Company NameDelmar Systems Ltd
Company StatusActive
Company NumberSC468814
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Previous NameDeep Sea Mooring UK Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameJorund Havneras
Date of BirthMay 1982 (Born 41 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 October 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressWarehouse 2 Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameDuncan Bruce Watson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarehouse 2 Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameJean-Louis Lemoine
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address8114 Highway 90 East
Broussard
Louisiana 70518
United States
Director NameÃ…Ge Straume
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressBildoyvegen 186
N-5353 Straume
Norway
Director NameDr Muhammad Ali Tafazzoly
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameFrode Hoyland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 2017(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 2020)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address15 Trollhaugmyra
Deep Sea Mooring As
Straume
5353
Director NameJonathan William Logan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NamePaul McDade
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 October 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Dock Gate House
Waterloo Quay
Aberdeen
AB11 5DF
Scotland
Director NamePetter Nielsen
Date of BirthApril 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed30 October 2020(6 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 January 2021)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address1st Floor Dock Gate House
Waterloo Quay
Aberdeen
AB11 5DF
Scotland
Director NameMr Kjetil Flesja
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed21 January 2021(6 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 April 2021)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address8 Kanalsletta
Stavanger
N-4033
Norway

Location

Registered AddressWarehouse 2 Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1 at £1Equipment Solutions Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

26 March 2020Delivered on: 14 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

25 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 February 2021Second filing for the appointment of Mr Kjetil Flesja as a director (3 pages)
18 February 2021Termination of appointment of Petter Nielsen as a director on 21 January 2021 (1 page)
18 February 2021Appointment of Mr Kjetil Flesja as a director on 21 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 19/02/2021
(2 pages)
17 November 2020Termination of appointment of Ã…ge Straume as a director on 31 October 2020 (1 page)
5 November 2020Termination of appointment of Paul Mcdade as a director on 27 October 2020 (1 page)
5 November 2020Appointment of Jorund Havneras as a director on 30 October 2020 (2 pages)
5 November 2020Appointment of Duncan Bruce Watson as a director on 30 October 2020 (2 pages)
5 November 2020Appointment of Petter Nielsen as a director on 30 October 2020 (2 pages)
5 November 2020Termination of appointment of Frode Hoyland as a director on 27 October 2020 (1 page)
26 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 April 2020Registration of charge SC4688140001, created on 26 March 2020 (27 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 January 2020Appointment of Paul Mcdade as a director on 18 November 2019 (2 pages)
13 January 2020Termination of appointment of Jonathan William Logan as a director on 18 November 2019 (1 page)
4 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
16 January 2019Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to 1st Floor Dock Gate House Waterloo Quay Aberdeen AB11 5DF on 16 January 2019 (2 pages)
29 October 2018Appointment of Jonathan William Logan as a director on 11 October 2018 (2 pages)
16 October 2018Termination of appointment of Muhammad Ali Tafazzoly as a director on 1 October 2018 (1 page)
3 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 May 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
8 May 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
8 May 2017Appointment of Muhammad Ali Tafazzoly as a director on 18 April 2017 (3 pages)
8 May 2017Appointment of Frode Hoyland as a director on 18 April 2017 (3 pages)
8 May 2017Appointment of Frode Hoyland as a director on 18 April 2017 (3 pages)
8 May 2017Appointment of Muhammad Ali Tafazzoly as a director on 18 April 2017 (3 pages)
8 May 2017Registered office address changed from Suite 2a Johnstone House 50-54 Rose Street Aberdeen AB10 1UD United Kingdom to 7 Queens Gardens Aberdeen AB15 4YD on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from Suite 2a Johnstone House 50-54 Rose Street Aberdeen AB10 1UD United Kingdom to 7 Queens Gardens Aberdeen AB15 4YD on 8 May 2017 (2 pages)
6 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
23 November 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Suite 2a Johnstone House 50-54 Rose Street Aberdeen AB10 1UD on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Suite 2a Johnstone House 50-54 Rose Street Aberdeen AB10 1UD on 23 November 2015 (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(34 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(34 pages)