Venture Drive
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director Name | Birgitte Wendelbo Johansen |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 22 March 2022(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Isurvey Offshore Ltd 7 Kingshill Park Venture Drive Westhill Aberdeenshire AB32 6FL Scotland |
Secretary Name | Peterkins Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2013(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Frode Ingar Karlsen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Project Director |
Country of Residence | Norway |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr BØRge Fridahl Larsen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr ØIvind Mikal RØEgh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 7 Kingshill Park Venture Drive Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Colin Neville Howie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(7 months after company formation) |
Appointment Duration | 4 months (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Vidar Hovland |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 February 2014(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2015) |
Role | Manager |
Country of Residence | Norway |
Correspondence Address | Unit 4a Burn O'Bennie Road Banchory Aberdeenshire AB31 5NL Scotland |
Director Name | Mr Andrew John McMurtrie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingshill Park Venture Drive Westhill Aberdeenshire AB31 4DZ Scotland |
Director Name | Mr Are Stenberg |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 June 2014(11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 March 2022) |
Role | Financial Director |
Country of Residence | Norway |
Correspondence Address | 7 Kingshill Park Venture Drive Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Graeme Duncan Bell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2022) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Kingshill Park Venture Drive Westhill Aberdeenshire AB31 6FL Scotland |
Website | isurvey.biz |
---|---|
Telephone | 01224 418210 |
Telephone region | Aberdeen |
Registered Address | Peterkins 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Isurvey Group As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £240,692 |
Cash | £274,044 |
Current Liabilities | £560,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
3 July 2018 | Delivered on: 20 July 2018 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
---|
29 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
7 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
20 April 2020 | Director's details changed for Mr Andrew John Mcmurtrie on 16 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Graeme Duncan Bell on 20 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Mr Øivind Mikal Røegh on 16 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Mr are Stenberg on 16 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Mr Andrew John Mcmurtrie on 16 April 2020 (2 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
8 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
3 August 2018 | Amended accounts for a small company made up to 31 December 2016 (11 pages) |
3 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
20 July 2018 | Registration of charge SC4553670001, created on 3 July 2018 (18 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
16 August 2017 | Change of details for Isurvey Group as as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Change of details for Isurvey Group as as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Change of details for Isurvey Group as as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Change of details for Isurvey Group as as a person with significant control on 16 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Andrew John Mcmurtrie on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Graeme Duncan Bell on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Graeme Duncan Bell on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr are Stenberg on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Øivind Mikal Røegh on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr are Stenberg on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Øivind Mikal Røegh on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Andrew John Mcmurtrie on 15 August 2017 (2 pages) |
14 August 2017 | Change of details for Isurvey Group as as a person with significant control on 7 August 2017 (2 pages) |
14 August 2017 | Change of details for Isurvey Group as as a person with significant control on 7 August 2017 (2 pages) |
31 July 2017 | Notification of Isurvey Group As as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Secretary's details changed for Peterkins Services Limited on 31 July 2017 (1 page) |
31 July 2017 | Secretary's details changed for Peterkins Services Limited on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Isurvey Group As as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 January 2017 | Auditor's resignation (1 page) |
19 January 2017 | Auditor's resignation (1 page) |
28 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
17 November 2015 | Termination of appointment of Vidar Hovland as a director on 15 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Vidar Hovland as a director on 15 October 2015 (1 page) |
11 November 2015 | Appointment of Mr Graeme Duncan Bell as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Graeme Duncan Bell as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Graeme Duncan Bell as a director on 1 October 2015 (2 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Director's details changed for Mr Andrew John Mcmurtrie on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Øivind Mikal Røegh on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr are Stenberg on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Vidar Hovland on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Vidar Hovland on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Øivind Mikal Røegh on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Andrew John Mcmurtrie on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr are Stenberg on 27 March 2015 (2 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 August 2014 | Appointment of Mr are Stenberg as a director on 27 June 2014 (2 pages) |
12 August 2014 | Appointment of Mr are Stenberg as a director on 27 June 2014 (2 pages) |
27 June 2014 | Termination of appointment of Colin Howie as a director (1 page) |
27 June 2014 | Appointment of Mr Andrew John Mcmurtrie as a director (2 pages) |
27 June 2014 | Appointment of Mr Andrew John Mcmurtrie as a director (2 pages) |
27 June 2014 | Termination of appointment of Colin Howie as a director (1 page) |
13 March 2014 | Appointment of Mr Colin Neville Howie as a director (2 pages) |
13 March 2014 | Appointment of Mr Vidar Hovland as a director (2 pages) |
13 March 2014 | Termination of appointment of Børge Larsen as a director (1 page) |
13 March 2014 | Termination of appointment of Andrew Mcmurtrie as a director (1 page) |
13 March 2014 | Termination of appointment of Frode Karlsen as a director (1 page) |
13 March 2014 | Appointment of Mr Vidar Hovland as a director (2 pages) |
13 March 2014 | Termination of appointment of Børge Larsen as a director (1 page) |
13 March 2014 | Appointment of Mr Colin Neville Howie as a director (2 pages) |
13 March 2014 | Termination of appointment of Frode Karlsen as a director (1 page) |
13 March 2014 | Termination of appointment of Andrew Mcmurtrie as a director (1 page) |
18 December 2013 | Appointment of Mr Andrew John Mcmurtrie as a director (2 pages) |
18 December 2013 | Appointment of Mr Andrew John Mcmurtrie as a director (2 pages) |
12 December 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
12 December 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
26 July 2013 | Incorporation
|
26 July 2013 | Incorporation
|