THE NATIONAL HYPERBARIC CENTRE LIMITED

THE NATIONAL HYPERBARIC CENTRE LIMITED

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

    Company NameTHE NATIONAL HYPERBARIC CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC058099
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE NATIONAL HYPERBARIC CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOLT-NIELSEN SEAWAY (U.K.) LIMITEDMar 08, 1990Mar 08, 1990
    STOLT-NIELSEN SEAWAY CONTRACTING LIMITEDJun 21, 1985Jun 21, 1985
    STOLT-NEILSEN SEAWAY LIMITEDJul 02, 1975Jul 02, 1975

    What are the latest accounts for THE NATIONAL HYPERBARIC CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for THE NATIONAL HYPERBARIC CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr James Henry John Marsh as a secretary on Jul 03, 2017

    2 pagesAP03

    Termination of appointment of Michael Hoggan as a secretary on Jul 03, 2017

    1 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 15, 2016 with updates

    4 pagesCS01

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Sep 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Martin Graham Marsh on Sep 01, 2015

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of Michael John Howarth as a director on Aug 13, 2015

    1 pagesTM01

    Appointment of Mr Giovanni Corbetta as a director on Aug 05, 2015

    2 pagesAP01

    Satisfaction of charge SC0580990012 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    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 pagesAD01

    Appointment of Michael Hoggan as a secretary on Feb 09, 2015

    2 pagesAP03

    Termination of appointment of David Russell Smith as a director on Feb 09, 2015

    1 pagesTM01

    Termination of appointment of David Russell Smith as a secretary on Feb 09, 2015

    1 pagesTM02

    Appointment of Mr Martin Graham Marsh as a director on Feb 09, 2015

    2 pagesAP01

    Appointment of Mr Michael John Howarth as a director on Feb 09, 2015

    2 pagesAP01

    Satisfaction of charge 10 in full

    1 pagesMR04

    Annual return made up to Sep 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Alterations to a floating charge

    11 pages466(Scot)

