81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director Name | Mr Kei Ikeda |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 July 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | Horizons House 1st Floor, Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Asgeir SkjelØY |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 September 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Unit Manager / Head Of Fleet |
Country of Residence | Norway |
Correspondence Address | Horizons House 1st Floor, Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2014(1 year after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Director Name | Mr Stuart Charles Bannerman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Carl Krogh Arnet |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 March 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Marco Beenen |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Horizons House 1st Floor, Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Rune Odegard Bjorbekk |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Horizons House 1st Floor, Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
Secretary Name | Murray Donald Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Website | bwoffshore.com |
---|
Registered Address | Horizons House 1st Floor, Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
1000 at £1 | Bw Offshore Cyprus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
21 May 2015 | Delivered on: 26 May 2015 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
---|---|
17 July 2014 | Delivered on: 4 August 2014 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
16 July 2014 | Delivered on: 1 August 2014 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
---|---|
22 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
25 July 2019 | Termination of appointment of Marco Beenen as a director on 1 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Rune Odegard Bjorbekk as a director on 1 July 2019 (1 page) |
25 July 2019 | Appointment of Mr. Kei Ikeda as a director on 1 July 2019 (2 pages) |
12 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
5 July 2018 | Registered office address changed from 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE to Horizons House 1st Floor, Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 5 July 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 March 2017 | Appointment of Mr Rune Odegard Bjorbekk as a director on 1 January 2017 (2 pages) |
15 March 2017 | Appointment of Mr Rune Odegard Bjorbekk as a director on 1 January 2017 (2 pages) |
15 March 2017 | Termination of appointment of Carl Krogh Arnet as a director on 13 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Hans Kristian Langsrud as a director on 1 January 2017 (2 pages) |
15 March 2017 | Termination of appointment of Carl Krogh Arnet as a director on 13 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Marco Beenen as a director on 1 January 2017 (2 pages) |
15 March 2017 | Appointment of Mr Hans Kristian Langsrud as a director on 1 January 2017 (2 pages) |
15 March 2017 | Appointment of Mr Marco Beenen as a director on 1 January 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 March 2016 | Termination of appointment of Stuart Charles Bannerman as a director on 1 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Stuart Charles Bannerman as a director on 1 March 2016 (1 page) |
1 December 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
1 December 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
1 December 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
1 December 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
30 November 2015 | Director's details changed for Mr Carl Krogh Arnet on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Carl Krogh Arnet on 30 November 2015 (2 pages) |
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
16 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 May 2015 | Registration of charge SC4615650003, created on 21 May 2015 (24 pages) |
26 May 2015 | Registration of charge SC4615650003, created on 21 May 2015 (24 pages) |
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
16 September 2014 | Registered office address changed from 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland to 2Nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland to 2Nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE on 16 September 2014 (1 page) |
4 August 2014 | Registration of charge SC4615650002, created on 17 July 2014 (41 pages) |
4 August 2014 | Registration of charge SC4615650002, created on 17 July 2014 (41 pages) |
1 August 2014 | Registration of charge SC4615650001, created on 16 July 2014 (14 pages) |
1 August 2014 | Registration of charge SC4615650001, created on 16 July 2014 (14 pages) |
26 March 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
26 March 2014 | Appointment of Mr Carl Krogh Arnet as a director (2 pages) |
26 March 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
26 March 2014 | Company name changed kinburn (187) LIMITED\certificate issued on 26/03/14
|
26 March 2014 | Company name changed kinburn (187) LIMITED\certificate issued on 26/03/14
|
26 March 2014 | Appointment of Mr Stuart Charles Bannerman as a director (2 pages) |
26 March 2014 | Appointment of Mr Carl Krogh Arnet as a director (2 pages) |
26 March 2014 | Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR on 26 March 2014 (1 page) |
26 March 2014 | Termination of appointment of Alistair Lang as a director (1 page) |
26 March 2014 | Appointment of Mr Stuart Charles Bannerman as a director (2 pages) |
26 March 2014 | Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR on 26 March 2014 (1 page) |
26 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
26 March 2014 | Termination of appointment of Alistair Lang as a director (1 page) |
15 October 2013 | Incorporation
|
15 October 2013 | Incorporation
|