About

Registered Number: SC092719
Date of Incorporation: 09/04/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Cothal House, Cothal View, Pitmedden Road Industrial Estate, Dyce, Aberdeen, Aberdeenshire, AB21 0BA

 

Based in Aberdeen, Oeg Offshore Ltd was setup in 1985, it has a status of "Active". Bisset, Valerie, Buchanan, David Glenn, Harrow, Andrew Lewis, Mccombie, John, Mcintosh, John are listed as directors of the company. Oeg Offshore Ltd is VAT Registered. This organisation currently employs 101-250 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSET, Valerie 12 June 1996 31 January 2001 1
BUCHANAN, David Glenn N/A 18 April 2007 1
HARROW, Andrew Lewis 01 January 2000 30 September 2005 1
MCCOMBIE, John N/A 27 November 2001 1
MCINTOSH, John N/A 30 November 2008 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
PSC07 - N/A 03 December 2019
PSC05 - N/A 03 December 2019
MR04 - N/A 05 November 2019
MR04 - N/A 05 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 07 May 2019
CH01 - Change of particulars for director 14 March 2019
CH03 - Change of particulars for secretary 13 March 2019
CH01 - Change of particulars for director 13 March 2019
AA - Annual Accounts 20 September 2018
MR01 - N/A 25 July 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 13 February 2015
AR01 - Annual Return 16 January 2015
466(Scot) - N/A 05 December 2014
MR01 - N/A 05 December 2014
AA - Annual Accounts 02 December 2014
MR04 - N/A 31 July 2014
MR04 - N/A 31 July 2014
RESOLUTIONS - N/A 16 June 2014
MR01 - N/A 16 June 2014
AUD - Auditor's letter of resignation 16 January 2014
RESOLUTIONS - N/A 06 January 2014
SH01 - Return of Allotment of shares 20 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 04 October 2013
AA01 - Change of accounting reference date 14 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 12 October 2012
RESOLUTIONS - N/A 14 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 09 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 26 January 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AA - Annual Accounts 12 October 2011
DISS40 - Notice of striking-off action discontinued 20 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 August 2011
AR01 - Annual Return 11 March 2011
TM01 - Termination of appointment of director 10 March 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 12 February 2010
CERTNM - Change of name certificate 29 January 2010
RESOLUTIONS - N/A 29 January 2010
TM01 - Termination of appointment of director 24 November 2009
225 - Change of Accounting Reference Date 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
419a(Scot) - N/A 19 June 2009
419a(Scot) - N/A 19 June 2009
410(Scot) - N/A 11 June 2009
AA - Annual Accounts 09 June 2009
AUD - Auditor's letter of resignation 09 June 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
419a(Scot) - N/A 22 August 2008
225 - Change of Accounting Reference Date 30 July 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
410(Scot) - N/A 12 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2007
410(Scot) - N/A 03 October 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
AUD - Auditor's letter of resignation 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
419a(Scot) - N/A 28 April 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363a - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 06 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
363a - Annual Return 24 January 2005
169 - Return by a company purchasing its own shares 29 September 2004
AA - Annual Accounts 06 April 2004
363a - Annual Return 19 January 2004
419a(Scot) - N/A 23 July 2003
AA - Annual Accounts 23 July 2003
410(Scot) - N/A 31 March 2003
363a - Annual Return 20 January 2003
AUD - Auditor's letter of resignation 30 July 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
363a - Annual Return 22 January 2002
AA - Annual Accounts 11 January 2002
169 - Return by a company purchasing its own shares 21 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
AA - Annual Accounts 15 February 2001
363a - Annual Return 23 January 2001
AA - Annual Accounts 29 March 2000
363a - Annual Return 11 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
363a - Annual Return 08 February 1999
AA - Annual Accounts 26 January 1999
AA - Annual Accounts 29 April 1998
363a - Annual Return 22 January 1998
AA - Annual Accounts 01 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 1997
363a - Annual Return 22 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
AA - Annual Accounts 19 July 1996
419a(Scot) - N/A 07 May 1996
363a - Annual Return 15 April 1996
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 1995
123 - Notice of increase in nominal capital 04 August 1995
MEM/ARTS - N/A 04 August 1995
AA - Annual Accounts 28 July 1995
363x - Annual Return 25 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 25 July 1994
363x - Annual Return 20 January 1994
AA - Annual Accounts 08 July 1993
363x - Annual Return 19 January 1993
AA - Annual Accounts 23 June 1992
363x - Annual Return 30 January 1992
AA - Annual Accounts 29 May 1991
410(Scot) - N/A 15 April 1991
410(Scot) - N/A 05 April 1991
363 - Annual Return 09 February 1991
288 - N/A 06 February 1991
AA - Annual Accounts 11 May 1990
363 - Annual Return 08 February 1990
419a(Scot) - N/A 10 April 1989
363 - Annual Return 10 April 1989
410(Scot) - N/A 13 February 1989
AA - Annual Accounts 17 January 1989
AA - Annual Accounts 03 June 1988
363 - Annual Return 17 November 1987
AA - Annual Accounts 17 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1987
363 - Annual Return 24 March 1987
CERTNM - Change of name certificate 19 July 1985
MISC - Miscellaneous document 09 April 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2018 Fully Satisfied

N/A

A registered charge 24 November 2014 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

Floating charge 18 January 2012 Fully Satisfied

N/A

Bond & floating charge 04 June 2009 Fully Satisfied

N/A

Floating charge 08 October 2007 Fully Satisfied

N/A

Bond & floating charge 14 September 2007 Fully Satisfied

N/A

Bond & floating charge 25 March 2003 Fully Satisfied

N/A

Irrevocable mandate 04 April 1991 Fully Satisfied

N/A

Standard security 29 March 1991 Fully Satisfied

N/A

Bond & floating charge 03 February 1989 Fully Satisfied

N/A

Bond & floating charge 09 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.