ACERGY SERVICES LIMITED

ACERGY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameACERGY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01902584
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ACERGY SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ACERGY SERVICES LIMITED located?

    Registered Office Address
    40 Bank Street
    E14 5NR Canary Wharf
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of ACERGY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOLT OFFSHORE SERVICES LIMITED Jul 30, 2004Jul 30, 2004
    ETPM DEEPSEA LIMITEDApr 17, 1998Apr 17, 1998
    MCDERMOTT SUBSEA CONSTRUCTORS LIMITEDJun 13, 1995Jun 13, 1995
    NORTHERN OCEAN SERVICES LIMITED Oct 01, 1985Oct 01, 1985
    TUSKTOUR LIMITEDApr 04, 1985Apr 04, 1985

    What are the latest accounts for ACERGY SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for ACERGY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency court order

    Court order INSOLVENCY:court order - removal of liquidator
    5 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 22, 2015

    LRESSP

    Appointment of a voluntary liquidator

    pages600

    Registered office address changed from 200 Hammersmith Road Hammersmith London W6 7DL to 40 Bank Street Canary Wharf London E14 5NR on Aug 06, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Annual return made up to Jul 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 500
    SH01

    Termination of appointment of Oyvind Mikaelsen as a director on Jan 01, 2015

    1 pagesTM01

    Annual return made up to Jul 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 500
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Termination of appointment of Stephen Mcneill as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 500
    SH01

    Appointment of Mr Simon David Ellis as a director

    2 pagesAP01

    Termination of appointment of Marie-Louise O'hara as a director

    1 pagesTM01

    Appointment of Mr Oyvind Mikaelsen as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Jul 01, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Acergy M.S. Limited on Jan 12, 2011

    1 pagesCH04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 14/06/2012
    RES13

