About

Registered Number: SC150861
Date of Incorporation: 12/05/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.