolutions
|
13 March 2012 | Company name changed pacific shelf 1687 LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Resolutions
|
3 February 2012 | Incorporation (46 pages) |
3 February 2012 | Incorporation (46 pages) |