About

Registered Number: SC107343
Date of Incorporation: 02/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Thermopylae House Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE,

 

Kongsberg Maritime Ltd was setup in 1987, it's status is listed as "Active". We do not know the number of employees at Kongsberg Maritime Ltd. Mather, David, Skovlyst, Torben, Canale, Jennifer Mae, Aabelbik, Jan Steinar, Arndal, Vegar, Dybdal, Knut Ivar, Foley, Edward F, Gardiner, Anthony Michael, Gorvell-dahll, Lars, Gregerson, Steinar, Jalving, Bjorn, Klepaker, Rolf Arne, Mastervik, Jorn, Olsen, Arnt-helge, Sorenson, Tor Erik, Thorsen, Gunnar are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKOVLYST, Torben 20 June 2017 - 1
AABELBIK, Jan Steinar 01 January 1997 12 August 2005 1
ARNDAL, Vegar 15 September 2016 09 December 2016 1
DYBDAL, Knut Ivar 03 September 2015 20 June 2017 1
FOLEY, Edward F N/A 30 November 1992 1
GARDINER, Anthony Michael 22 February 1991 31 May 1996 1
GORVELL-DAHLL, Lars 12 August 2005 12 April 2010 1
GREGERSON, Steinar 01 January 1997 04 March 1998 1
JALVING, Bjorn 20 February 2012 01 March 2017 1
KLEPAKER, Rolf Arne 12 August 2005 20 February 2012 1
MASTERVIK, Jorn 20 February 2012 20 June 2017 1
OLSEN, Arnt-Helge 20 February 2012 03 September 2015 1
SORENSON, Tor Erik 01 May 2000 20 February 2012 1
THORSEN, Gunnar 12 August 2005 20 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MATHER, David 05 December 2018 - 1
CANALE, Jennifer Mae 20 June 2017 25 September 2018 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 01 March 2019
AP03 - Appointment of secretary 13 December 2018
TM02 - Termination of appointment of secretary 30 October 2018
AA - Annual Accounts 05 July 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
AD01 - Change of registered office address 14 March 2018
CS01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
AA - Annual Accounts 27 December 2017
AA - Annual Accounts 24 August 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
PSC07 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
AP03 - Appointment of secretary 03 July 2017
TM02 - Termination of appointment of secretary 27 May 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 13 December 2016
AP01 - Appointment of director 20 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 30 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 22 August 2012
AD01 - Change of registered office address 18 July 2012
AR01 - Annual Return 07 March 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 24 January 2011
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 03 March 2006
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 16 March 2004
CERTNM - Change of name certificate 28 January 2004
AA - Annual Accounts 18 September 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 May 2003
363s - Annual Return 14 March 2003
AUD - Auditor's letter of resignation 01 August 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
363s - Annual Return 16 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 16 August 2000
363a - Annual Return 30 March 2000
AA - Annual Accounts 12 October 1999
AUD - Auditor's letter of resignation 03 June 1999
363a - Annual Return 11 May 1999
AA - Annual Accounts 09 September 1998
363a - Annual Return 02 April 1998
363(353) - N/A 02 April 1998
RESOLUTIONS - N/A 25 March 1998
RESOLUTIONS - N/A 25 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
123 - Notice of increase in nominal capital 25 March 1998
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 13 March 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
CERTNM - Change of name certificate 01 January 1997
288b - Notice of resignation of directors or secretaries 22 December 1996
AA - Annual Accounts 16 October 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 09 May 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
363s - Annual Return 11 April 1996
287 - Change in situation or address of Registered Office 27 March 1996
288 - N/A 01 February 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 26 May 1995
288 - N/A 23 April 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 30 December 1994
AA - Annual Accounts 28 October 1994
419a(Scot) - N/A 09 September 1994
466(Scot) - N/A 29 April 1994
363s - Annual Return 26 April 1994
288 - N/A 12 April 1994
466(Scot) - N/A 22 November 1993
419a(Scot) - N/A 29 October 1993
RESOLUTIONS - N/A 15 October 1993
MEM/ARTS - N/A 15 October 1993
410(Scot) - N/A 01 October 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 08 April 1993
288 - N/A 08 April 1993
419a(Scot) - N/A 25 January 1993
CERTNM - Change of name certificate 04 January 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 01 July 1992
288 - N/A 03 February 1992
288 - N/A 03 February 1992
RESOLUTIONS - N/A 20 January 1992
RESOLUTIONS - N/A 20 January 1992
RESOLUTIONS - N/A 20 January 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1992
123 - Notice of increase in nominal capital 20 January 1992
RESOLUTIONS - N/A 17 January 1992
RESOLUTIONS - N/A 17 January 1992
RESOLUTIONS - N/A 17 January 1992
RESOLUTIONS - N/A 17 January 1992
MEM/ARTS - N/A 17 January 1992
363a - Annual Return 31 October 1991
AA - Annual Accounts 05 June 1991
288 - N/A 16 May 1991
363a - Annual Return 06 March 1991
419a(Scot) - N/A 16 July 1990
288 - N/A 26 June 1990
CERTNM - Change of name certificate 22 June 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 June 1990
288 - N/A 22 May 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 02 May 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 February 1990
AA - Annual Accounts 04 January 1990
466(Scot) - N/A 12 October 1989
466(Scot) - N/A 12 October 1989
466(Scot) - N/A 12 October 1989
466(Scot) - N/A 12 October 1989
MISC - Miscellaneous document 17 July 1989
RESOLUTIONS - N/A 05 June 1989
RESOLUTIONS - N/A 05 June 1989
RESOLUTIONS - N/A 05 June 1989
410(Scot) - N/A 14 April 1989
288 - N/A 14 April 1989
MISC - Miscellaneous document 08 September 1988
466(Scot) - N/A 19 August 1988
466(Scot) - N/A 15 August 1988
466(Scot) - N/A 11 August 1988
288 - N/A 06 July 1988
288 - N/A 01 July 1988
410(Scot) - N/A 06 April 1988
410(Scot) - N/A 29 March 1988
287 - Change in situation or address of Registered Office 28 March 1988
MISC - Miscellaneous document 20 March 1988
MISC - Miscellaneous document 04 March 1988
MISC - Miscellaneous document 04 March 1988
410(Scot) - N/A 24 February 1988
RESOLUTIONS - N/A 23 February 1988
RESOLUTIONS - N/A 23 February 1988
MEM/ARTS - N/A 23 February 1988
CERTNM - Change of name certificate 16 February 1988
RESOLUTIONS - N/A 11 February 1988
RESOLUTIONS - N/A 11 February 1988
MISC - Miscellaneous document 11 February 1988
288 - N/A 22 January 1988
MISC - Miscellaneous document 18 January 1988
NEWINC - New incorporation documents 02 November 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 September 1993 Fully Satisfied

N/A

Bond & floating charge 11 April 1989 Fully Satisfied

N/A

Floating charge 23 March 1988 Fully Satisfied

N/A

Floating charge 23 March 1988 Fully Satisfied

N/A

Bond & floating charge 12 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.