UKBizDB.co.uk

VROON OFFSHORE SERVICES LIMITED

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

This company is commonly known as Vroon Offshore Services Limited. The company was founded 29 years ago and was given the registration number SC153759. The firm's registered office is in ABERDEEN. You can find them at 4th Floor, Regent Centre, Regent Road, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:VROON OFFSHORE SERVICES LIMITED
Company Number:SC153759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:4th Floor, Regent Centre, Regent Road, Aberdeen, AB11 5NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Secretary15 April 2011Active
4th Floor Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director15 April 2011Active
4th Floor Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director05 January 2011Active
25 Ireland Street, Carnoustie, DD7 6AS

Secretary16 October 1998Active
46 Albury Mansions, Aberdeen, AB11 6TJ

Secretary24 February 2004Active
86 Countesswells Road, Aberdeen, AB15 7YL

Secretary04 July 1995Active
10 Springdale Crescent, Bieldside, Aberdeen, AB15 9FG

Secretary17 December 2007Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Secretary21 October 1994Active
Sunnybrae House, Skene, Westhill, AB32 6RP

Secretary02 November 2004Active
7 Bent Cottages, Nr Laurencekirk, AB30 1EA

Secretary05 September 2008Active
Errol Bank, Cowgate, Oldmeldrum, AB51 0EN

Secretary01 March 2009Active
22, Cults Avenue, Cults, Aberdeen, AB15 9RS

Secretary28 April 2008Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary10 October 2008Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary19 October 2007Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary25 June 2004Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary12 January 1995Active
25 Clarendon Crescent, Linlithgow, EH49 6AW

Director23 September 2002Active
30, Dempsey Court, Queens Lane North, Aberdeen, Scotland, AB15 4DY

Director01 January 2009Active
Terneholmen 27, 4800 Arendal, Norway, FOREIGN

Director12 January 1995Active
Kenfield House, 16 Kenfield Crescent, Aberdeen, AB15 7UQ

Director28 April 2008Active
46 Albury Mansions, Aberdeen, AB11 6TJ

Director24 February 2004Active
Sagvn 108, Trollasen, Norway, 1414

Director12 January 1995Active
4th Floor, Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS

Director01 June 2016Active
86 Countesswells Road, Aberdeen, AB15 7YL

Director04 July 1995Active
25 Braehead Crescent, Stonehaven, AB39 2PP

Director23 September 2002Active
Eilert Sundtsgst 13, Oslo, Norway, 0259

Director23 September 2002Active
Thomas Heftyes Gate 42 C, Oslo, 0264

Director29 January 2002Active
4th Floor, Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director01 January 2012Active
10 Springdale Crescent, Bieldside, Aberdeen, AB15 9FG

Director17 December 2007Active
North Kirton Cottage, Echt, Skene, AB32 6UN

Director04 July 1995Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director21 October 1994Active
37 Mizen Way, Cobham, KT11 2RL

Director25 June 2004Active
Sunnybrae House, Skene, Westhill, AB32 6RP

Director02 November 2004Active
4th Floor, Regent Centre, Regent Road, Aberdeen, AB11 5NS

Director15 October 2019Active
36 Kinellan Road, Edinburgh, EH12 6ES

Director23 September 2002Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type small.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.