About

Registered Number: SC184511
Date of Incorporation: 03/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE

 

Based in Aberdeenshire, Subsea 7 Chartering (UK) Ltd was founded on 03 April 1998. We don't currently know the number of employees at Subsea 7 Chartering (UK) Ltd. There are 13 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWTHER, David 01 July 2019 - 1
MONERGI, Adzariat Zink 01 August 2020 - 1
YOUNG, Douglas James 20 August 2018 - 1
BLARINGHEM, Olivier Francis Paul 01 December 2017 01 July 2019 1
BRUNNEN, Jeremy Alan 24 April 1998 02 October 2002 1
LEITH, Brian Forbes 27 February 2006 15 August 2008 1
MCNEILL, Johnston 04 November 2008 03 July 2009 1
MIKAELSEN, Oeyvind 24 May 2011 01 January 2015 1
RATAJCAZK, Christopher Kane 01 December 2017 01 August 2020 1
WELSH, Thomas Gibson 03 July 2009 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
IRVINE, Hugh Richard 03 December 2007 27 March 2009 1
PEACE, Lorna Helen 30 September 2013 01 December 2017 1
REKVE, Ellen Norloff 03 December 2007 05 March 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 03 August 2020
PSC02 - N/A 23 July 2020
PSC07 - N/A 22 July 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 30 August 2018
TM02 - Termination of appointment of secretary 20 June 2018
CS01 - N/A 06 April 2018
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
TM02 - Termination of appointment of secretary 13 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 01 August 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 10 December 2013
AP03 - Appointment of secretary 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 12 October 2012
RESOLUTIONS - N/A 26 June 2012
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 20 December 2011
TM01 - Termination of appointment of director 12 October 2011
RESOLUTIONS - N/A 22 September 2011
CC04 - Statement of companies objects 22 September 2011
AP01 - Appointment of director 26 August 2011
AA01 - Change of accounting reference date 15 June 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AR01 - Annual Return 19 May 2011
CH04 - Change of particulars for corporate secretary 19 May 2011
AA - Annual Accounts 12 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 March 2011
AA - Annual Accounts 02 February 2011
AD01 - Change of registered office address 20 January 2011
CERTNM - Change of name certificate 12 January 2011
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AR01 - Annual Return 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 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
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 12 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 03 January 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
CERTNM - Change of name certificate 23 January 2006
AA - Annual Accounts 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 17 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 September 2004
363s - Annual Return 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
AA - Annual Accounts 10 December 2003
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
AUD - Auditor's letter of resignation 18 September 2002
AA - Annual Accounts 01 August 2002
225 - Change of Accounting Reference Date 08 May 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 03 April 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 14 April 2000
363a - Annual Return 16 July 1999
287 - Change in situation or address of Registered Office 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
CERTNM - Change of name certificate 23 April 1998
NEWINC - New incorporation documents 03 April 1998

Mortgages & Charges

Description Date Status Charge by
Assignment of insurance proceeds 16 February 2011 Outstanding

N/A

Deed of assignment 16 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.