Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director Name | Duncan Bruce Watson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warehouse 2 Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Jean-Louis Lemoine |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 June 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 8114 Highway 90 East Broussard Louisiana 70518 United States |
Director Name | Ã…Ge Straume |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Bildoyvegen 186 N-5353 Straume Norway |
Director Name | Dr Muhammad Ali Tafazzoly |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Director Name | Frode Hoyland |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 2017(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 October 2020) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 15 Trollhaugmyra Deep Sea Mooring As Straume 5353 |
Director Name | Jonathan William Logan |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Director Name | Paul McDade |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 October 2020) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Dock Gate House Waterloo Quay Aberdeen AB11 5DF Scotland |
Director Name | Petter Nielsen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 October 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 January 2021) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 1st Floor Dock Gate House Waterloo Quay Aberdeen AB11 5DF Scotland |
Director Name | Mr Kjetil Flesja |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 January 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 April 2021) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 8 Kanalsletta Stavanger N-4033 Norway |
Registered Address | Warehouse 2 Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
1 at £1 | Equipment Solutions Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
26 March 2020 | Delivered on: 14 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
25 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
19 February 2021 | Second filing for the appointment of Mr Kjetil Flesja as a director (3 pages) |
18 February 2021 | Termination of appointment of Petter Nielsen as a director on 21 January 2021 (1 page) |
18 February 2021 | Appointment of Mr Kjetil Flesja as a director on 21 January 2020
|
17 November 2020 | Termination of appointment of Ã…ge Straume as a director on 31 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Paul Mcdade as a director on 27 October 2020 (1 page) |
5 November 2020 | Appointment of Jorund Havneras as a director on 30 October 2020 (2 pages) |
5 November 2020 | Appointment of Duncan Bruce Watson as a director on 30 October 2020 (2 pages) |
5 November 2020 | Appointment of Petter Nielsen as a director on 30 October 2020 (2 pages) |
5 November 2020 | Termination of appointment of Frode Hoyland as a director on 27 October 2020 (1 page) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 April 2020 | Registration of charge SC4688140001, created on 26 March 2020 (27 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Paul Mcdade as a director on 18 November 2019 (2 pages) |
13 January 2020 | Termination of appointment of Jonathan William Logan as a director on 18 November 2019 (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
16 January 2019 | Registered 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 2018 | Appointment of Jonathan William Logan as a director on 11 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Muhammad Ali Tafazzoly as a director on 1 October 2018 (1 page) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
8 May 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
8 May 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
8 May 2017 | Appointment of Muhammad Ali Tafazzoly as a director on 18 April 2017 (3 pages) |
8 May 2017 | Appointment of Frode Hoyland as a director on 18 April 2017 (3 pages) |
8 May 2017 | Appointment of Frode Hoyland as a director on 18 April 2017 (3 pages) |
8 May 2017 | Appointment of Muhammad Ali Tafazzoly as a director on 18 April 2017 (3 pages) |
8 May 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Registered 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 2015 | Registered 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 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|