SULLOM VOE ASSOCIATION LIMITED (THE)

SULLOM VOE ASSOCIATION LIMITED (THE)

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

    Company NameSULLOM VOE ASSOCIATION LIMITED (THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC057974
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SULLOM VOE ASSOCIATION LIMITED (THE)?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is SULLOM VOE ASSOCIATION LIMITED (THE) located?

    Registered Office Address
    Town Hall
    Lerwick
    ZE1 0HB Shetland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SULLOM VOE ASSOCIATION LIMITED (THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SULLOM VOE ASSOCIATION LIMITED (THE)?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for SULLOM VOE ASSOCIATION LIMITED (THE)?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Derek John Pullem on Jun 22, 2025

    2 pagesCH01

    Appointment of Mr Andrew David Hall as a director on Feb 10, 2025

    2 pagesAP01

    Director's details changed for Ms Bronagh Mckendry on May 20, 2025

    2 pagesCH01

    Director's details changed for Ms Bronagh Mckendry on May 20, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Termination of appointment of Tom Morton as a director on Nov 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Arthur Irvine as a secretary on Sep 19, 2023

    1 pagesTM02

    Appointment of Ms Bronagh Mckendry as a secretary on Mar 01, 2024

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Appointment of Mr Robert David Jones as a director on Oct 11, 2023

    2 pagesAP01

    Termination of appointment of Alastair David James Maclean as a director on Oct 09, 2023

    1 pagesTM01

    Appointment of Ms Bronagh Mckendry as a director on Sep 04, 2023

    2 pagesAP01

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Mary Morgan as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Derek Pullem as a director on Feb 09, 2023

    2 pagesAP01

    Appointment of Mr Paul Massie as a director on Feb 09, 2023

    2 pagesAP01

    Termination of appointment of Claire Emma Desmazures as a director on Jan 24, 2023

    1 pagesTM01

    Appointment of Mr Robert William Thomson as a director on Sep 28, 2022

    2 pagesAP01

    Termination of appointment of John Robert Leask as a director on Aug 29, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Termination of appointment of Sebastian Andrew Pilling as a director on Sep 01, 2022

