THE NATIONAL HYPERBARIC CENTRE LIMITED
Overview
Company Name | THE NATIONAL HYPERBARIC CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC058099 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE NATIONAL HYPERBARIC CENTRE LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is THE NATIONAL HYPERBARIC CENTRE LIMITED located?
Registered Office Address | C/O James Fisher Offshore Limited North Meadows AB51 0GC Oldmeldrum Aberdeenshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE NATIONAL HYPERBARIC CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
STOLT-NIELSEN SEAWAY (U.K.) LIMITED | Mar 08, 1990 | Mar 08, 1990 |
STOLT-NIELSEN SEAWAY CONTRACTING LIMITED | Jun 21, 1985 | Jun 21, 1985 |
STOLT-NEILSEN SEAWAY LIMITED | Jul 02, 1975 | Jul 02, 1975 |
What are the latest accounts for THE NATIONAL HYPERBARIC CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for THE NATIONAL HYPERBARIC CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Appointment of Mr James Henry John Marsh as a secretary on Jul 03, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Hoggan as a secretary on Jul 03, 2017 | 1 pages | TM02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Martin Graham Marsh on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Michael John Howarth as a director on Aug 13, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Giovanni Corbetta as a director on Aug 05, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge SC0580990012 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from 123 Ashgrove Road West Aberdeen AB16 5FA to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC on Feb 12, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Michael Hoggan as a secretary on Feb 09, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Russell Smith as a director on Feb 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Russell Smith as a secretary on Feb 09, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Martin Graham Marsh as a director on Feb 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Howarth as a director on Feb 09, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Sep 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Alterations to a floating charge | 11 pages | 466(Scot) | ||||||||||
Who are the officers of THE NATIONAL HYPERBARIC CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSH, James Henry John | Secretary | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | 235026530001 | |||||||
CORBETTA, Giovanni | Director | North Meadows AB51 0GC Oldmeldrum C/O James Fisher Offshore Limited Aberdeenshire United Kingdom | Scotland | British | Managing Director | 160476180001 | ||||
MARSH, Martin Graham | Director | North Meadows AB51 0GC Oldmeldrum C/O James Fisher Offshore Limited Aberdeenshire United Kingdom | Scotland | British | Finance Director | 194923760001 | ||||
HOGGAN, Michael | Secretary | North Meadows AB51 0GC Oldmeldrum C/O James Fisher Offshore Limited Aberdeenshire United Kingdom | 194965170001 | |||||||
SMITH, David Russell | Secretary | Manor House Midmar AB51 7LX Inverurie Aberdeenshire | British | Director | 20205140001 | |||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
STOLT OFFSHORE M.S. LIMITED | Secretary | Bucksburn House Howes Road AB16 7QU Aberdeen Aberdeenshire | 74739410001 | |||||||
ANDERSEN, Ole Christian | Director | 47 Marischal Street AB1 2AB Aberdeen | Norwegian | Director | 1300200003 | |||||
ANDERSON, Ole Christian | Director | 33 Stenderveien 5542 Karsmund Haugesund | British | Company Director | 1300200001 | |||||
BRANNAN, Thomas | Director | Cluniter Road Innellan PA23 7SA Dunoon 3 Calderwood | Scotland | British | Director | 140573350001 | ||||
BRUNNEN, Jeremy Alan | Director | 6 Clarence Lodge Middle Hill TW20 0NW Egham Surrey | British | Managing Director | 44706880003 | |||||
CHABAS, Bruno Yves Raymond | Director | 8 Western Road RG9 1JL Henley On Thames | French | Chief Financial Officer | 66271250006 | |||||
FRIKSTAD, Paul Arild | Director | 3a Rubislaw Don North AB15 4AL Aberdeen | Norwegian | Chief Financial Officer | 86298910001 | |||||
HIRST, Terence John | Director | 73 Kings Gate AB2 6BN Aberdeen Grampian Scotland | British | Managing Director | 39503560001 | |||||
HOWARTH, Michael John | Director | 123 Ashgrove Road West AB16 5FA Aberdeen National Hyperbaric Centre United Kingdom | United Kingdom | British | Managing Director | 172532620001 | ||||
JOHN, Michael Dendle | Director | Dundas Yews EH34 5DS Pencaitland | British | Company Director | 641280001 | |||||
LIE, Kaare Johannes | Director | Fiolvegen 1 FOREIGN Haugesund Norway | Norwegian | Company Director | 1336280001 | |||||
MACKIE, Grahame John Sinclair | Director | 35 Hammersmith Road AB1 6NA Aberdeen Aberdeenshire | British | Financial Controller | 676720001 | |||||
MELING, Jan Fredrik | Director | Naumdoelaveien 18 FOREIGN Haugesund Norway | Norwegian | Company Director | 1336290001 | |||||
MIKAELSEN, Oeyvind | Director | Ragnh Ildsgate 48 4044 Hafrsejord Norway | Norwegian | Managing Director | 91267430001 | |||||
OAKLEY, Stuart David | Director | Castleton House 15 The Chanonry AB24 1RP Aberdeen Aberdeenshire Scotland | British | Managing Director | 38261820001 | |||||
SKOUVEROE, Jan Frithjof | Director | Lillevannsveien 12c FOREIGN 0390 Oslo 3 Norway | Norwegian | Company Director | 25049690001 | |||||
SMITH, David Russell | Director | Manor House Midmar AB51 7LX Inverurie Aberdeenshire | Scotland | British | Director | 20205140001 | ||||
SVENSON, Einar Wold | Director | 3 Haraldskroken 4041 Hafrsfjord | British | Diving Manager | 1396780001 | |||||
VOSSIER, Bernard Lucien | Director | Bede House Court 54 Don Street AB2 1UU Aberdeen | French | Company Director | 44196670001 | |||||
WEBSTER, Gary Roderick | Director | 3 Bograxie Burnhervie AB51 5LD Inverurie | Scotland | British | Director | 1130100002 | ||||
WEBSTER, Gary Roderick | Director | 3 Bograxie Burnhervie AB51 5LD Inverurie | Scotland | British | Managing Director | 1130100002 |
Who are the persons with significant control of THE NATIONAL HYPERBARIC CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Integrated Safety Management Limited | Apr 06, 2016 | Oldmeldrum 4 AB51 0DG Inverurie Fisher Offshore Westbank Park Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE NATIONAL HYPERBARIC CENTRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 10, 2014 Delivered On Jun 19, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Dec 14, 2004 Delivered On Dec 17, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Tenants interest in 2.9 acres at 123 ashgrove road west, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 02, 2004 Delivered On Dec 11, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On May 15, 1992 Delivered On May 27, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Leasehold interest in 123 ashgrove road west, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 15, 1992 Delivered On May 27, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground extending to 2.9 acres or thereby lying to the south-east of ashgrove road west, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 21, 1991 Delivered On Feb 04, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Aug 24, 1990 Delivered On Aug 29, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Jul 16, 1990 Delivered On Jul 27, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Loirston cottage cove bay nigg. | ||||
Transactions
| ||||
Standard security | Created On May 29, 1990 Delivered On Jun 06, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Loirston cottage cove bay nigg. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 30, 1987 Delivered On Apr 06, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Mar 19, 1987 Delivered On Mar 27, 1987 | Satisfied | Amount secured All sums due or to become due by seaway technology and another | |
Short particulars Balances at credit of any accounts held by the governor and company of the bank of scotland in the name of stolt-nielsen seaway contracting limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 19, 1987 Delivered On Mar 27, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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