    Who are the officers of ACERGY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEACE, Lorna Helen
    Bank Street
    E14 5NR Canary Wharf
    40
    London
    Secretary
    Bank Street
    E14 5NR Canary Wharf
    40
    London
    164416130001
    SUBSEA 7 M.S. LIMITED
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    England
    Secretary
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    England
    Identification TypeEuropean Economic Area
    Registration Number2074427
    74739410006
    ELLIS, Simon David
    Bank Street
    E14 5NR Canary Wharf
    40
    London
    Director
    Bank Street
    E14 5NR Canary Wharf
    40
    London
    EnglandBritish170523590001
    MURRAY, Patricia
    Bank Street
    E14 5NR Canary Wharf
    40
    London
    Director
    Bank Street
    E14 5NR Canary Wharf
    40
    London
    UkBritish160497650001
    SIMONS, Philip John
    Bank Street
    E14 5NR Canary Wharf
    40
    London
    Director
    Bank Street
    E14 5NR Canary Wharf
    40
    London
    ScotlandBritish160503530001
    IRVINE, Hugh Richard
    Spottiswoode Street
    EH9 1DJ Edinburgh
    92(1f1)
    Secretary
    Spottiswoode Street
    EH9 1DJ Edinburgh
    92(1f1)
    British126753010002
    MCDOWELL, Jacqueline Violet
    74 Hedingham Road
    CO9 2DJ Halstead
    Essex
    Secretary
    74 Hedingham Road
    CO9 2DJ Halstead
    Essex
    British12300450001
    O'BRIEN, Paul Anthony
    20 Parkfield Road South
    Didsbury
    M20 6DH Manchester
    Secretary
    20 Parkfield Road South
    Didsbury
    M20 6DH Manchester
    British7537290001
    QUENTIN, Thierry
    4 Rue Des Erables
    78150 Rocquencourt
    France
    Secretary
    4 Rue Des Erables
    78150 Rocquencourt
    France
    French41453040001
    STUMPF, Robert E
    4611 Butler Springs Lane
    Katy
    Texas
    77494
    Usa
    Secretary
    4611 Butler Springs Lane
    Katy
    Texas
    77494
    Usa
    American120519040001
    TAYLOR, Darren
    Nethermill Of Tillyhilt
    Tarves
    AB41 7NT Ellon
    The Auld Byre
    Aberdeenshire
    United Kingdom
    Secretary
    Nethermill Of Tillyhilt
    Tarves
    AB41 7NT Ellon
    The Auld Byre
    Aberdeenshire
    United Kingdom
    British106672580003
    TSAI, John Sangchu
    6477 Louis Xiv Street
    70124 New Orleans
    Louisiana
    Usa
    Secretary
    6477 Louis Xiv Street
    70124 New Orleans
    Louisiana
    Usa
    British44825810001
    ANTONINI, Serge
    6 Ter Rue Rouget De L Isle
    92000 Courbevoie
    France
    Director
    6 Ter Rue Rouget De L Isle
    92000 Courbevoie
    France
    French48643730001
    ASTLE, Edward Morrison
    35 Magdalen Road
    SW18 3MD London
    Director
    35 Magdalen Road
    SW18 3MD London
    English68674100001
    BULL, Martin Andrew
    Wick Cottage Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    Director
    Wick Cottage Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    United KingdomBritish47767700001
    CANNON, Michael
    22 Vellacotts
    Broomfield
    CM1 5EB Chelmsford
    Essex
    Director
    22 Vellacotts
    Broomfield
    CM1 5EB Chelmsford
    Essex
    British48992420001
    CHABAS, Bruno Raymond Yves
    37 Manor Road
    RG9 1LU Henley On Thames
    Director
    37 Manor Road
    RG9 1LU Henley On Thames
    United KingdomFrench66271250008
    CHABAS, Bruno Raymond Yves
    37 Manor Road
    RG9 1LU Henley On Thames
    Director
    37 Manor Road
    RG9 1LU Henley On Thames
    United KingdomFrench66271250008
    CLINTON, John Mcnab
    Treave Coulsdon Lane
    CR5 3QJ Coulsdon
    Surrey
    Director
    Treave Coulsdon Lane
    CR5 3QJ Coulsdon
    Surrey
    United KingdomBritish191312620001
    COCKSEDGE, Brian
    Flat 1
    44 Diamond Street
    TS12 1EB Saltburn
    Cleveland
    Director
    Flat 1
    44 Diamond Street
    TS12 1EB Saltburn
    Cleveland
    British40251870002
    CROWE, Simon Paul
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    Director
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    EnglandBritish187978480002
    EHRET, Thomas
    601 Sovereign Court
    29 Wrights Lane, Kensington
    W8 5SH London
    Director
    601 Sovereign Court
    29 Wrights Lane, Kensington
    W8 5SH London
    French88979570001
    GRAY, Gary George
    7 Overton Park
    Dyce
    AB21 7FT Aberdeen
    Aberdeenshire
    Director
    7 Overton Park
    Dyce
    AB21 7FT Aberdeen
    Aberdeenshire
    ScotlandBritish102140060001
    HATTOX, Brock Alan
    30 Lakewood Estates Drive
    70131 New Orleans
    Louisiana
    Usa
    Director
    30 Lakewood Estates Drive
    70131 New Orleans
    Louisiana
    Usa
    American48283050001
    HUGHES, David Alan
    4 Linkdale
    CM12 9QW Billericay
    Essex
    Director
    4 Linkdale
    CM12 9QW Billericay
    Essex
    British4258830001
    JACKSON, Stuart Robert
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    Director
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    United KingdomBritish110858010001
    JOHNSON, John Joseph
    11 The Mount
    Normanby
    TS6 0HG Middlesbrough
    Cleveland
    Director
    11 The Mount
    Normanby
    TS6 0HG Middlesbrough
    Cleveland
    British23171700001
    JONES, Mike John, Dr
    Norman Avenue
    TW1 2LY Twickenham
    9
    Middlesex
    Director
    Norman Avenue
    TW1 2LY Twickenham
    9
    Middlesex
    British140334700001
    LABORIE, Pierre
    61 Rue De Lourmel
    FOREIGN Paris 75015
    French
    Director
    61 Rue De Lourmel
    FOREIGN Paris 75015
    French
    French73685210003
    LEATT, Allen Frederick
    Flat 55 York Mansions
    Prince Of Wales Drive
    SW11 4BP London
    Director
    Flat 55 York Mansions
    Prince Of Wales Drive
    SW11 4BP London
    United KingdomBritish106314440001
    LEITH, Brian Forbes
    75 Bruntland Court
    Portlethen
    AB12 4UQ Aberdeen
    Director
    75 Bruntland Court
    Portlethen
    AB12 4UQ Aberdeen
    British79052310001
    MCDOWELL, Jacqueline Violet
    74 Hedingham Road
    CO9 2DJ Halstead
    Essex
    Director
    74 Hedingham Road
    CO9 2DJ Halstead
    Essex
    British12300450001
    MCNEILL, Stephen Anthony
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    Director
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    ScotlandBritish160503190001
    MEIL, Graham John
    Hill Road
    AB51 0YX Kintore
    Roselyn Croft
    Aberdeenshire
    Director
    Hill Road
    AB51 0YX Kintore
    Roselyn Croft
    Aberdeenshire
    ScotlandBritish1163310002
    MIKAELSEN, Oyvind
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    Director
    Hammersmith Road
    Hammersmith
    W6 7DL London
    200
    NorwayNorwegian172942720001

