This company is commonly known as North Sea Lifting Limited. The company was founded 35 years ago and was given the registration number SC117356. The firm's registered office is in ABERDEEN. You can find them at Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NORTH SEA LIFTING LIMITED |
---|---|---|
Company Number | : | SC117356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Secretary | 28 June 2012 | Active |
11, Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 29 August 2023 | Active |
11, Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 03 July 2023 | Active |
Turlundie Lodge, Charleston Road, Aboyne, AB34 5EJ | Secretary | - | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 18 April 1989 | Active |
Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS | Director | 28 June 2012 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 09 December 2014 | Active |
Tillybrig Cottage Tillybrig, Dunecht, Skene, AB32 7BE | Director | 10 October 1990 | Active |
Turlundie Lodge, Charleston Road, Aboyne, AB34 5EJ | Director | - | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Nominee Director | 18 April 1989 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 01 October 2018 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 01 May 2019 | Active |
Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS | Director | 28 June 2012 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ | Director | 20 March 2020 | Active |
Regent Centre, Regent Road, Aberdeen, AB11 5NS | Director | 03 October 2012 | Active |
Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS | Director | 28 June 2012 | Active |
Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS | Director | 28 June 2012 | Active |
2, Drumyocher Cottages, Arbuthnott, Laurencekirk, United Kingdom, AB30 1NX | Director | 01 September 2010 | Active |
23, Berryhill Place, Newtonhill, United Kingdom, AB39 3QZ | Director | 01 January 2011 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 27 February 2013 | Active |
Hsbc Corporate Trustee Company (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Canada Square, London, United Kingdom, E14 5HQ |
Nature of control | : |
|
Asco Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Asco Group Headquarters, Unit A, 11 Harvest Avenue, Aberdeen, United Kingdom, AB21 0BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-08-22 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-08-18 | Incorporation | Memorandum articles. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.