Company NameOcean Installer Surf UK Limited
Company StatusActive
Company NumberSC452461
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Previous NamesPacific Shelf 1745 Limited and Ocean Installer Surg UK Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGregor William James Scott
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleBusiness Acquisition Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Carey John Veitch
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Kevin James Massie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2022(8 years, 9 months after company formation)
Appointment Duration2 years
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMartin Sisley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Martin Humphrey Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameAlan Macrae
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Robert Daniel Gillespie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed17 June 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ocean Installer Holding As
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

26 June 2018Delivered on: 28 June 2018
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent)

Classification: A registered charge
Outstanding
26 June 2018Delivered on: 28 June 2018
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent)

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 7 June 2016
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent)

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 7 June 2016
Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent)

Classification: A registered charge
Outstanding

Filing History

3 October 2023Full accounts made up to 31 December 2022 (23 pages)
20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
30 March 2023Appointment of Lisa Rose as a director on 14 March 2023 (2 pages)
30 March 2023Termination of appointment of Kevin James Massie as a director on 14 March 2023 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (23 pages)
30 June 2022Termination of appointment of Robert Daniel Gillespie as a director on 30 June 2022 (1 page)
29 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
24 June 2022Director's details changed for Mr Kevin James Massie on 24 June 2022 (2 pages)
24 June 2022Director's details changed for Mr Robert Daniel Gillespie on 24 June 2022 (2 pages)
21 June 2022Director's details changed for Gregor William James Scott on 21 June 2022 (2 pages)
21 June 2022Registered 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 2022Director's details changed for Mr Carey John Veitch on 21 June 2022 (2 pages)
21 June 2022Director's details changed for Gregor William James Scott on 21 June 2022 (2 pages)
8 April 2022Registered 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 2022Appointment of Brodies Secretarial Services Limited as a secretary on 1 April 2022 (2 pages)
6 April 2022Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 March 2022 (1 page)
19 November 2021Full accounts made up to 31 December 2020 (25 pages)
15 July 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
16 March 2021Appointment of Mr Kevin James Massie as a director on 3 March 2021 (2 pages)
5 November 2020Termination of appointment of Alan Macrae as a director on 31 October 2020 (1 page)
23 September 2020Appointment of Robert Daniel Gillespie as a director on 14 September 2020 (2 pages)
9 September 2020Full accounts made up to 31 December 2019 (24 pages)
22 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 December 2018 (23 pages)
26 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
24 October 2018Appointment of Mr Carey John Veitch as a director on 10 October 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (24 pages)
2 August 2018Termination of appointment of Martin Shaw as a director on 31 July 2018 (1 page)
18 July 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
3 July 2018Satisfaction of charge SC4524610002 in full (4 pages)
3 July 2018Satisfaction of charge SC4524610001 in full (4 pages)
28 June 2018Registration of charge SC4524610004, created on 26 June 2018 (16 pages)
28 June 2018Registration of charge SC4524610003, created on 26 June 2018 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
7 June 2016Registration of charge SC4524610001, created on 31 May 2016 (16 pages)
7 June 2016Registration of charge SC4524610002, created on 31 May 2016 (13 pages)
7 June 2016Registration of charge SC4524610002, created on 31 May 2016 (13 pages)
7 June 2016Registration of charge SC4524610001, created on 31 May 2016 (16 pages)
6 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 October 2014Appointment of Gregor William James Scott as a director on 3 September 2014 (2 pages)
7 October 2014Appointment of Gregor William James Scott as a director on 3 September 2014 (2 pages)
7 October 2014Appointment of Gregor William James Scott as a director on 3 September 2014 (2 pages)
16 September 2014Termination of appointment of Martin Sisley as a director on 1 September 2014 (2 pages)
16 September 2014Termination of appointment of Martin Sisley as a director on 1 September 2014 (2 pages)
16 September 2014Termination of appointment of Martin Sisley as a director on 1 September 2014 (2 pages)
19 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 November 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
15 November 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
22 October 2013Appointment of Martin Sisley as a director (2 pages)
22 October 2013Appointment of Alan Macrae as a director (2 pages)
22 October 2013Termination of appointment of David Mcewing as a director (1 page)
22 October 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
22 October 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
22 October 2013Appointment of Mr Martin Shaw as a director (2 pages)
22 October 2013Appointment of Mr Martin Shaw as a director (2 pages)
22 October 2013Appointment of Martin Sisley as a director (2 pages)
22 October 2013Appointment of Alan Macrae as a director (2 pages)
22 October 2013Termination of appointment of David Mcewing as a director (1 page)
25 September 2013Company name changed ocean installer surg uk LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Company name changed pacific shelf 1745 LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Company name changed ocean installer surg uk LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Company name changed pacific shelf 1745 LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Incorporation (47 pages)
17 June 2013Incorporation (47 pages)