Company NameNorsea 123 Limited
Company StatusActive
Company NumberSC453790
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)
Previous NameNorsea Group (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lars Haug
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address. Storvik 6494
Vevang
Norway
Director NameMr John Egil Stangeland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address. Sandskaret 32
4318 Sandnes
Sandnes
Norway
Director NameKnut Magne Johannessen
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address77 Limarka
4311 Hommersak
Norway
Secretary NameAberdein Considine & Company (Corporation)
StatusCurrent
Appointed05 August 2013(1 month after company formation)
Appointment Duration10 years, 8 months
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameSteinar Modalslid-Meling
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address. Margrethes Vei 31
411 Hommersak
.
Norway
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Kim Pultz Christensen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2013(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Sinclair Gardens
Hillside
Montrose
DD10 9GB
Scotland

Contact

Websitewww.norseagroup.com
Telephone07 042253521
Telephone regionMobile

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

28 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Steinar Modalslid-Meling as a director on 30 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 April 2017Confirmation statement made on 3 July 2016 with updates (6 pages)
4 April 2017Confirmation statement made on 3 July 2016 with updates (6 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(7 pages)
21 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(7 pages)
21 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(7 pages)
29 July 2015Termination of appointment of Kim Pultz Christensen as a director on 1 February 2015 (1 page)
29 July 2015Director's details changed for Knut Magne Johannessen on 21 July 2015 (2 pages)
29 July 2015Termination of appointment of Kim Pultz Christensen as a director on 1 February 2015 (1 page)
29 July 2015Director's details changed for Knut Magne Johannessen on 21 July 2015 (2 pages)
29 July 2015Termination of appointment of Kim Pultz Christensen as a director on 1 February 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 August 2014Change of name notice (2 pages)
1 August 2014Company name changed norsea group (uk) LIMITED\certificate issued on 01/08/14 (3 pages)
1 August 2014Change of name notice (2 pages)
1 August 2014Company name changed norsea group (uk) LIMITED\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(8 pages)
31 July 2014Director's details changed for Mr John Egil Stangland on 31 July 2014 (2 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(8 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(8 pages)
31 July 2014Director's details changed for Mr John Egil Stangland on 31 July 2014 (2 pages)
28 October 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
28 October 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
5 August 2013Appointment of Aberdein Considine & Company as a secretary (2 pages)
5 August 2013Appointment of Aberdein Considine & Company as a secretary (2 pages)
2 August 2013Appointment of Knut Magne Johannessen as a director (2 pages)
2 August 2013Appointment of Knut Magne Johannessen as a director (2 pages)
1 August 2013Appointment of Kim Pultz Christensen as a director (2 pages)
1 August 2013Appointment of Kim Pultz Christensen as a director (2 pages)
30 July 2013Appointment of Lars Haug as a director (2 pages)
30 July 2013Appointment of John Egil Stangland as a director (2 pages)
30 July 2013Appointment of Steinar Modalslid-Meling as a director (2 pages)
30 July 2013Appointment of Lars Haug as a director (2 pages)
30 July 2013Appointment of John Egil Stangland as a director (2 pages)
30 July 2013Appointment of Steinar Modalslid-Meling as a director (2 pages)
5 July 2013Termination of appointment of Peter Trainer as a director (1 page)
5 July 2013Termination of appointment of Susan Mcintosh as a director (1 page)
5 July 2013Termination of appointment of Susan Mcintosh as a director (1 page)
5 July 2013Termination of appointment of Peter Trainer as a secretary (1 page)
5 July 2013Termination of appointment of Peter Trainer as a secretary (1 page)
5 July 2013Termination of appointment of Peter Trainer as a director (1 page)
3 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(30 pages)
3 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(30 pages)