OFFSHORE SUPPORT VESSELS V LIMITED

OFFSHORE SUPPORT VESSELS V LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOFFSHORE SUPPORT VESSELS V LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04241096
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OFFSHORE SUPPORT VESSELS V LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is OFFSHORE SUPPORT VESSELS V LIMITED located?

    Registered Office Address
    C/O Endeavour Partnership Llp Tobias House, St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    Undeliverable Registered Office AddressNo

    What were the previous names of OFFSHORE SUPPORT VESSELS V LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFSHORE SUPPORT SERVICES V LIMITEDMay 18, 2007May 18, 2007
    VIKING RAASAY LIMITEDJun 01, 2005Jun 01, 2005
    BUE RAASAY LIMITEDAug 01, 2001Aug 01, 2001
    SOUTHCHOOSE LIMITEDJun 26, 2001Jun 26, 2001

    What are the latest accounts for OFFSHORE SUPPORT VESSELS V LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OFFSHORE SUPPORT VESSELS V LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for OFFSHORE SUPPORT VESSELS V LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stuart Graham Thom as a director on Feb 23, 2026

    2 pagesAP01

    Termination of appointment of Matthew Gordon as a director on Feb 12, 2026

    1 pagesTM01

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Dec 31, 2024

    26 pagesAA

    Appointment of Matthew Gordon as a director on Oct 13, 2025

    2 pagesAP01

    Termination of appointment of Stuart Graham Thom as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Martijn Schouten as a director on Sep 17, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 042410960037 in full

