EDDA SUPPLY SHIPS (UK) LIMITED

Nautilus House Nautilus House, Aberdeen, AB11 5BS, Scotland
StatusACTIVE
Company No.SC058774
CategoryPrivate Limited Company
Incorporated14 Oct 1975
Age48 years, 7 months, 2 days
JurisdictionScotland

SUMMARY

EDDA SUPPLY SHIPS (UK) LIMITED is an active private limited company with number SC058774. It was incorporated 48 years, 7 months, 2 days ago, on 14 October 1975. The company address is Nautilus House Nautilus House, Aberdeen, AB11 5BS, Scotland.



Company Fillings

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hermann Hovland Overlie

Appointment date: 2024-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Johan Austrheim

Termination date: 2024-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2024

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Edda Wind Asa

Notification date: 2023-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2024

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Johannes Ostensjo

Cessation date: 2023-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Geir Oppegard Flaesen

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Johannes Ostensjo

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Havard Framnes

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Jane Vail

Appointment date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Jan Eyvin Wang

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Johan Austrheim

Appointment date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Johannes Ostensjo Dy

Change date: 2022-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-12

Psc name: Sonja Margrethe Ostensjo

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sonja Margrethe Ostensjo

Change date: 2021-02-22

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-22

Psc name: Mr Johannes Ostensjo

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-02

Psc name: Sonja Margrethe Ostensjo

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Havard Framnes

Appointment date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Eyvin Wang

Appointment date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geir Oppegard Flaesen

Appointment date: 2020-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2020

Action Date: 15 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-15

Charge number: SC0587740007

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Auditors resignation company

Date: 30 Oct 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: Johan Rokstad

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

New address: Nautilus House Waterloo Quay Aberdeen AB11 5BS

Old address: 3rd Floor Salvesen Tower Blaikies Quay Aberdeen Aberdeenshire AB11 5PW

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0587740005

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0587740006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isabel Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Auditors resignation company

Date: 28 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0587740006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0587740005

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Johan Rokstad

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 16/09/2008 from ocean spirit house prospect point 33 waterloo quay aberdeen AB11 5BS

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 15/10/01 from: horizons house prospect point 81 waterloo quay aberdeen AB11 5DE

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Mar 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 16/02/99 from: seaforth centre (lime street) 30 waterloo quay aberdeen AB11 5BS

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edda supply ships offshore (U.K. ) LIMITED\certificate issued on 10/02/99

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

ALCARO & CO LIMITED

OAKTREE HOUSE, 408 OAKWOOD LANE,LEEDS,LS8 3LG

Number:09706211
Status:ACTIVE
Category:Private Limited Company

GRIFFON REAL ESTATE LIMITED

FLAT 31,LONDON,SE10 9JG

Number:10849881
Status:ACTIVE
Category:Private Limited Company

LITTLE OAKS DAY NURSERY AND CHILDCARE LIMITED

85 SHAFTSBURY AVENUE,DONCASTER,DN6 7TH

Number:07556105
Status:ACTIVE
Category:Private Limited Company

MARRAKECH ( ORN) LTD

MLG ASSOCIATES,WOKINGHAM,RG40 4QT

Number:07671666
Status:LIQUIDATION
Category:Private Limited Company

MAST PROPERTY GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11793388
Status:ACTIVE
Category:Private Limited Company

MGNETSOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11005577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source