About

Registered Number: SC229139
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire, AB12 4QL

 

Founded in 2002, Offshore Training Foundation are based in Aberdeen, Aberdeenshire. The current directors of the business are listed as Thow, Darren, Cohen, Colette, Dempster, Andrew William, Fraser, Victor Timothy Richard John, Gordon, Thomas Neil, Graves, Richard Ian, Mcginigal, Scott, Beckett, Stephen, Birnie, Alistair, Brown, Peter Richard, Buchan, Graham, Burton, Jessica Ann, Cochrane, Kevin Peter, Cormack, David John Macintosh, Ellins, Martin, Hainsworth, David Marshall, Hodgson, Roger, Mankin, Robert, Milne, Thomas Alistair Ronald, Norton, Stephen John, Nuttall, Martin, Roddy, Simon Edward, Wallace, William Carson, Wallis, David Michael, Wilson, Robert Johnstone in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Colette 17 April 2019 - 1
DEMPSTER, Andrew William 17 May 2019 - 1
FRASER, Victor Timothy Richard John 15 April 2019 - 1
GORDON, Thomas Neil 18 September 2013 - 1
GRAVES, Richard Ian 24 July 2015 - 1
MCGINIGAL, Scott 30 August 2018 - 1
BECKETT, Stephen 23 June 2016 28 November 2016 1
BIRNIE, Alistair 22 October 2008 02 March 2016 1
BROWN, Peter Richard 17 May 2010 29 June 2011 1
BUCHAN, Graham 23 June 2005 28 December 2006 1
BURTON, Jessica Ann 11 June 2009 24 June 2011 1
COCHRANE, Kevin Peter 01 April 2008 07 December 2010 1
CORMACK, David John Macintosh 01 July 2003 01 March 2004 1
ELLINS, Martin 08 April 2011 10 February 2016 1
HAINSWORTH, David Marshall 12 May 2011 01 December 2016 1
HODGSON, Roger 05 March 2007 25 March 2010 1
MANKIN, Robert 16 June 2004 19 October 2006 1
MILNE, Thomas Alistair Ronald 01 September 2015 22 March 2016 1
NORTON, Stephen John 28 November 2016 30 October 2018 1
NUTTALL, Martin 05 March 2007 04 November 2008 1
RODDY, Simon Edward 20 August 2015 16 June 2016 1
WALLACE, William Carson 06 January 2009 19 December 2018 1
WALLIS, David Michael 16 February 2009 30 September 2011 1
WILSON, Robert Johnstone 27 June 2005 04 November 2008 1
Secretary Name Appointed Resigned Total Appointments
THOW, Darren 07 June 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 17 May 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 19 April 2019
CS01 - N/A 18 April 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 19 September 2017
AP03 - Appointment of secretary 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 16 September 2016
CH03 - Change of particulars for secretary 16 September 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 17 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 20 May 2016
TM01 - Termination of appointment of director 28 March 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 31 August 2015
AP01 - Appointment of director 20 August 2015
AP01 - Appointment of director 27 July 2015
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 19 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 01 December 2011
RESOLUTIONS - N/A 01 November 2011
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 14 September 2011
AA - Annual Accounts 26 July 2011
TM01 - Termination of appointment of director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 13 April 2011
CH01 - Change of particulars for director 07 April 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
CH01 - Change of particulars for director 25 October 2010
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 15 July 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 17 May 2010
RESOLUTIONS - N/A 13 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 17 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363a - Annual Return 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
225 - Change of Accounting Reference Date 23 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 19 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
RESOLUTIONS - N/A 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 May 2005
CERTNM - Change of name certificate 04 April 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 09 October 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 17 January 2004
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.