This company is commonly known as Altera Voyageur Production Limited. The company was founded 17 years ago and was given the registration number SC314841. The firm's registered office is in WESTHILL. You can find them at Altera House Unit 3 Prospect Park, Arnhall Business Park, Prospect Road, Westhill, Aberdeen. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | ALTERA VOYAGEUR PRODUCTION LIMITED |
---|---|---|
Company Number | : | SC314841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Altera House Unit 3 Prospect Park, Arnhall Business Park, Prospect Road, Westhill, Aberdeen, United Kingdom, AB32 6FJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Altera House, Unit 3, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Director | 17 June 2021 | Active |
Altera House, Unit 3, Prospect Park, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FJ | Director | 28 April 2020 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 17 January 2007 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 02 May 2013 | Active |
35 Ardarroch Close, Aberdeen, AB24 5QG | Director | 20 March 2007 | Active |
C/O Teekay Petrojarl Production As, Beddingen 16, N-7042, Trondheim, Norway, | Director | 12 November 2015 | Active |
Martin Kregnes Vei 41, 7091 Tiller, Norway, | Director | 02 May 2013 | Active |
Altera House, Unit 3 Prospect Park, Prospect Road, Arnhall Business Park, Westhill, United Kingdom, AB32 6FJ | Director | 13 November 2018 | Active |
Altera House, Unit 3 Prospect Park, Prospect Road, Arnhall Business Park, Westhill, United Kingdom, AB32 6FJ | Director | 07 March 2016 | Active |
Fridtjof Nansensvet 26, 7020 Trondheim, Norway, | Director | 02 May 2013 | Active |
Boganesstraen 23, 4020 Stavanger, Norway, FOREIGN | Director | 20 March 2007 | Active |
1 Rubislow Square, Aberdeen, United Kingdom, AB15 4DG | Director | 16 July 2014 | Active |
191 West George Street, Glasgow, G2 2LD | Director | 05 September 2011 | Active |
2nd Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6JD | Director | 13 November 2018 | Active |
Pl Priv, Skovgårdsvej 23, 2920 Charlottenlund, Denmark, | Director | 02 May 2013 | Active |
Moringveren 5, 4056 Tananger, Norway, | Director | 23 October 2008 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Director | 17 January 2007 | Active |
Altera Infrastructure Fpso Holdings Limited | ||
Notified on | : | 06 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Altera House, Unit 3 Prospect Park, Prospect Road, Westhill, Scotland, AB32 6FJ |
Nature of control | : |
|
Brookfield Asset Management Inc. | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 181 Bay Street, Toronto, Canada, |
Nature of control | : |
|
Teekay Offshore Partners L.P. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Marshall Islands |
Address | : | Trust Company Complex, Ajeltake Road, Majuro, Marshall Islands, MH96960 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Address | Move registers to registered office company with new address. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-30 | Officers | Termination secretary company with name termination date. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.