ALTERA VOYAGEUR PRODUCTION LIMITED

Altera House Unit 3, Prospect Park, Prospect Road Altera House Unit 3, Prospect Park, Prospect Road, Westhill, AB32 6FJ, Aberdeenshire, Scotland
StatusACTIVE
Company No.SC314841
CategoryPrivate Limited Company
Incorporated17 Jan 2007
Age17 years, 3 months, 19 days
JurisdictionScotland

SUMMARY

ALTERA VOYAGEUR PRODUCTION LIMITED is an active private limited company with number SC314841. It was incorporated 17 years, 3 months, 19 days ago, on 17 January 2007. The company address is Altera House Unit 3, Prospect Park, Prospect Road Altera House Unit 3, Prospect Park, Prospect Road, Westhill, AB32 6FJ, Aberdeenshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Jan 2024

Category: Address

Type: AD04

New address: Altera House Unit 3, Prospect Park, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-19

New address: Altera House Unit 3, Prospect Park, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ

Old address: Altera House Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-17

Officer name: William James Delday

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brookfield Asset Management Inc.

Cessation date: 2023-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-06

Psc name: Altera Infrastructure Fpso Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410031

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410035

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410037

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410034

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410033

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410032

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410030

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410029

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410036

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookfield Asset Management Inc.

Change date: 2022-12-19

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr William James Duthie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2022

Action Date: 16 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-16

Charge number: SC3148410037

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2022

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-26

Officer name: Vistra Company Secretaries Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410024

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410026

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410028

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410025

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410027

Documents

View document PDF

Mortgage satisfy charge part

Date: 19 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3148410028

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-11

Charge number: SC3148410033

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3148410034

Charge creation date: 2022-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2022

Action Date: 08 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-08

Charge number: SC3148410035

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-11

Charge number: SC3148410036

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2022

Action Date: 08 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3148410031

Charge creation date: 2022-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3148410032

Charge creation date: 2022-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3148410030

Charge creation date: 2022-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2022

Action Date: 14 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3148410029

Charge creation date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Mr. David Cannon

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stig Morten Helland

Termination date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

Old address: C/O Teekay Petrojarl Uk Limited Teekay House, Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ United Kingdom

Change date: 2020-05-13

New address: Altera House Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Elizabeth Liversedge

Termination date: 2020-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Duthie

Appointment date: 2020-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brookfield Asset Management Inc.

Notification date: 2018-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-03

Psc name: Teekay Offshore Partners L.P.

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-24

Officer name: Mr William James Delday

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stig Morten Helland

Change date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2019

Action Date: 04 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-04

Charge number: SC3148410028

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3148410027

Charge creation date: 2019-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mr William James Delday

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Elizabeth Liversedge

Appointment date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tor Olav Bye-Andersen

Termination date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-13

Officer name: Christopher Brett

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3148410026

Charge creation date: 2018-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-01

Capital : 42,404,964 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Feb 2017

Category: Address

Type: AD03

New address: 4th Floor 115 George Street Edinburgh EH2 4JN

Documents

View document PDF

Change sail address company with new address

Date: 17 Feb 2017

Category: Address

Type: AD02

New address: 4th Floor 115 George Street Edinburgh EH2 4JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Old address: 4th Floor 115 George Street Edinburgh EH2 4JN

New address: C/O Teekay Petrojarl Uk Limited Teekay House, Unit 3 Prospect Park Arnhall Business Park, Prospect Road Westhill Aberdeen AB32 6FJ

Change date: 2016-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-30

Charge number: SC3148410025

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Law

Termination date: 2016-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-07

Officer name: Mr Stig Morten Helland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Brett

Appointment date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lytzen

Termination date: 2015-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 11 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-16

Officer name: Mr Dennis Law

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-16

Officer name: Nils Berger Johannessen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Old address: 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom

Change date: 2014-02-25

Documents

View document PDF

Termination director company

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-30

Old address: 191 West George Street Glasgow G2 2LD

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Lieungh

Termination date: 2013-05-02

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sevan production uk LIMITED\certificate issued on 11/06/13

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-05-02

Officer name: D.W. Company Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nils Berger Johannessen

Appointment date: 2013-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-02

Officer name: Peter Lytzen

Documents

View document PDF


Some Companies

APEX AFTERCARE LIMITED

THE POINT, SUITE 17,MANCHESTER,M8 8LG

Number:11231363
Status:ACTIVE
Category:Private Limited Company

CALIFORNIA PIZZA LTD

630 HYDE ROAD,MANCHESTER,M18 7EE

Number:10556364
Status:ACTIVE
Category:Private Limited Company

D & J HEALTHCARE LTD

46-48 STATION ROAD,CARDIFF,CF14 5LU

Number:11337115
Status:ACTIVE
Category:Private Limited Company

EAST COAST BOTTLED GAS LTD

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:11379649
Status:ACTIVE
Category:Private Limited Company

HAMILTON DATA SERVICES

BRANCH REGISTRATION,,

Number:FC032140
Status:ACTIVE
Category:Other company type

NERO RECORDS LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:06354968
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