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(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
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(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
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(8 years, 9 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Martin Sisley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens 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 | 23 September 2013(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Alan Macrae |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens 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(7 years, 3 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 |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
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 |
---|
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 | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
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 (As Agent) Classification: A registered charge Outstanding |
3 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 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) |
7 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
30 June 2022 | Termination of appointment of Robert Daniel Gillespie as a director on 30 June 2022 (1 page) |
29 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
24 June 2022 | Director's details changed for Mr Kevin James Massie on 24 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr Robert Daniel Gillespie on 24 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 AB10 6SD on 21 June 2022 (1 page) |
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) |
8 April 2022 | Registered office address changed from 13 Queens 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 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 March 2022 (1 page) |
19 November 2021 | Full accounts made up to 31 December 2020 (25 pages) |
15 July 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
16 March 2021 | Appointment of Mr Kevin James Massie as a director on 3 March 2021 (2 pages) |
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) |
9 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
22 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
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 (24 pages) |
2 August 2018 | Termination of appointment of Martin Shaw as a director on 31 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
3 July 2018 | Satisfaction of charge SC4524610002 in full (4 pages) |
3 July 2018 | Satisfaction of charge SC4524610001 in full (4 pages) |
28 June 2018 | Registration of charge SC4524610004, created on 26 June 2018 (16 pages) |
28 June 2018 | Registration of charge SC4524610003, created on 26 June 2018 (13 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 June 2016 | Registration of charge SC4524610001, created on 31 May 2016 (16 pages) |
7 June 2016 | Registration of charge SC4524610002, created on 31 May 2016 (13 pages) |
7 June 2016 | Registration of charge SC4524610002, created on 31 May 2016 (13 pages) |
7 June 2016 | Registration of charge SC4524610001, created on 31 May 2016 (16 pages) |
6 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 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) |
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) |
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 November 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
15 November 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
22 October 2013 | Appointment of Martin Sisley as a director (2 pages) |
22 October 2013 | Appointment of Alan Macrae as a director (2 pages) |
22 October 2013 | Termination of appointment of David Mcewing as a director (1 page) |
22 October 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
22 October 2013 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
22 October 2013 | Appointment of Mr Martin Shaw as a director (2 pages) |
22 October 2013 | Appointment of Mr Martin Shaw as a director (2 pages) |
22 October 2013 | Appointment of Martin Sisley as a director (2 pages) |
22 October 2013 | Appointment of Alan Macrae as a director (2 pages) |
22 October 2013 | Termination of appointment of David Mcewing as a director (1 page) |
25 September 2013 | Company name changed ocean installer surg uk LIMITED\certificate issued on 25/09/13
|
25 September 2013 | Company name changed pacific shelf 1745 LIMITED\certificate issued on 25/09/13
|
25 September 2013 | Company name changed ocean installer surg uk LIMITED\certificate issued on 25/09/13
|
25 September 2013 | Company name changed pacific shelf 1745 LIMITED\certificate issued on 25/09/13
|
17 June 2013 | Incorporation (47 pages) |
17 June 2013 | Incorporation (47 pages) |