UKBizDB.co.uk

NORTH SEA LIFTING LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Secretary28 June 2012Active
11, Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director29 August 2023Active
11, Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director03 July 2023Active
Turlundie Lodge, Charleston Road, Aboyne, AB34 5EJ

Secretary-Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary18 April 1989Active
Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS

Director28 June 2012Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director09 December 2014Active
Tillybrig Cottage Tillybrig, Dunecht, Skene, AB32 7BE

Director10 October 1990Active
Turlundie Lodge, Charleston Road, Aboyne, AB34 5EJ

Director-Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director18 April 1989Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director01 October 2018Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director01 May 2019Active
Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS

Director28 June 2012Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ

Director20 March 2020Active
Regent Centre, Regent Road, Aberdeen, AB11 5NS

Director03 October 2012Active
Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS

Director28 June 2012Active
Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS

Director28 June 2012Active
2, Drumyocher Cottages, Arbuthnott, Laurencekirk, United Kingdom, AB30 1NX

Director01 September 2010Active
23, Berryhill Place, Newtonhill, United Kingdom, AB39 3QZ

Director01 January 2011Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director27 February 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-24Mortgage

Mortgage alter floating charge with number.

Download
2023-08-22Mortgage

Mortgage alter floating charge with number.

Download
2023-08-18Incorporation

Memorandum articles.

Download
2023-08-18Resolution

Resolution.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.