This company is commonly known as One-dyas North Sea Limited. The company was founded 19 years ago and was given the registration number SC282771. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | ONE-DYAS NORTH SEA LIMITED |
---|---|---|
Company Number | : | SC282771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Corporate Secretary | 22 January 2013 | Active |
Union Plaza 6th Floor, 1 Union Wynd, Aberdeen, United Kingdom, AB10 1DQ | Director | 15 September 2012 | Active |
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ | Director | 22 June 2020 | Active |
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ | Director | 22 June 2020 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Secretary | 06 April 2005 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 04 August 2005 | Active |
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 April 2009 | Active |
Unstudio 7th Floor, Parnassusweg 815, 1082 Lz, Amsterdam, Netherlands, | Director | 01 April 2019 | Active |
Oranje-Nassau Energie B.V., Unstudio, 7th Floor, Parnassusweg 815, Amsterdam, Netherlands, 1082 LZ | Director | 12 April 2011 | Active |
3102 Douglasdale Blvd S.E., Calgary, Canada, T2Z 2T1 | Director | 04 August 2005 | Active |
Honingen 17, 1083 Jp, Amsterdam, Netherlands, | Director | 12 April 2011 | Active |
234-39th Avenue S.W., Calgary, Canada, T2S 0W5 | Director | 04 August 2005 | Active |
101 Ashley Close, Canmore, Canada, T1W 2S6 | Director | 04 August 2005 | Active |
7, Gracewood View, Calgary, Canada, T3Z 2B2 | Director | 15 June 2009 | Active |
Waldeck-Pyrmontlaan 6, 3062 Bv Rotterdam, Netherlands, | Director | 12 April 2011 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Director | 06 April 2005 | Active |
Mr Martialis Quirinus Henricus Van Poecke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | Parnassusweg 815, Unstudio 7th Fl., Amsterdam, Netherlands, 1082 LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-24 | Confirmation statement | Confirmation statement. | Download |
2019-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.