Viking Seatech Ltd was founded on 12 May 1994 with its registered office in Aberdeen, it's status in the Companies House registry is set to "Dissolved". This business has 9 directors listed at Companies House. We do not know the number of employees at Viking Seatech Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAATZ, Terrence Martin | 27 August 2013 | 01 December 2017 | 1 |
DICK, John | 01 September 2015 | 15 December 2017 | 1 |
MAIN, Mike | 14 February 2013 | 27 August 2013 | 1 |
WEBSTER, Hugh Allan | 24 January 2006 | 21 January 2011 | 1 |
WINTON, Andrew Cadenhead Gordon | 30 August 1996 | 26 April 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNESS PAULL LLP | 08 December 2017 | - | 1 |
GASKELL, James | 06 July 2010 | 09 December 2011 | 1 |
GEMMELL, Nicholas James | 27 August 2013 | 08 December 2017 | 1 |
LORUP, Anne Michelsen | 24 January 2006 | 24 July 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 April 2019 | |
DS01 - Striking off application by a company | 16 April 2019 | |
RESOLUTIONS - N/A | 26 April 2018 | |
SH19 - Statement of capital | 26 April 2018 | |
CAP-SS - N/A | 26 April 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 April 2018 | |
CS01 - N/A | 25 April 2018 | |
AP01 - Appointment of director | 25 April 2018 | |
TM01 - Termination of appointment of director | 24 April 2018 | |
TM01 - Termination of appointment of director | 24 April 2018 | |
AP01 - Appointment of director | 24 April 2018 | |
PSC02 - N/A | 09 February 2018 | |
PSC07 - N/A | 09 February 2018 | |
AD01 - Change of registered office address | 06 February 2018 | |
TM02 - Termination of appointment of secretary | 06 February 2018 | |
AP04 - Appointment of corporate secretary | 06 February 2018 | |
AA - Annual Accounts | 12 January 2018 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
TM01 - Termination of appointment of director | 21 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 | |
AP01 - Appointment of director | 13 December 2017 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 24 May 2017 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AP01 - Appointment of director | 03 September 2015 | |
AP01 - Appointment of director | 03 September 2015 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 30 April 2015 | |
CH03 - Change of particulars for secretary | 30 April 2015 | |
AD01 - Change of registered office address | 24 February 2015 | |
TM01 - Termination of appointment of director | 17 November 2014 | |
AP01 - Appointment of director | 03 November 2014 | |
TM01 - Termination of appointment of director | 03 November 2014 | |
MISC - Miscellaneous document | 30 August 2014 | |
AA - Annual Accounts | 19 August 2014 | |
RP04 - N/A | 16 July 2014 | |
AR01 - Annual Return | 29 April 2014 | |
CH03 - Change of particulars for secretary | 29 April 2014 | |
RESOLUTIONS - N/A | 05 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AP03 - Appointment of secretary | 03 September 2013 | |
TM01 - Termination of appointment of director | 03 September 2013 | |
TM01 - Termination of appointment of director | 03 September 2013 | |
TM02 - Termination of appointment of secretary | 03 September 2013 | |
AA01 - Change of accounting reference date | 03 September 2013 | |
MR04 - N/A | 03 September 2013 | |
MR04 - N/A | 03 September 2013 | |
MR04 - N/A | 03 September 2013 | |
MR04 - N/A | 03 September 2013 | |
MR04 - N/A | 03 September 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
TM01 - Termination of appointment of director | 07 November 2012 | |
AA - Annual Accounts | 10 October 2012 | |
AD01 - Change of registered office address | 05 September 2012 | |
TM02 - Termination of appointment of secretary | 05 July 2012 | |
AP04 - Appointment of corporate secretary | 19 June 2012 | |
CERTNM - Change of name certificate | 08 June 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AUD - Auditor's letter of resignation | 16 February 2012 | |
AA - Annual Accounts | 16 February 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 19 January 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 19 January 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 19 January 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 22 December 2011 | |
466(Scot) - N/A | 21 December 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 21 December 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 21 December 2011 | |
466(Scot) - N/A | 21 December 2011 | |
466(Scot) - N/A | 21 December 2011 | |
466(Scot) - N/A | 21 December 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 16 December 2011 | |
AP01 - Appointment of director | 20 September 2011 | |
AR01 - Annual Return | 18 May 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
AA - Annual Accounts | 24 March 2011 | |
TM01 - Termination of appointment of director | 01 February 2011 | |
466(Scot) - N/A | 26 November 2010 | |
466(Scot) - N/A | 26 November 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 26 November 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 26 November 2010 | |
