62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary Name | Mr Vincent Alfred Slattery |
---|---|
Status | Current |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Maurits Wouter Leonard Van Leeuwen |
---|---|
Date of Birth | July 1980 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 September 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Mark Norman Ras |
---|---|
Date of Birth | September 1971 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 June 2021(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Roderik Spronk |
---|---|
Date of Birth | September 1983 (Born 38 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 November 2021(8 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Charles Marshall Scott |
---|---|
Date of Birth | January 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Johannes Felix Lambertus Maria Simons |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE Scotland |
Secretary Name | Mr Vincent Alfred Slattery |
---|---|
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Koen Peter Paul Munniksma |
---|---|
Date of Birth | February 1984 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 2016) |
Role | Mathematician |
Country of Residence | Netherlands |
Correspondence Address | First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Johannes Felix Lambertus Maria Simons |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2016(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Maurits Wouter Leonard Van Leeuwen |
---|---|
Date of Birth | July 1980 (Born 41 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Telephone | 01224 900888 |
---|---|
Telephone region | Aberdeen |
Registered Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Torry/Ferryhill |
Address Matches | 5 other UK companies use this postal address |
11.4m at £1 | Mco 1 Bv 50.00% Ordinary |
---|---|
11.4m at £1 | Sentinel Marine Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,069,773 |
Net Worth | £18,559,068 |
Cash | £165,806 |
Current Liabilities | £2,611,816 |
Latest Accounts | 31 December 2020 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 May 2021 (1 year ago) |
---|---|
Next Return Due | 17 May 2022 (overdue) |
29 December 2021 | Delivered on: 31 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
29 December 2021 | Delivered on: 30 December 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
20 November 2017 | Delivered on: 30 November 2017 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
5 May 2017 | Delivered on: 11 May 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
4 May 2017 | Delivered on: 11 May 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent Classification: A registered charge Outstanding |
31 December 2021 | Registration of charge SC4473840006, created on 29 December 2021 (16 pages) |
---|---|
30 December 2021 | Registration of charge SC4473840005, created on 29 December 2021 (14 pages) |
2 December 2021 | Statement of capital following an allotment of shares on 22 November 2021
|
23 November 2021 | Appointment of Mr Roderik Spronk as a director on 23 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Maurits Wouter Leonard Van Leeuwen as a director on 23 November 2021 (1 page) |
14 June 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
14 June 2021 | Appointment of Mark Norman Ras as a director on 14 June 2021 (2 pages) |
3 May 2021 | Register(s) moved to registered inspection location 14 Carden Place Aberdeen AB10 1UR (1 page) |
3 May 2021 | Register inspection address has been changed to 14 Carden Place Aberdeen AB10 1UR (1 page) |
3 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
23 April 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
21 April 2021 | Second filing of Confirmation Statement dated 18 January 2021 (3 pages) |
20 April 2021 | Second filing of a statement of capital following an allotment of shares on 26 June 2020
|
8 April 2021 | Second filing of Confirmation Statement dated 18 January 2021 (3 pages) |
8 April 2021 | Second filing of a statement of capital following an allotment of shares on 21 December 2020
|
7 April 2021 | Statement of capital following an allotment of shares on 26 June 2020
|
1 April 2021 | Appointment of Mackinnons Solicitors Llp as a secretary on 1 April 2021 (2 pages) |
24 March 2021 | Termination of appointment of Vincent Alfred Slattery as a secretary on 24 March 2021 (1 page) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates
|
24 December 2020 | Change of share class name or designation (2 pages) |
22 December 2020 | Resolutions
|
21 December 2020 | Change of details for Mco 1 Bv as a person with significant control on 21 December 2020 (2 pages) |
21 December 2020 | Cessation of Sentinel Marine Investments Limited as a person with significant control on 21 December 2020 (1 page) |
21 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
21 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
16 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
7 May 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 February 2020 | Satisfaction of charge SC4473840001 in full (1 page) |
27 February 2020 | Satisfaction of charge SC4473840002 in full (1 page) |
27 February 2020 | Satisfaction of charge SC4473840003 in full (1 page) |
19 September 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates
|
13 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
10 October 2018 | Registered office address changed from First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE to The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ on 10 October 2018 (1 page) |
28 September 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
21 September 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
14 September 2018 | Appointment of Mr Maurits Wouter Leonard Van Leeuwen as a director on 1 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 September 2018 (1 page) |
16 May 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
2 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
30 November 2017 | Registration of charge SC4473840004, created on 20 November 2017 (14 pages) |
30 November 2017 | Registration of charge SC4473840004, created on 20 November 2017 (14 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
18 May 2017 | Alterations to floating charge SC4473840002 (46 pages) |
18 May 2017 | Alterations to floating charge SC4473840002 (46 pages) |
12 May 2017 | Alterations to floating charge SC4473840001 (77 pages) |
12 May 2017 | Alterations to floating charge SC4473840001 (77 pages) |
11 May 2017 | Registration of charge SC4473840003, created on 5 May 2017 (22 pages) |
11 May 2017 | Registration of charge SC4473840002, created on 4 May 2017 (16 pages) |
11 May 2017 | Registration of charge SC4473840003, created on 5 May 2017 (22 pages) |
11 May 2017 | Registration of charge SC4473840002, created on 4 May 2017 (16 pages) |
3 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
17 August 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
17 August 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
9 August 2016 | Change of share class name or designation (2 pages) |
9 August 2016 | Change of share class name or designation (2 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
7 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
16 May 2016 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
5 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
31 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
31 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
3 February 2016 | Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page) |
3 February 2016 | Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page) |
28 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
28 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 13 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 18 July 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 28 April 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 13 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 18 July 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 28 April 2015
|
3 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
3 August 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
20 July 2015 | Memorandum and Articles of Association (20 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Memorandum and Articles of Association (20 pages) |
20 July 2015 | Resolutions
|
13 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 28 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 28 June 2015
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
26 January 2015 | Memorandum and Articles of Association (18 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Memorandum and Articles of Association (18 pages) |
26 January 2015 | Resolutions
|
22 January 2015 | Registration of charge SC4473840001, created on 13 January 2015 (14 pages) |
22 January 2015 | Registration of charge SC4473840001, created on 13 January 2015 (14 pages) |
23 December 2014 | Registered office address changed from Pioneer House First Floor Pioneer House Aberdeen AB11 5DE Scotland to First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Pioneer House First Floor Pioneer House Aberdeen AB11 5DE Scotland to First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page) |
9 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
12 November 2014 | Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE to Pioneer House First Floor Pioneer House Aberdeen AB11 5DE on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE to Pioneer House First Floor Pioneer House Aberdeen AB11 5DE on 12 November 2014 (1 page) |
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 23 September 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 23 September 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
16 May 2013 | Resolutions
|
16 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
16 May 2013 | Resolutions
|
26 April 2013 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director (2 pages) |
26 April 2013 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director (2 pages) |
23 April 2013 | Termination of appointment of Charles Scott as a director (1 page) |
23 April 2013 | Appointment of Mr Rory Stuart Deans as a director (2 pages) |
23 April 2013 | Appointment of Mr Vincent Alfred Slattery as a secretary (1 page) |
23 April 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 23 April 2013 (1 page) |
23 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
23 April 2013 | Termination of appointment of Charles Scott as a director (1 page) |
23 April 2013 | Appointment of Mr Rory Stuart Deans as a director (2 pages) |
23 April 2013 | Appointment of Mr Vincent Alfred Slattery as a secretary (1 page) |
23 April 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 23 April 2013 (1 page) |
23 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|