    1 pagesTM01

    Appointment of Mr Douglas Arthur Irvine as a secretary on Mar 24, 2022

    2 pagesAP03

    Who are the officers of SULLOM VOE ASSOCIATION LIMITED (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKENDRY, Bronagh
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Secretary
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    320438180001
    HALL, Andrew David
    Lerwick
    ZE1 0HB Shetland
    Town Hall
    United Kingdom
    Director
    Lerwick
    ZE1 0HB Shetland
    Town Hall
    United Kingdom
    ScotlandBritish339458210001
    JONES, Robert David
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Taqa House
    United Kingdom
    Director
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Taqa House
    United Kingdom
    United KingdomBritish314664070001
    MACDONALD, Emma
    8 North Ness Business Park
    ZE1 0LZ Lerwick
    8 North Ness
    Scotland
    United Kingdom
    Director
    8 North Ness Business Park
    ZE1 0LZ Lerwick
    8 North Ness
    Scotland
    United Kingdom
    United KingdomBritish296859120001
    MANSON, Andrea Isabel
    Town Hall
    ZE1 0HB Lerwick
    C/O Shetland Islands Council
    Shetland
    United Kingdom
    Director
    Town Hall
    ZE1 0HB Lerwick
    C/O Shetland Islands Council
    Shetland
    United Kingdom
    ScotlandBritish211487310001
    MASSIE, Paul
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    ScotlandBritish305405680001
    MCKENDRY, Bronagh
    Annan House
    12-14 Palmerston Place
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Annan House
    12-14 Palmerston Place
    AB11 5QP Aberdeen
    Annan House
    Scotland
    ScotlandBritish313113150002
    PULLEM, Derek John
    Kingswells Causeway
    Kingswells
    AB15 8PU Aberdeen
    Taqa House
    Scotland
    Director
    Kingswells Causeway
    Kingswells
    AB15 8PU Aberdeen
    Taqa House
    Scotland
    EnglandBritish305446430002
    THOMSON, Robert William
    Yell
    ZE2 9DG Shetland
    Uphouse, Sellafirth
    Scotland
    Director
    Yell
    ZE2 9DG Shetland
    Uphouse, Sellafirth
    Scotland
    ScotlandBritish74461380001
    BOND, Alan Stewart
    Rutherford Folds
    AB51 4JH Inverurie
    48
    Aberdeenshire
    Secretary
    Rutherford Folds
    AB51 4JH Inverurie
    48
    Aberdeenshire
    British130908050001
    COOPER, Alastair Thomas James
    Linga
    ZE2 9RB Mossbank
    Isle Of Shetland
    Secretary
    Linga
    ZE2 9RB Mossbank
    Isle Of Shetland
    British299681000001
    COOPER, Alastair Thomas James
    Linga
    ZE2 9RB Mossbank
    Isle Of Shetland
    Secretary
    Linga
    ZE2 9RB Mossbank
    Isle Of Shetland
    British299681000001
    COOPER, Alastair Thomas James
    Linga
    ZE2 9RB Mossbank
    Isle Of Shetland
    Secretary
    Linga
    ZE2 9RB Mossbank
    Isle Of Shetland
    British299681000001
    GRAY, James
    North Ness Business Park
    Lerwick
    ZE1 0LZ Shetland
    8
    Scotland
    Secretary
    North Ness Business Park
    Lerwick
    ZE1 0LZ Shetland
    8
    Scotland
    British178426030001
    HICKLING, Robert Patrick
    16 Macaulay Drive
    AB15 8FL Aberdeen
    Aberdeenshire
    Secretary
    16 Macaulay Drive
    AB15 8FL Aberdeen
    Aberdeenshire
    British126186570001
    HOLLAND, Ian Thurstan
    Kwysna 6 Burgh Road
    ZE1 0LB Lerwick
    Isle Of Shetland
    Secretary
    Kwysna 6 Burgh Road
    ZE1 0LB Lerwick
    Isle Of Shetland
    British30367530001
    IRVINE, Douglas Arthur
    Town Hall
    Lerwick
    ZE1 0HB Shetland
    Secretary
    Town Hall
    Lerwick
    ZE1 0HB Shetland
    298593820001
    IRVINE, Douglas Arthur
    Town Hall
    Lerwick
    ZE1 0HB Shetland
    Secretary
    Town Hall
    Lerwick
    ZE1 0HB Shetland
    240630400001
    IRVINE, Douglas
    Town Hall
    Lerwick
    ZE1 0HB Shetland
    Secretary
    Town Hall
    Lerwick
    ZE1 0HB Shetland
    191145060001
    MACLEAN, Alastair David James
    Prospect Road
    AB32 6FE Westhill
    Taqa House
    Aberdeenshire
    Uk
    Secretary
    Prospect Road
    AB32 6FE Westhill
    Taqa House
    Aberdeenshire
    Uk
    197003830001
    MANSON, John Henry
    41 St Olaf Street
    ZE1 0DA Lerwick
    Isle Of Shetland
    Secretary
    41 St Olaf Street
    ZE1 0DA Lerwick
    Isle Of Shetland
    British563420001
    MITCHELL, Anthony Graham
    House Of Deer
    Old Deer
    AB42 5LN Peterhead
    Aberdeenshire
    Secretary
    House Of Deer
