About

Registered Number: SC303430
Date of Incorporation: 06/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ,

 

Viking Supply Ships (Holdings) Ltd was founded on 06 June 2006 and are based in Aberdeen, it's status in the Companies House registry is set to "Active". The company has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYKLEBUST, Trond 20 March 2017 - 1
BABINSKI, Tom 01 December 2010 08 November 2011 1
BEJSTRUP, Jesper 08 November 2011 12 April 2012 1
BERG, Christian Wilhelm 08 November 2011 20 March 2017 1
DERRY, Mark John 01 October 2007 15 December 2009 1
EGELAND, Tor Helge 31 August 2007 01 December 2010 1
HATLESTAD, Øyvind 25 August 2015 10 January 2018 1
HOLT, Andrew Lee 01 December 2010 31 December 2013 1
KLAUSEN, Rune 31 August 2007 08 November 2011 1
KROGH, Lars Erling 24 July 2006 25 January 2007 1
SKAARBERG, Rolf 24 July 2006 01 December 2010 1
YOUNG, David Alexander 23 August 2010 02 July 2015 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 08 June 2018
TM01 - Termination of appointment of director 16 January 2018
CH01 - Change of particulars for director 10 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 03 September 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
AR01 - Annual Return 06 June 2013
TM02 - Termination of appointment of secretary 24 January 2013
AP04 - Appointment of corporate secretary 23 January 2013
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 17 April 2012
CERTNM - Change of name certificate 30 December 2011
RESOLUTIONS - N/A 30 December 2011
CH01 - Change of particulars for director 21 December 2011
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 16 June 2011
AP01 - Appointment of director 18 January 2011
MG02s - Statement of satisfaction in full or in part of a charge 10 January 2011
MG02s - Statement of satisfaction in full or in part of a charge 10 January 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 10 January 2011
AP01 - Appointment of director 31 December 2010
TM01 - Termination of appointment of director 31 December 2010
TM01 - Termination of appointment of director 31 December 2010
AP01 - Appointment of director 27 August 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 22 April 2010
TM01 - Termination of appointment of director 29 December 2009
TM01 - Termination of appointment of director 29 December 2009
AP01 - Appointment of director 07 December 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
353 - Register of members 12 January 2009
AA - Annual Accounts 01 December 2008
410(Scot) - N/A 24 November 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
AA - Annual Accounts 13 September 2007
287 - Change in situation or address of Registered Office 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
410(Scot) - N/A 29 August 2006
410(Scot) - N/A 29 August 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
123 - Notice of increase in nominal capital 15 August 2006
225 - Change of Accounting Reference Date 07 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
CERTNM - Change of name certificate 28 July 2006
NEWINC - New incorporation documents 06 June 2006

Mortgages & Charges

Description Date Status Charge by
Cash collateral account security 03 November 2008 Fully Satisfied

N/A

Floating charge 10 August 2006 Fully Satisfied

N/A

Fixed charge and assignment 10 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.