This company is commonly known as Offshore Support Vessels Iv Limited. The company was founded 58 years ago and was given the registration number 00881850. The firm's registered office is in TEESSIDE. You can find them at C/o Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | OFFSHORE SUPPORT VESSELS IV LIMITED |
---|---|---|
Company Number | : | 00881850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Secretary | 14 April 2011 | Active |
4th Floor Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 15 April 2011 | Active |
C/O Endeavour Partnership Llp, Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW | Director | 03 May 2021 | Active |
25 Ireland Street, Carnoustie, DD7 6AS | Secretary | 25 October 2002 | Active |
46 Albury Mansions, Aberdeen, AB11 6TJ | Secretary | 24 February 2004 | Active |
4709 Folse Drive, Metairie, Louisiana, Usa, | Secretary | 23 October 1997 | Active |
1 Crombie Circle, Peterculter, AB14 0XU | Secretary | 23 October 1997 | Active |
901 Webster Street, New Orleans, Louisiana, Usa, 70118 | Secretary | - | Active |
429 Walnut Street, New Orleans, U S A, 70118 | Secretary | 05 January 1995 | Active |
10 Springdale Crescent, Bieldside, Aberdeen, AB15 9FG | Secretary | 17 December 2007 | Active |
Sunnybrae House, Skene, Westhill, AB32 6RP | Secretary | 02 November 2004 | Active |
6 Redcliffe Way, Brundall, NR13 5LS | Secretary | - | Active |
7 Bent Cottages, Nr Laurencekirk, AB30 1EA | Secretary | 23 July 2008 | Active |
Errol Bank, Cowgate, Oldmeldrum, AB51 0EN | Secretary | 01 March 2009 | Active |
22, Cults Avenue, Cults, Aberdeen, AB15 9RS | Secretary | 28 April 2008 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Secretary | 08 July 1999 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 10 October 2008 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 19 October 2007 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 25 June 2004 | Active |
25 Clarendon Crescent, Linlithgow, EH49 6AW | Director | 08 July 1999 | Active |
30, Dempsey Court, Queens Lane North, Aberdeen, Scotland, AB15 4DY | Director | 01 January 2009 | Active |
541 Audubon, New Orleans, Usa, | Director | - | Active |
Kenfield House, 16 Kenfield Crescent, Aberdeen, AB15 7UQ | Director | 28 April 2008 | Active |
46 Albury Mansions, Aberdeen, AB11 6TJ | Director | 24 February 2004 | Active |
5500 Durham Drive, New Orleans, Usa, 70131 | Director | 18 September 1995 | Active |
10 Deneside, Great Yarmouth, NR30 2LY | Director | - | Active |
41 Salisbury, Calderwood, East Kilbride, G74 3QF | Director | 08 July 1999 | Active |
Kouterstraat 271, B-9130, Kieldrecht, Belgium, | Director | 30 June 2010 | Active |
1 Crombie Circle, Peterculter, AB14 0XU | Director | 10 July 2000 | Active |
4th Floor, Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS | Director | 01 June 2016 | Active |
86 Countesswells Road, Aberdeen, AB15 7YL | Director | 23 September 2002 | Active |
2215 Adams Street, New Orleans, Usa, FOREIGN | Director | - | Active |
25 Braehead Crescent, Stonehaven, AB39 2PP | Director | 23 September 2002 | Active |
Thomas Heftyes Gate 42 C, Oslo, 0264 | Director | 23 September 2002 | Active |
4 Newcomb Boulevard, New Orleans, Usa, FOREIGN | Director | - | Active |
Vroon Offshore Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 4th Floor, Regent Centre, Aberdeen, Scotland, AB11 5NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type small. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type small. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type small. | Download |
2019-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-17 | Accounts | Accounts with accounts type small. | Download |
2018-05-04 | Officers | Change person secretary company with change date. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.