    Does ACERGY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage over "seaway explorer"
    Created On Feb 24, 2004
    Delivered On Mar 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sixty four sixty fourth shares in the cayman registered ship "seaway explorer" with official number 715906 and in her equipment and appurtenances.
    Persons Entitled
    • Hsbc Bank PLC "the Security Trustee"
    Transactions
    • Mar 08, 2004Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant relating to "seaway explorer"
    Created On Feb 24, 2004
    Delivered On Mar 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's right title and interest in the isle of man registered ship "seaway explorer".
    Persons Entitled
    • Hsbc Bank PLC (The "Security Trustee")
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant relating to "seaway kestrel"
    Created On Feb 24, 2004
    Delivered On Mar 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's right title and interest in the isle of man registered ship "seaway kestrel". See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The "Security Trustee")
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • May 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment relating to "seaway kestrel"
    Created On Feb 24, 2004
    Delivered On Mar 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's right title and interest in and to the earnings of the cayman registered ship "seaway kestrel". See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The "Security Trustee")
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • May 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage of a ship over "seaway kestrel"
    Created On Feb 24, 2004
    Delivered On Mar 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sixty four sixty fourth (64/64TH) shares in the bermuda ship "seaway kestrel" with official number 716306.
    Persons Entitled
    • Hsbc Bank PLC (The "Security Trustee")
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • May 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment relating to "seaway explorer"
    Created On Feb 24, 2004
    Delivered On Mar 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's right title and interest in and to the earnings of the cayman registered ship "seaway explorer". See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The "Security Trustee")
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    First priority mortgage
    Created On Sep 22, 2000
    Delivered On Oct 09, 2000
    Satisfied
    Amount secured
    All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee
    Short particulars
    All 64/64 shares in the vessel registered under official number 716306. see the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Oct 09, 2000Registration of a charge (395)
    • May 19, 2008Statement of satisfaction of a charge in full or part (403a)
    First priority mortgage
    Created On Sep 22, 2000
    Delivered On Oct 09, 2000
    Satisfied
    Amount secured
    All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee
    Short particulars
    All 64/64 shares in the vessel registered under official number 715906. see the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Oct 09, 2000Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of covenants
    Created On Sep 22, 2000
    Delivered On Oct 09, 2000
    Satisfied
    Amount secured
    All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee
    Short particulars
    The whole of the vessel with official number 716306 together with all engines machinery boats etc. see the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Oct 09, 2000Registration of a charge (395)
    • May 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Sep 22, 2000
    Delivered On Oct 09, 2000
    Satisfied
    Amount secured
    All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee
    Short particulars
    The whole of the vessel reg no 715906 including engines machinery boats etc named seaway eagle. See the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Oct 09, 2000Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Sep 22, 2000
    Delivered On Oct 09, 2000
    Satisfied
    Amount secured
    All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee
    Short particulars
    All right title and interest in and to the insurances the earnings and the requisition compensation in respect of the vessel "seaway eagle". See the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Oct 09, 2000Registration of a charge (395)
    • May 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Sep 22, 2000
    Delivered On Oct 09, 2000
    Satisfied
    Amount secured
    All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee
    Short particulars
    All right title and interest in and to the insurances the earnings and the requisition compensation in respect of the vessel "seaway eagle". See the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Oct 09, 2000Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and indemnity
    Created On Sep 22, 2000
    Delivered On Oct 09, 2000
    Satisfied
    Amount secured
    All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee
    Short particulars
    Any cheques drafts bills notes or negotiable or non-negotiable instruments and any stocks shares or marketable or other securities and property of any kind of the guarantor (or of the agent as agent or nominee of the guarantor) from time to time held by the agent whether for safe custody or otherwise.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Oct 09, 2000Registration of a charge (395)
    • Aug 18, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • May 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Nov 17, 1992
    Delivered On Nov 23, 1992
    Satisfied
    Amount secured
    All monoes due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the security documents as defined in this deed
    Short particulars
    All interest present and future in the vessel M.V. "norlift",insurances,earnings or compensation (see doc ref M459C for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 23, 1992Registration of a charge (395)
    • Mar 21, 1994Statement of satisfaction of a charge in full or part (403a)
    First priority statutory mortgage
    Created On Nov 17, 1992
    Delivered On Nov 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from cable and wireless PLC to the chargee on any account current under a financial agreement and a deed of covenant both dated 17TH november 1992 (as either of them may from time to time be amended)
    Short particulars
    64/64TH shares of and in the M.V. "norlift" (formerly M.V. "chiryu").
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 23, 1992Registration of a charge (395)
    • Mar 21, 1994Statement of satisfaction of a charge in full or part (403a)
    Shipowners agreement
    Created On Nov 17, 1992
    Delivered On Nov 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from cable and wireless PLC to the chargee pursuant to clause 4 of the "shipowners agreement" and all monies due from the company and/or all or any of the other companies named therein pursuant to clause 5 of the "shipowners agreement"
    Short particulars
    All monies payable in accordance with the terms of clause 9 (a) of the deed of covenant dated 17TH november 1992.
    Persons Entitled
    • Secretary of State for Trade and Industry
    Transactions
    • Nov 23, 1992Registration of a charge (395)
    • Mar 21, 1994Statement of satisfaction of a charge in full or part (403a)

    Does ACERGY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2015Commencement of winding up
    May 24, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Dempsey
    7 Queens Gardens
    AB15 4YD Aberdeen
    practitioner
    7 Queens Gardens
    AB15 4YD Aberdeen
    Kenneth Wilson Pattullo
    7 Queens Gardens
    AB15 4YD Aberdeen
    Aberdeenshire
    practitioner
    7 Queens Gardens
    AB15 4YD Aberdeen
    Aberdeenshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0