AP03 - Appointment of secretary | 30 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
AP01 - Appointment of director | 17 August 2010 | |
TM02 - Termination of appointment of secretary | 17 August 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
TM01 - Termination of appointment of director | 17 November 2009 | |
AUD - Auditor's letter of resignation | 13 November 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2009 | |
419a(Scot) - N/A | 19 August 2009 | |
419a(Scot) - N/A | 13 August 2009 | |
410(Scot) - N/A | 06 August 2009 | |
466(Scot) - N/A | 06 August 2009 | |
RESOLUTIONS - N/A | 04 August 2009 | |
RESOLUTIONS - N/A | 04 August 2009 | |
MEM/ARTS - N/A | 04 August 2009 | |
288a - Notice of appointment of directors or secretaries | 04 August 2009 | |
288a - Notice of appointment of directors or secretaries | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 04 August 2009 | |
410(Scot) - N/A | 04 August 2009 | |
466(Scot) - N/A | 04 August 2009 | |
419a(Scot) - N/A | 30 July 2009 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 22 April 2009 | |
RESOLUTIONS - N/A | 19 January 2009 | |
AA - Annual Accounts | 07 November 2008 | |
287 - Change in situation or address of Registered Office | 19 September 2008 | |
363a - Annual Return | 10 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2008 | |
AA - Annual Accounts | 01 November 2007 | |
RESOLUTIONS - N/A | 08 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 August 2007 | |
363s - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363s - Annual Return | 16 May 2006 | |
225 - Change of Accounting Reference Date | 07 March 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
RESOLUTIONS - N/A | 06 February 2006 | |
RESOLUTIONS - N/A | 06 February 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 February 2006 | |
466(Scot) - N/A | 03 February 2006 | |
410(Scot) - N/A | 03 February 2006 | |
466(Scot) - N/A | 27 January 2006 | |
410(Scot) - N/A | 27 January 2006 | |
CERTNM - Change of name certificate | 24 January 2006 | |
AA - Annual Accounts | 22 December 2005 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 12 May 2003 | |
225 - Change of Accounting Reference Date | 12 March 2003 | |
AA - Annual Accounts | 21 February 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 14 January 2003 | |
363s - Annual Return | 31 May 2002 | |
AUD - Auditor's letter of resignation | 31 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 23 April 2001 | |
288b - Notice of resignation of directors or secretaries | 10 November 2000 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 02 May 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 22 May 1999 | |
AA - Annual Accounts | 12 August 1998 | |
363s - Annual Return | 05 May 1998 | |
288a - Notice of appointment of directors or secretaries | 09 January 1998 | |
288b - Notice of resignation of directors or secretaries | 11 November 1997 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 27 May 1997 | |
AA - Annual Accounts | 01 November 1996 | |
288 - N/A | 17 September 1996 | |
288 - N/A | 17 September 1996 | |
288 - N/A | 17 September 1996 | |
288 - N/A | 30 July 1996 | |
288 - N/A | 30 May 1996 | |
363s - Annual Return | 09 May 1996 | |
288 - N/A | 15 March 1996 | |
288 - N/A | 15 March 1996 | |
AA - Annual Accounts | 18 October 1995 | |
288 - N/A | 18 May 1995 | |
363s - Annual Return | 09 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 January 1995 | |
RESOLUTIONS - N/A | 07 November 1994 | |
RESOLUTIONS - N/A | 07 November 1994 | |
RESOLUTIONS - N/A | 07 November 1994 | |
288 - N/A | 07 November 1994 | |
288 - N/A | 07 November 1994 | |
287 - Change in situation or address of Registered Office | 07 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1994 | |
123 - Notice of increase in nominal capital | 07 November 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 November 1994 | |
MEM/ARTS - N/A | 07 November 1994 | |
MEM/ARTS - N/A | 07 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 1994 | |
410(Scot) - N/A | 15 September 1994 | |
288 - N/A | 11 July 1994 | |
288 - N/A | 11 July 1994 | |
288 - N/A | 11 July 1994 | |
CERTNM - Change of name certificate | 05 July 1994 | |
NEWINC - New incorporation documents | 12 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 December 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 08 December 2011 | Fully Satisfied |
N/A |
Debenture | 07 December 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 07 December 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 15 November 2010 | Fully Satisfied |
N/A |
Bond & floating charge | 15 November 2010 | Fully Satisfied |
N/A |
Bond & floating charge | 24 July 2009 | Fully Satisfied |
N/A |
Bond & floating charge | 24 July 2009 | Fully Satisfied |
N/A |
Floating charge | 24 January 2006 | Fully Satisfied |
N/A |
Floating charge | 24 January 2006 | Fully Satisfied |
N/A |
Bond & floating charge | 06 September 1994 | Fully Satisfied |
N/A |