BW OFFSHORE CATCHER (UK) LIMITED

Horizons House 1st Floor, Horizons House Horizons House 1st Floor, Horizons House, Aberdeen, AB11 5DE, Scotland
StatusACTIVE
Company No.SC461565
CategoryPrivate Limited Company
Incorporated15 Oct 2013
Age10 years, 7 months, 30 days
JurisdictionScotland

SUMMARY

BW OFFSHORE CATCHER (UK) LIMITED is an active private limited company with number SC461565. It was incorporated 10 years, 7 months, 30 days ago, on 15 October 2013. The company address is Horizons House 1st Floor, Horizons House Horizons House 1st Floor, Horizons House, Aberdeen, AB11 5DE, Scotland.



Company Fillings

Change person director company with change date

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-12

Officer name: Asgeir Skjeløy

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Kei Ikeda

Change date: 2024-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2024

Action Date: 07 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4615650004

Charge creation date: 2024-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2024

Action Date: 07 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4615650005

Charge creation date: 2024-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-13

Officer name: Asgeir Skjeløy

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 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: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rune Odegard Bjorbekk

Termination date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Beenen

Termination date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kei Ikeda

Appointment date: 2019-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

New address: Horizons House 1st Floor, Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE

Change date: 2018-07-05

Old address: 2nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 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: 18 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: Carl Krogh Arnet

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Rune Odegard Bjorbekk

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Kristian Langsrud

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Beenen

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Charles Bannerman

Termination date: 2016-03-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Dec 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-11-01

Officer name: Thorntons Law Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-01

Officer name: Murray Donald Llp

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Krogh Arnet

Change date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4615650003

Charge creation date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Resolution

Date: 10 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Old address: 81-83 Waterloo Quay Aberdeen AB11 5DE Scotland

New address: 2Nd Floor, Voyager House 75 Waterloo Quay Aberdeen AB11 5DE

Change date: 2014-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2014

Action Date: 17 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-17

Charge number: SC4615650002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 16 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-16

Charge number: SC4615650001

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kinburn (187) LIMITED\certificate issued on 26/03/14

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Charles Bannerman

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Old address: Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR

Change date: 2014-03-26

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-03-26

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Lang

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Krogh Arnet

Documents

View document PDF

Incorporation company

Date: 15 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CATHAY FILMS LIMITED

THE GREENHOUSE,SALFORD QUAYS,M50 2EQ

Number:08491663
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FNI ENTERPRISE LTD

MARSHALL HOUSE, SUITE 21/25, 124 MIDDLETON ROAD,MORDEN,SM4 6RW

Number:11780186
Status:ACTIVE
Category:Private Limited Company

GLEIKH DESIGN LONDON LTD

21 SOUTHEY ROAD,LONDON,SW19 1ND

Number:11925917
Status:ACTIVE
Category:Private Limited Company

LIMEFIELD PROPERTIES LIMITED

UPLANDS FARM,PONTYPOOL,NP4 5DQ

Number:09936766
Status:ACTIVE
Category:Private Limited Company

STOLT RUNNING LTD

2 FERNHEAD ROAD,LONDON,W9 3ET

Number:10590250
Status:ACTIVE
Category:Private Limited Company

THE MANOR PREPARATORY SCHOOL TRUST

THE MANOR PREPARATORY SCHOOL,ABINGDON,OX13 6LN

Number:02454554
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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