    1 pagesMR04

    Satisfaction of charge 042410960025 in full

    1 pagesMR04

    Satisfaction of charge 042410960035 in full

    1 pagesMR04

    Satisfaction of charge 042410960038 in full

    1 pagesMR04

    Satisfaction of charge 042410960034 in full

    1 pagesMR04

    Satisfaction of charge 042410960027 in full

    1 pagesMR04

    Satisfaction of charge 042410960031 in full

    1 pagesMR04

    Satisfaction of charge 042410960028 in full

    1 pagesMR04

    Satisfaction of charge 042410960019 in full

    1 pagesMR04

    Satisfaction of charge 042410960033 in full

    1 pagesMR04

    Satisfaction of charge 042410960018 in full

    1 pagesMR04

    Satisfaction of charge 042410960021 in full

    1 pagesMR04

    Satisfaction of charge 042410960030 in full

    1 pagesMR04

    Satisfaction of charge 042410960029 in full

    1 pagesMR04

    Who are the officers of OFFSHORE SUPPORT VESSELS V LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEACH, Graeme Paul
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    Secretary
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    British159587350001
    SCHOUTEN, Martijn
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    NetherlandsDutch340445940001
    SHEACH, Graeme Paul
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    ScotlandScottish159586950004
    THOM, Stuart Graham
    Tobias House, St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    C/O Endeavour Partnership Llp
    Director
    Tobias House, St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    C/O Endeavour Partnership Llp
    ScotlandBritish157058350003
    BUTCHART, Michael Steven
    25 Ireland Street
    DD7 6AS Carnoustie
    Angus
    Secretary
    25 Ireland Street
    DD7 6AS Carnoustie
    Angus
    British61065350002
    DEAR, Michael
    46 Albury Mansions
    AB11 6TJ Aberdeen
    Secretary
    46 Albury Mansions
    AB11 6TJ Aberdeen
    British96386600001
    MAXWELL, George Walter Mitchell
    10 Springdale Crescent
    Bieldside
    AB15 9FG Aberdeen
    Aberdeenshire
    Secretary
    10 Springdale Crescent
    Bieldside
    AB15 9FG Aberdeen
    Aberdeenshire
    British126973590001
    PIRIE, William Allan
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    Secretary
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    British139601340001
    SHORT, Dawn
    AB30 1EA Nr Laurencekirk
    7 Bent Cottages
    Kincardineshire
    Secretary
    AB30 1EA Nr Laurencekirk
    7 Bent Cottages
    Kincardineshire
    British132183660001
    SLATTERY, Vincent Alfred
    Errol Bank
    Cowgate
    AB51 0EN Oldmeldrum
    Aberdeenshire
    Secretary
    Errol Bank
    Cowgate
    AB51 0EN Oldmeldrum
    Aberdeenshire
    Irish176000950001
    WYNESS, Stuart Maxwell
    Cults Avenue
    Cults
    AB15 9RS Aberdeen
    22
    Aberdeenshire
    Secretary
    Cults Avenue
    Cults
    AB15 9RS Aberdeen
    22
    Aberdeenshire
    British164835240001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Janess
    25 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    Director
    25 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    United KingdomBritish35011780001
    BAARS, Johannes Petrus Nicolaas
    Dempsey Court
    Queens Lane North
    AB15 4DY Aberdeen
    30
    Scotland
    Director
    Dempsey Court
    Queens Lane North
    AB15 4DY Aberdeen
    30
    Scotland
    ScotlandDutch135607500002
    DEANS, Rory Stuart
    Kenfield House
    16 Kenfield Crescent
    AB15 7UQ Aberdeen
    Director
    Kenfield House
    16 Kenfield Crescent
    AB15 7UQ Aberdeen
    ScotlandBritish1059710004
    DEAR, Michael
    46 Albury Mansions
    AB11 6TJ Aberdeen
    Director
    46 Albury Mansions
    AB11 6TJ Aberdeen
    British96386600001
    GILL, Peter Godfrey William
    41 Salisbury
    Calderwood
    G74 3QF East Kilbride
    Strathclyde
    Director
    41 Salisbury
    Calderwood
    G74 3QF East Kilbride
    Strathclyde
    British33419270001
    GOOSEN, Joseph Louisa Marie
    B-9130
    Kieldrecht
    Kouterstraat 271
    Belgium
    Director
    B-9130
    Kieldrecht
    Kouterstraat 271
    Belgium
    BelgiumDutch130390680001
    GORDON, Matthew
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    United KingdomBritish341403260001
    HARVIE, Craig
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    Scotland
    Director
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    Scotland
    ScotlandBritish209076690001
    HEKELAAR, David Gillanders Fraser
    86 Countesswells Road
    AB15 7YL Aberdeen
    Aberdeenshire
    Director
    86 Countesswells Road
    AB15 7YL Aberdeen
    Aberdeenshire
    British1299890001
    HINGSTON, Peter Derek Edward
    25 Braehead Crescent
    AB39 2PP Stonehaven
    Kincardineshire
    Director
    25 Braehead Crescent
    AB39 2PP Stonehaven
    Kincardineshire
    British84778790001
    MAANDAG, Evert Derk Engelbartus
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    United Kingdom
    Director
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    United Kingdom
    ScotlandDutch166106910001
    MAXWELL, George Walter Mitchell
    10 Springdale Crescent
    Bieldside
    AB15 9FG Aberdeen
    Aberdeenshire
    Director
    10 Springdale Crescent
    Bieldside
    AB15 9FG Aberdeen
    Aberdeenshire
    United KingdomBritish126973590001
    PHILIP, Graham Martin
    37 Mizen Way
    KT11 2RL Cobham
    Surrey
    Director
    37 Mizen Way
    KT11 2RL Cobham
    Surrey
    United KingdomBritish2585740004
    PIRIE, William Allan
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    Director
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    ScotlandBritish139601340001
    ROLASTON, Carl Geoffrey
    36 Kinellan Road
    EH12 6ES Edinburgh
    Midlothian
    Director
    36 Kinellan Road
    EH12 6ES Edinburgh
    Midlothian
    ScotlandBritish65165500001
    SLATTERY, Vincent Alfred
    Errol Bank
    Cowgate
    AB51 0EN Oldmeldrum
    Aberdeenshire
    Director
    Errol Bank
    Cowgate
    AB51 0EN Oldmeldrum
    Aberdeenshire
    ScotlandIrish176000950001
    THOM, Stuart Graham
    Tobias House, St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    C/O Endeavour Partnership Llp
    Director
    Tobias House, St Mark's Court
    Teesdale Business Park
    TS17 6QW Teesside
    C/O Endeavour Partnership Llp
    ScotlandBritish157058350003
    WOOD, Graeme
    3 Earnsheugh Place
    Findon
    AB12 3TL Aberdeen
    Director
    3 Earnsheugh Place
    Findon
    AB12 3TL Aberdeen
    ScotlandBritish73239520004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of OFFSHORE SUPPORT VESSELS V LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    Scotland
    Apr 06, 2016
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc323539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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