    Old Deer
    AB42 5LN Peterhead
    Aberdeenshire
    British83283900001
    SPENCE, Arthur Barrie Milne
    9 Gordon Place
    AB33 8DF Alford
    Aberdeenshire
    Secretary
    9 Gordon Place
    AB33 8DF Alford
    Aberdeenshire
    British66173480001
    WISEMAN, Laura
    Taqa House, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    C/O Taqa Bratani Limited
    Scotland
    Secretary
    Taqa House, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    C/O Taqa Bratani Limited
    Scotland
    265394260001
    BARNETT, Simon Alan
    Marshall Mackenzie Road, Kingseat
    Newmachar
    AB21 0AB Aberdeen
    15
    Scotland
    Director
    Marshall Mackenzie Road, Kingseat
    Newmachar
    AB21 0AB Aberdeen
    15
    Scotland
    ScotlandBritish179935100001
    BELL, Malcolm John
    34 St Olaf Street
    ZE1 0BX Lerwick
    Edgcott
    Shetland
    Director
    34 St Olaf Street
    ZE1 0BX Lerwick
    Edgcott
    Shetland
    United KingdomBritish170177780001
    BOSWELL, Lindsay George
    Blairdaff
    AB51 5LS Inverurie
    Bennachie View
    Aberdeenshire
    Director
    Blairdaff
    AB51 5LS Inverurie
    Bennachie View
    Aberdeenshire
    ScotlandBritish130790270001
    CAMERON, Donna Elizabeth
    Prospect Road
    AB32 6FE Westhill
    Taqa House
    Aberdeenshire
    Uk
    Director
    Prospect Road
    AB32 6FE Westhill
    Taqa House
    Aberdeenshire
    Uk
    UkBrittish197003710001
    CLUNESS, Alexander Jamieson
    5 Twageos Road
    ZE1 0BB Lerwick
    Shetland Isles
    Director
    5 Twageos Road
    ZE1 0BB Lerwick
    Shetland Isles
    ScotlandBritish92547740001
    COOPER, Alastair Thomas James
    Linga
    ZE2 9RB Mossbank
    Isle Of Shetland
    Director
    Linga
    ZE2 9RB Mossbank
    Isle Of Shetland
    United KingdomBritish299681000001
    COUTTS, Steven William
    Hillhead
    ZE1 0HB Lerwick
    Town Hall
    Shetland
    Scotland
    Director
    Hillhead
    ZE1 0HB Lerwick
    Town Hall
    Shetland
    Scotland
    ScotlandBritish248455280001
    COWIE, Steve
    Bp Sullom Voe Terminal
    ZE2 9TU Mossbank
    Bp Sullom Voe Terminal
    Shetland
    Scotland
    Director
    Bp Sullom Voe Terminal
    ZE2 9TU Mossbank
    Bp Sullom Voe Terminal
    Shetland
    Scotland
    ScotlandUnited Kingdom188800150001
    DESMAZURES, Claire Emma
    c/o Enquest Plc
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    c/o Enquest Plc
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    ScotlandBritish231841720002
    DODD, Michael
    The Stables Bellenden Walk
    Milltimber
    AB1 0EN Aberdeen
    Director
    The Stables Bellenden Walk
    Milltimber
    AB1 0EN Aberdeen
    British34944370001
    DYMOND, Paul Fort
    7 Springdale Park
    Bieldside
    AB15 9FB Aberdeen
    Director
    7 Springdale Park
    Bieldside
    AB15 9FB Aberdeen
    United KingdomBritish79228810001

    Who are the persons with significant control of SULLOM VOE ASSOCIATION LIMITED (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enquest Heather Limited
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    England
    Dec 01, 2018
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number02748866
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Enquest Nns Limited
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    England
    Dec 01, 2017
    15 Regent Street
    SW1Y 4LR London
    5th Floor Cunard House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number10573715
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bp Exploration Operating Company Limited
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Chertsey Road
    Middlesex
    England
    Apr 06, 2016
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Chertsey Road
    Middlesex
    England
    Yes
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number00305943
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Shetland Islands Council
    Charlotte Street
    ZE1 0JL Lerwick
    Town Hall
    Shetland
    Scotland
    Apr 06, 2016
    Charlotte Street
    ZE1 0JL Lerwick
    Town Hall
    Shetland
    Scotland
    No
    Legal FormLocal Authority
    Legal AuthorityLocal Government Etc (Scotland) Act 1994
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Taqa Bratani Limited
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number05975475
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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