Company NameSurf Contractors Ltd
Company StatusActive
Company NumberSC539149
CategoryPrivate Limited Company
Incorporation Date29 June 2016(7 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGregor William James Scott
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(same day as company formation)
RoleBusiness Acquisition Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Carey John Veitch
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameHavard Strand
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 December 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operation Officer
Country of ResidenceNorway
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameLisa Rose
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2022(5 years, 9 months after company formation)
Appointment Duration2 years
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Martin Humphrey Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameSteinar Riise
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressOcean Installer Ii Hinna Park, Building C
Jattavegen 7
PO Box 8070
4068 Stavanger
Norway
Director NameAlan Macrae
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Robert Daniel Gillespie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Kevin James Massie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 March 2023)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2016(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

5 November 2020Termination of appointment of Alan Macrae as a director on 31 October 2020 (1 page)
25 September 2020Appointment of Mr Robert Daniel Gillespie as a director on 14 September 2020 (2 pages)
9 September 2020Full accounts made up to 31 December 2019 (23 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 December 2018 (23 pages)
1 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
23 January 2019Appointment of Havard Strand as a director on 31 December 2018 (2 pages)
15 January 2019Termination of appointment of Steinar Riise as a director on 31 December 2018 (1 page)
24 October 2018Appointment of Mr Carey John Veitch as a director on 10 October 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (22 pages)
2 August 2018Termination of appointment of Martin Shaw as a director on 31 July 2018 (1 page)
2 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 29 June 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 29 June 2016 (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages)
1 September 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 1
(34 pages)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 1
(34 pages)