VECTOR OFFSHORE LIMITED

VECTOR OFFSHORE LIMITED

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

    Company NameVECTOR OFFSHORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC124049
    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 VECTOR OFFSHORE LIMITED?

    • Service activities incidental to water transportation (52220) / Transportation and storage

    Where is VECTOR OFFSHORE LIMITED located?

    Registered Office Address
    6 Bon Accord Square
    AB11 6XU Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of VECTOR OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILEPANEL LIMITEDMar 29, 1990Mar 29, 1990

    What are the latest accounts for VECTOR OFFSHORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for VECTOR OFFSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 6 Bon Accord Square 6 Bon Accord Square Aberdeen AB11 6XU Scotland to 6 Bon Accord Square Aberdeen AB11 6XU on Sep 26, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2019

    6 pagesAA

    Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square 6 Bon Accord Square Aberdeen AB11 6XU on Jun 05, 2019

    1 pagesAD01

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 29, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 1,000
    SH01

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Mar 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of John Charles Warburton as a director on Jan 16, 2015

    1 pagesTM01

    Who are the officers of VECTOR OFFSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDRIE, Paul William
    Shotesham House
    The Street
    NR15 1AP Shotesham
    Norfolk
    Director
    Shotesham House
    The Street
    NR15 1AP Shotesham
    Norfolk
    United KingdomBritishDirector330100002
    ROSSER, James William
    Millside
    Mill Road, Sutton
    NR12 9RZ Norwich
    Norfolk
    Secretary
    Millside
    Mill Road, Sutton
    NR12 9RZ Norwich
    Norfolk
    British36620450004
    COHEN & CO SOLICITORS
    1 St Swithin Row
    AB10 6DL Aberdeen
    Secretary
    1 St Swithin Row
    AB10 6DL Aberdeen
    64783630001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CLARK, James
    West Sawmill Cottage
    Finzean
    AB31 3NE Banchory
    Aberdeenshire
    Director
    West Sawmill Cottage
    Finzean
    AB31 3NE Banchory
    Aberdeenshire
    BritishOperations Manager54899780001
    EDE, David
    53 St Ternans Road
    Newtonhill
    AB3 2PF Stonehaven
    Kincardineshire
    Director
    53 St Ternans Road
    Newtonhill
    AB3 2PF Stonehaven
    Kincardineshire
    BritishMarine Consultant200360001
    MILLER, James Galbraith
    34 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    Director
    34 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    BritishDirector200350002
    ROSSER, James William
    15 Hilary Close
    Lingwood
    NR13 4AY Norwich
    Norfolk
    Director
    15 Hilary Close
    Lingwood
    NR13 4AY Norwich
    Norfolk
    BritishAccountant36620450003
    WARBURTON, John Charles
    6 Springfield Park
    NE66 2NH Alnwick
    Northumberland
    Director
    6 Springfield Park
    NE66 2NH Alnwick
    Northumberland
    EnglandBritishEngineer119515270001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of VECTOR OFFSHORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul William Hendrie
    The Street
    Shotesham All Saints
    NR15 1AP Norwich
    Shotesham House
    England
    Apr 06, 2016
    The Street
    Shotesham All Saints
    NR15 1AP Norwich
    Shotesham House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does VECTOR OFFSHORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 20, 2004
    Delivered On Oct 27, 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
    • Hsbc Bank PLC
    Transactions
    • Oct 27, 2004Registration of a charge (410)
    • Dec 27, 2022Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 20, 1991
    Delivered On Dec 30, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 30, 1991Registration of a charge
    • Dec 27, 2022Satisfaction of a charge (MR04)

    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