    Who are the officers of THE NATIONAL HYPERBARIC CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, James Henry John
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Secretary
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    235026530001
    CORBETTA, Giovanni
    North Meadows
    AB51 0GC Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United Kingdom
    Director
    North Meadows
    AB51 0GC Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United Kingdom
    ScotlandBritishManaging Director160476180001
    MARSH, Martin Graham
    North Meadows
    AB51 0GC Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United Kingdom
    Director
    North Meadows
    AB51 0GC Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United Kingdom
    ScotlandBritishFinance Director194923760001
    HOGGAN, Michael
    North Meadows
    AB51 0GC Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United Kingdom
    Secretary
    North Meadows
    AB51 0GC Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United Kingdom
    194965170001
    SMITH, David Russell
    Manor House
    Midmar
    AB51 7LX Inverurie
    Aberdeenshire
    Secretary
    Manor House
    Midmar
    AB51 7LX Inverurie
    Aberdeenshire
    BritishDirector20205140001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    STOLT OFFSHORE M.S. LIMITED
    Bucksburn House
    Howes Road
    AB16 7QU Aberdeen
    Aberdeenshire
    Secretary
    Bucksburn House
    Howes Road
    AB16 7QU Aberdeen
    Aberdeenshire
    74739410001
    ANDERSEN, Ole Christian
    47 Marischal Street
    AB1 2AB Aberdeen
    Director
    47 Marischal Street
    AB1 2AB Aberdeen
    NorwegianDirector1300200003
    ANDERSON, Ole Christian
    33 Stenderveien
    5542
    Karsmund
    Haugesund
    Director
    33 Stenderveien
    5542
    Karsmund
    Haugesund
    BritishCompany Director1300200001
    BRANNAN, Thomas
    Cluniter Road
    Innellan
    PA23 7SA Dunoon
    3 Calderwood
    Director
    Cluniter Road
    Innellan
    PA23 7SA Dunoon
    3 Calderwood
    ScotlandBritishDirector140573350001
    BRUNNEN, Jeremy Alan
    6 Clarence Lodge
    Middle Hill
    TW20 0NW Egham
    Surrey
    Director
    6 Clarence Lodge
    Middle Hill
    TW20 0NW Egham
    Surrey
    BritishManaging Director44706880003
    CHABAS, Bruno Yves Raymond
    8 Western Road
    RG9 1JL Henley On Thames
    Director
    8 Western Road
    RG9 1JL Henley On Thames
    FrenchChief Financial Officer66271250006
    FRIKSTAD, Paul Arild
    3a Rubislaw Don North
    AB15 4AL Aberdeen
    Director
    3a Rubislaw Don North
    AB15 4AL Aberdeen
    NorwegianChief Financial Officer86298910001
    HIRST, Terence John
    73 Kings Gate
    AB2 6BN Aberdeen
    Grampian
    Scotland
    Director
    73 Kings Gate
    AB2 6BN Aberdeen
    Grampian
    Scotland
    BritishManaging Director39503560001
    HOWARTH, Michael John
    123 Ashgrove Road West
    AB16 5FA Aberdeen
    National Hyperbaric Centre
    United Kingdom
    Director
    123 Ashgrove Road West
    AB16 5FA Aberdeen
    National Hyperbaric Centre
    United Kingdom
    United KingdomBritishManaging Director172532620001
    JOHN, Michael Dendle
    Dundas Yews
    EH34 5DS Pencaitland
    Director
    Dundas Yews
    EH34 5DS Pencaitland
    BritishCompany Director641280001
    LIE, Kaare Johannes
    Fiolvegen 1
    FOREIGN Haugesund
    Norway
    Director
    Fiolvegen 1
    FOREIGN Haugesund
    Norway
    NorwegianCompany Director1336280001
    MACKIE, Grahame John Sinclair
    35 Hammersmith Road
    AB1 6NA Aberdeen
    Aberdeenshire
    Director
    35 Hammersmith Road
    AB1 6NA Aberdeen
    Aberdeenshire
    BritishFinancial Controller676720001
    MELING, Jan Fredrik
    Naumdoelaveien 18
    FOREIGN Haugesund
    Norway
    Director
    Naumdoelaveien 18
    FOREIGN Haugesund
    Norway
    NorwegianCompany Director1336290001
    MIKAELSEN, Oeyvind
    Ragnh Ildsgate 48
    4044 Hafrsejord
    Norway
    Director
    Ragnh Ildsgate 48
    4044 Hafrsejord
    Norway
    NorwegianManaging Director91267430001
    OAKLEY, Stuart David
    Castleton House
    15 The Chanonry
    AB24 1RP Aberdeen
    Aberdeenshire
    Scotland
    Director
    Castleton House
    15 The Chanonry
    AB24 1RP Aberdeen
    Aberdeenshire
    Scotland
    BritishManaging Director38261820001
    SKOUVEROE, Jan Frithjof
    Lillevannsveien 12c
    FOREIGN 0390 Oslo 3
    Norway
    Director
    Lillevannsveien 12c
    FOREIGN 0390 Oslo 3
    Norway
    NorwegianCompany Director25049690001
    SMITH, David Russell
    Manor House
    Midmar
    AB51 7LX Inverurie
    Aberdeenshire
    Director
    Manor House
    Midmar
    AB51 7LX Inverurie
    Aberdeenshire
    ScotlandBritishDirector20205140001
    SVENSON, Einar Wold
    3 Haraldskroken
    4041 Hafrsfjord
    Director
    3 Haraldskroken
    4041 Hafrsfjord
    BritishDiving Manager1396780001
    VOSSIER, Bernard Lucien
    Bede House Court
    54 Don Street
    AB2 1UU Aberdeen
    Director
    Bede House Court
    54 Don Street
    AB2 1UU Aberdeen
    FrenchCompany Director44196670001
    WEBSTER, Gary Roderick
    3 Bograxie Burnhervie
    AB51 5LD Inverurie
    Director
    3 Bograxie Burnhervie
    AB51 5LD Inverurie
    ScotlandBritishDirector1130100002
    WEBSTER, Gary Roderick
    3 Bograxie Burnhervie
    AB51 5LD Inverurie
    Director
    3 Bograxie Burnhervie
    AB51 5LD Inverurie
    ScotlandBritishManaging Director1130100002

    Who are the persons with significant control of THE NATIONAL HYPERBARIC CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Integrated Safety Management Limited
    Oldmeldrum
    4
    AB51 0DG Inverurie
    Fisher Offshore Westbank Park
    Scotland
    Apr 06, 2016
    Oldmeldrum
    4
    AB51 0DG Inverurie
    Fisher Offshore Westbank Park
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc265296
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE NATIONAL HYPERBARIC CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Jul 01, 2014Alteration to a floating charge (466 Scot)
    • Feb 17, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 17, 2004Registration of a charge (410)
    • Feb 17, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 11, 2004Registration of a charge (410)
    • Jun 18, 2014Alteration to a floating charge (466 Scot)
    • Feb 10, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 27, 1992Registration of a charge (410)
    • Jan 12, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Seaway Technology Limited
    Transactions
    • May 27, 1992Registration of a charge (410)
    • Jan 12, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Seaway Technology LTD
    Transactions
    • Feb 04, 1991Registration of a charge
    • Jul 30, 1992Alteration to a floating charge (466 Scot)
    • Jan 12, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 29, 1990Registration of a charge
    • Jul 30, 1992Alteration to a floating charge (466 Scot)
    • Jul 13, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Jul 27, 1990Registration of a charge
    • Mar 04, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 06, 1990Registration of a charge
    • Mar 04, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 1987Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 27, 1987Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 27, 1987Registration of a charge

    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