UKBizDB.co.uk

INTEROCEAN MARINE SERVICES LIMITED

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

This company is commonly known as Interocean Marine Services Limited. The company was founded 16 years ago and was given the registration number SC330887. The firm's registered office is in ABERDEEN. You can find them at Union Plaza, 1 Union Wynd, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:INTEROCEAN MARINE SERVICES LIMITED
Company Number:SC330887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2007
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 50200 - Sea and coastal freight water transport
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Union Plaza, 1 Union Wynd, Aberdeen, United Kingdom, AB10 1DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary11 January 2016Active
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director06 March 2024Active
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director06 March 2024Active
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director08 September 2023Active
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director06 March 2024Active
8 Bernham Park, Stonehaven, AB39 2WE

Secretary13 September 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary13 September 2007Active
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director01 January 2020Active
Union Plaza, 1 Union Wynd, Aberdeen, United Kingdom, AB10 1DQ

Director01 January 2020Active
Scotston Farmhouse, Laurencekirk, AB30 1ND

Director13 September 2007Active
Tillycorthie Mansion House, Lower West Wing, Udny, Ellon, AB41 6SD

Director08 October 2008Active
3, The Views, Gallaton, Stonehaven, United Kingdom, AB39 2TE

Director13 September 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director13 September 2007Active

People with Significant Control

Lionel Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-02-22Accounts

Accounts with accounts type small.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.