About

Registered Number: SC150859
Date of Incorporation: 12/05/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Having been setup in 1994, Neptune Offshore Services Ltd are based in Aberdeen, it's status at Companies House is "Active". Beattie, Diane Margaret, Louden, John Alexander, Stewart, Edward Townsley are listed as the directors of this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Edward Townsley 07 June 1996 03 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BEATTIE, Diane Margaret 16 January 2006 25 January 2008 1
LOUDEN, John Alexander 19 April 2012 26 March 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 01 July 2020
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 25 May 2020
CH01 - Change of particulars for director 19 May 2020
PSC08 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
PSC07 - N/A 12 May 2020
AP01 - Appointment of director 12 May 2020
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
PSC05 - N/A 07 May 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 07 March 2018
CH01 - Change of particulars for director 11 October 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 11 June 2014
MR04 - N/A 28 May 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 23 May 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 19 February 2013
AA01 - Change of accounting reference date 13 February 2013
AA01 - Change of accounting reference date 13 February 2013
AA01 - Change of accounting reference date 05 February 2013
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 17 May 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 15 May 2012
AP03 - Appointment of secretary 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 16 May 2011
466(Scot) - N/A 16 February 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
CERTNM - Change of name certificate 01 July 2010
RESOLUTIONS - N/A 01 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 12 January 2010
AUD - Auditor's letter of resignation 12 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
CERTNM - Change of name certificate 17 April 2009
RESOLUTIONS - N/A 17 March 2009
410(Scot) - N/A 09 October 2008
AA - Annual Accounts 06 October 2008
419a(Scot) - N/A 29 September 2008
419a(Scot) - N/A 29 September 2008
363a - Annual Return 04 September 2008
225 - Change of Accounting Reference Date 12 June 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 22 January 2008
363a - Annual Return 22 January 2008
363a - Annual Return 22 January 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 May 2004
169 - Return by a company purchasing its own shares 08 April 2004
RESOLUTIONS - N/A 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 23 May 2000
410(Scot) - N/A 28 January 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 27 March 1997
225 - Change of Accounting Reference Date 15 October 1996
RESOLUTIONS - N/A 13 June 1996
RESOLUTIONS - N/A 13 June 1996
RESOLUTIONS - N/A 13 June 1996
RESOLUTIONS - N/A 13 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1996
123 - Notice of increase in nominal capital 13 June 1996
MEM/ARTS - N/A 13 June 1996
288 - N/A 13 June 1996
363s - Annual Return 15 May 1996
410(Scot) - N/A 17 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1996
RESOLUTIONS - N/A 19 October 1995
AA - Annual Accounts 19 October 1995
RESOLUTIONS - N/A 08 June 1995
363b - Annual Return 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
CERTNM - Change of name certificate 31 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
NEWINC - New incorporation documents 12 May 1994

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 September 2008 Fully Satisfied

N/A

Standard security 16 January 2000 Fully Satisfied

N/A

Floating charge 03 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.