About

Registered Number: SC245357
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Sovereign House, 158 West Regent Street, Glasgow, G2 4RL,

 

Ramboll Oil & Gas Uk Ltd was registered on 10 March 2003 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Ramboll Oil & Gas Uk Ltd. There are 24 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KROGH, Lars 02 June 2014 - 1
REBSDORF-GREGERSEN, Jens 02 June 2014 - 1
SIMONSEN, Erik 02 June 2014 - 1
AANDERUD-LARSEN, Tor 15 July 2008 01 February 2010 1
BAYMAN, Mark 22 October 2003 30 April 2005 1
BRATTEBO, Stale 15 July 2008 01 February 2010 1
CUNNINGHAM, John Birnie 31 May 2006 19 October 2007 1
DYSJALAND, Per Jarle 13 April 2011 20 February 2012 1
GRUDE, Kjell Enok 20 February 2012 02 December 2013 1
HATLEM, Per 13 April 2011 21 November 2011 1
HVISTENDAHL, Frederik 13 April 2011 02 June 2014 1
KONGSHAUG, Agnar 20 February 2012 02 June 2014 1
MACKENZIE, William Douglas 21 August 2009 20 November 2009 1
MAGNESEN, Erik 02 December 2013 02 June 2014 1
MALDE, Ingvar 15 July 2008 21 August 2009 1
MARTIN, Timothy Edward 29 April 2015 31 January 2017 1
RISE, Arne Magnus 21 November 2011 20 February 2012 1
RISE, Arne Magnus 16 October 2008 01 February 2010 1
STROMME, Atle 01 February 2010 13 April 2011 1
STROMME, Atle 19 October 2007 15 July 2008 1
TJELTA, Egil Kristian 15 July 2008 16 October 2008 1
Secretary Name Appointed Resigned Total Appointments
THORP, Andrew Charles 29 April 2015 - 1
WATSON, Patricia 13 May 2011 10 October 2014 1
WATSON, Patricia 21 August 2009 16 February 2011 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 June 2017
AD01 - Change of registered office address 21 June 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AD01 - Change of registered office address 27 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 06 April 2016
SH01 - Return of Allotment of shares 22 February 2016
AUD - Auditor's letter of resignation 21 December 2015
AA - Annual Accounts 06 October 2015
CH03 - Change of particulars for secretary 22 July 2015
AD01 - Change of registered office address 19 May 2015
AP01 - Appointment of director 19 May 2015
AP03 - Appointment of secretary 29 April 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 10 December 2014
TM02 - Termination of appointment of secretary 10 October 2014
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
CERTNM - Change of name certificate 13 June 2014
RESOLUTIONS - N/A 30 May 2014
RP04 - N/A 30 May 2014
SH01 - Return of Allotment of shares 23 May 2014
SH01 - Return of Allotment of shares 23 May 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 14 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 23 November 2012
AA - Annual Accounts 13 September 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 15 September 2011
AP03 - Appointment of secretary 20 May 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 19 May 2011
CERTNM - Change of name certificate 17 May 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
RESOLUTIONS - N/A 09 May 2011
SH01 - Return of Allotment of shares 09 May 2011
TM02 - Termination of appointment of secretary 16 February 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
RESOLUTIONS - N/A 13 January 2010
SH01 - Return of Allotment of shares 13 January 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 05 January 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
287 - Change in situation or address of Registered Office 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
AA - Annual Accounts 29 August 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
363a - Annual Return 09 March 2006
419a(Scot) - N/A 13 October 2005
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363a - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363a - Annual Return 12 March 2004
225 - Change of Accounting Reference Date 09 March 2004
419a(Scot) - N/A 05 March 2004
410(Scot) - N/A 12 December 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
410(Scot) - N/A 13 October 2003
410(Scot) - N/A 31 July 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 December 2003 Fully Satisfied

N/A

Bond & floating charge 03 October 2003 Fully Satisfied

N/A

Floating charge 17 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.