UKBizDB.co.uk

BORR ODIN (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Borr Odin (uk) Limited. The company was founded 5 years ago and was given the registration number SC617410. The firm's registered office is in WESTHILL. You can find them at Pavilion 4 Westpoint Business Park, Prospect Road, Westhill, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BORR ODIN (UK) LIMITED
Company Number:SC617410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2019
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pavilion 4 Westpoint Business Park, Prospect Road, Westhill, Scotland, AB32 6FE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary07 January 2019Active
Pavilion 4, Westpoint Business Park, Prospect Road, Westhill, Scotland, AB32 6FE

Director17 February 2020Active
Pavilion 4, Westpoint Business Park, Prospect Road, Westhill, Scotland, AB32 6FE

Director30 April 2021Active
Pavilion 4, Westpoint Business Park, Prospect Road, Westhill, Scotland, AB32 6FE

Director20 March 2023Active
Pavilion 4, Westpoint Business Park, Prospect Road, Westhill, Scotland, AB32 6FE

Director17 February 2020Active
Pavilion 4, Westpoint Business Park, Prospect Road, Westhill, Scotland, AB32 6FE

Director07 January 2019Active
Pavilion 4, Westpoint Business Park, Prospect Road, Westhill, Scotland, AB32 6FE

Director07 January 2019Active
Pavilion 4, Westpoint Business Park, Prospect Road, Westhill, Scotland, AB32 6FE

Director17 February 2020Active

People with Significant Control

Borr Mexico Ventures Limited
Notified on:22 January 2024
Status:Active
Country of residence:United Kingdom
Address:Pavilion 4, Westpoint Business Park, Prospect Road, Aberdeen, United Kingdom, AB32 6FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Borr Jack-Up Assets (Uk) Limited
Notified on:22 February 2023
Status:Active
Country of residence:United Kingdom
Address:70, Victoria Street, London, United Kingdom, SW1E 6SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Borr Mexico Ventures Limited
Notified on:23 December 2019
Status:Active
Country of residence:Scotland
Address:Pavilion 4, Prospect Road, Westhill, Scotland, AB32 6FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Den Norske Nominees Limited
Notified on:08 July 2019
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Walbrook Building, London, United Kingdom, EC4N 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Borr (Uk) Holdings Limited
Notified on:07 January 2019
Status:Active
Address:Pavillion 3 Discovery Drive, Arnhall Business Park, Westhill, AB32 6FG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Mortgage

Mortgage satisfy charge part.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.