About

Registered Number: SC103667
Date of Incorporation: 12/03/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ

 

Founded in 1987, James Fisher Offshore Ltd are based in Aberdeenshire, it's status at Companies House is "Active". The company has 20 directors listed as Marsh, James Henry John, Davidson, Jack Knarston Flett, Marsh, Martin Graham, Stevens, Christopher, Cousin, Ragnhild Greta, Hoggan, Michael John, Vick, Jonathan Proctor, Bjornsen, Bjorn Erik, Cousin, William Hunter, Davidson, Scott Frank, Diack, Ian Anderson, Duthie, Duncan, Logan, Robert Bruce, Lorimer, John Main, Riddoch, Jeffrey James, Robertson, Michael John Barclay, Sands, John Robert, Vallarino, Bernardino, Vettese, Luigi, Winward, Christopher at Companies House. We do not know the number of employees at James Fisher Offshore Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Jack Knarston Flett 14 December 2015 - 1
MARSH, Martin Graham 19 January 2018 - 1
STEVENS, Christopher 14 April 2009 - 1
BJORNSEN, Bjorn Erik 07 January 2003 05 June 2006 1
COUSIN, William Hunter N/A 11 March 1998 1
DAVIDSON, Scott Frank 08 July 2014 19 January 2018 1
DIACK, Ian Anderson 01 September 2009 30 April 2013 1
DUTHIE, Duncan 01 September 2009 01 October 2013 1
LOGAN, Robert Bruce 06 April 2009 30 November 2009 1
LORIMER, John Main 05 June 2006 30 September 2016 1
RIDDOCH, Jeffrey James N/A 31 August 2006 1
ROBERTSON, Michael John Barclay 01 September 2009 14 December 2015 1
SANDS, John Robert 02 February 2004 16 November 2005 1
VALLARINO, Bernardino 01 December 1998 04 August 2000 1
VETTESE, Luigi 01 September 2009 01 June 2011 1
WINWARD, Christopher 01 September 2009 14 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MARSH, James Henry John 03 July 2017 - 1
COUSIN, Ragnhild Greta N/A 11 March 1998 1
HOGGAN, Michael John 26 April 2016 03 July 2017 1
VICK, Jonathan Proctor 01 September 2010 26 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
AA - Annual Accounts 08 September 2020
RP04CS01 - N/A 22 June 2020
SH01 - Return of Allotment of shares 09 June 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 05 September 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 14 September 2018
TM01 - Termination of appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 15 November 2017
AA - Annual Accounts 13 July 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 14 July 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP03 - Appointment of secretary 03 May 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 17 April 2015
MISC - Miscellaneous document 05 November 2014
AUD - Auditor's letter of resignation 23 October 2014
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 08 April 2014
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 19 July 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
RESOLUTIONS - N/A 09 February 2011
CC04 - Statement of companies objects 09 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 December 2010
AP01 - Appointment of director 02 December 2010
AP03 - Appointment of secretary 07 September 2010
TM02 - Termination of appointment of secretary 03 September 2010
AA - Annual Accounts 05 July 2010
TM02 - Termination of appointment of secretary 21 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
TM01 - Termination of appointment of director 04 December 2009
AA - Annual Accounts 08 November 2009
AP01 - Appointment of director 19 October 2009
AP01 - Appointment of director 19 October 2009
AP01 - Appointment of director 19 October 2009
AP01 - Appointment of director 19 October 2009
AP01 - Appointment of director 19 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
363a - Annual Return 16 April 2009
AUD - Auditor's letter of resignation 30 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 16 April 2008
353 - Register of members 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 29 December 2006
287 - Change in situation or address of Registered Office 14 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
CERTNM - Change of name certificate 05 September 2006
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
CERTNM - Change of name certificate 12 February 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
363s - Annual Return 27 July 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 27 July 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
363s - Annual Return 04 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
419a(Scot) - N/A 22 May 1998
419a(Scot) - N/A 21 April 1998
CERTNM - Change of name certificate 30 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
AUD - Auditor's letter of resignation 27 March 1998
AA - Annual Accounts 09 March 1998
363a - Annual Return 11 August 1997
AA - Annual Accounts 09 May 1997
363a - Annual Return 12 August 1996
AA - Annual Accounts 07 May 1996
363x - Annual Return 02 August 1995
AA - Annual Accounts 18 May 1995
363x - Annual Return 02 August 1994
410(Scot) - N/A 18 July 1994
AA - Annual Accounts 03 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
363s - Annual Return 27 July 1993
AA - Annual Accounts 15 April 1993
363x - Annual Return 27 July 1992
AA - Annual Accounts 01 June 1992
287 - Change in situation or address of Registered Office 04 October 1991
363x - Annual Return 24 July 1991
AA - Annual Accounts 06 June 1991
AUD - Auditor's letter of resignation 29 January 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 14 May 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
287 - Change in situation or address of Registered Office 06 April 1989
363 - Annual Return 24 May 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 27 April 1988
410(Scot) - N/A 14 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1988
288 - N/A 16 December 1987
MEM/ARTS - N/A 30 November 1987
CERTNM - Change of name certificate 24 November 1987
MISC - Miscellaneous document 24 November 1987
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 19 November 1987
MISC - Miscellaneous document 19 November 1987
RESOLUTIONS - N/A 31 October 1987
MEM/ARTS - N/A 31 October 1987
288 - N/A 17 August 1987
CERTINC - N/A 09 March 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 28 June 1994 Fully Satisfied

N/A

Floating charge 29 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.