ALTERA VOYAGEUR PRODUCTION LIMITED
Status | ACTIVE |
Company No. | SC314841 |
Category | Private Limited Company |
Incorporated | 17 Jan 2007 |
Age | 17 years, 3 months, 19 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410031
Documents
Mortgage satisfy charge full
Date: 10 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410035
Documents
Mortgage satisfy charge full
Date: 10 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410037
Documents
Mortgage satisfy charge full
Date: 10 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410034
Documents
Mortgage satisfy charge full
Date: 10 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410033
Documents
Mortgage satisfy charge full
Date: 10 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410032
Documents
Mortgage satisfy charge full
Date: 10 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410030
Documents
Mortgage satisfy charge full
Date: 10 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410029
Documents
Mortgage satisfy charge full
Date: 10 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410036
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 22
Documents
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410024
Documents
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410026
Documents
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410028
Documents
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 23
Documents
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410025
Documents
Mortgage satisfy charge full
Date: 19 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410027
Documents
Mortgage satisfy charge part
Date: 19 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3148410028
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Termination director company
Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
Some Companies
THE POINT, SUITE 17,MANCHESTER,M8 8LG
Number: | 11231363 |
Status: | ACTIVE |
Category: | Private Limited Company |
630 HYDE ROAD,MANCHESTER,M18 7EE
Number: | 10556364 |
Status: | ACTIVE |
Category: | Private Limited Company |
46-48 STATION ROAD,CARDIFF,CF14 5LU
Number: | 11337115 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 11379649 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC032140 |
Status: | ACTIVE |
Category: | Other company type |
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 06354968 |
Status: | ACTIVE |
Category: | Private Limited Company |