SOLSTAD CABLE (UK) LIMITED

SOLSTAD CABLE (UK) LIMITED

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

    Company NameSOLSTAD CABLE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC217939
    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 SOLSTAD CABLE (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SOLSTAD CABLE (UK) LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLSTAD CABLE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOODSHARE LIMITEDApr 09, 2001Apr 09, 2001

    What are the latest accounts for SOLSTAD CABLE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SOLSTAD CABLE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 09, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Registration of charge SC2179390011, created on Oct 12, 2020

    24 pagesMR01

    Registration of charge SC2179390012, created on Oct 12, 2020

    36 pagesMR01

    Registration of charge SC2179390013, created on Oct 12, 2020

    44 pagesMR01

    Registration of charge SC2179390014, created on Oct 12, 2020

    69 pagesMR01

    Registration of charge SC2179390010, created on Oct 12, 2020

    21 pagesMR01

    Registration of charge SC2179390009, created on Oct 12, 2020

    20 pagesMR01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 09, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Roger Wilman on Apr 08, 2020

    2 pagesCH01

    Director's details changed for Mr Roger Wilman on Apr 08, 2020

    2 pagesCH01

    Termination of appointment of Ledingham Chalmers Llp as a secretary on Nov 08, 2019

    1 pagesTM02

    Appointment of Lc Secretaries Limited as a secretary on Nov 08, 2019

    2 pagesAP04

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Apr 09, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Who are the officers of SOLSTAD CABLE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    DALE, Graham Alexander
    Norfolk Road
    AB10 6JR Aberdeen
    33
    Aberdeenshire
    Scotland
    Director
    Norfolk Road
    AB10 6JR Aberdeen
    33
    Aberdeenshire
    Scotland
    United KingdomBritishDirector139488940002
    WILMAN, Roger
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    EnglandBritishDirector49072100011
    NEWBERRY, Clare
    28 Saint Anns Villas
    W11 4RS London
    Secretary
    28 Saint Anns Villas
    W11 4RS London
    BritishSolicitor79423480001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLAN, Keith Kellas Armstrong
    3 Riverside
    Blackhall
    AB31 6PS Banchory
    Kincardineshire
    Director
    3 Riverside
    Blackhall
    AB31 6PS Banchory
    Kincardineshire
    ScotlandBritishCompany Director65176130001
    EIKESDAL, Harald Magne
    Strandgt 94
    Haugesund
    Norway
    Director
    Strandgt 94
    Haugesund
    Norway
    NorwegianSolicitor78079660001
    KJAERSTAD, Helle
    9 Fox Hill Court
    Sussex Road
    RH16 4EB Haywards Heath
    West Sussex
    Director
    9 Fox Hill Court
    Sussex Road
    RH16 4EB Haywards Heath
    West Sussex
    NorwegianTrainee Solicitor75991830001
    LÜHR OLSEN, Lars
    Gjerdegata
    6065 Ulsteinvik
    40
    Møre Og Romsdal
    Norway
    Director
    Gjerdegata
    6065 Ulsteinvik
    40
    Møre Og Romsdal
    Norway
    NorwayNorwegianDeputy Managing Director, Ulstein Shipping As198225850001
    NEWBERRY, Clare
    28 Saint Anns Villas
    W11 4RS London
    Director
    28 Saint Anns Villas
    W11 4RS London
    BritishSolicitor79423480001
    SOLSTAD, Ellen
    53 Albury Mansions
    AB11 6TJ Aberdeen
    Director
    53 Albury Mansions
    AB11 6TJ Aberdeen
    NorwegianGeneral Manager76488220001
    STAKKESTAD, Sven
    Brakeveien 51
    Kopervik
    N4250
    Norway
    Director
    Brakeveien 51
    Kopervik
    N4250
    Norway
    NorwayNorwegianCompany Director62575140001
    ULSTEIN, Gunvor
    6065 Ulsteinvik
    Onglasaetra 48
    Norway
    Director
    6065 Ulsteinvik
    Onglasaetra 48
    Norway
    NorwegianCompany Director76280630002
    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 SOLSTAD CABLE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc091332
    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.

    Does SOLSTAD CABLE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 12, 2020
    Delivered On Oct 15, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dnb Bank Asa
    Transactions
    • Oct 15, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 12, 2020
    Delivered On Oct 15, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dnb Bank Asa
    Transactions
    • Oct 15, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 12, 2020
    Delivered On Oct 15, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dnb Bank Asa
    Transactions
    • Oct 15, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 12, 2020
    Delivered On Oct 15, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Dnb Bank Asa
    Transactions
    • Oct 15, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 12, 2020
    Delivered On Oct 14, 2020
    Outstanding
    Brief description
    All accounts referred to in recital (b) of the account security deed dated 12 october 2020.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dnb Bank Asa
    Transactions
    • Oct 14, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 12, 2020
    Delivered On Oct 14, 2020
    Outstanding
    Brief description
    M.V. normand clipper with imo number 9236200.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dnb Bank Asa
    Transactions
    • Oct 14, 2020Registration of a charge (MR01)
    Deed of general assignment
    Created On Apr 26, 2005
    Delivered On May 17, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All of the right, title and interest, present and future, actual or contingent of the company into, to and under: (a) the time charter guarantee dated 22 april 2005 made between clough limited and the company in relation to clough regional pty ltds obligations under (b) the time charterparty dated as of 22 april 2005 made between the company and clough regional pty LTD and all claims, rights and remedies of the company arising therefrom.
    Persons Entitled
    • Solstad Rederi As
    Transactions
    • May 17, 2005Registration of a charge (410)
    • Feb 07, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Deed of general assignment
    Created On May 12, 2004
    Delivered On May 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right, title and interest of the company in, to and under the time charter.
    Persons Entitled
    • Solstad Rederi As
    Transactions
    • May 19, 2004Registration of a charge (410)
    • Feb 07, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Deed of general assignment (no.2)
    Created On Apr 15, 2003
    Delivered On Apr 24, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All of the right, title, benefit and interest, present and future, actual or contingent of the company in, to and under (a) the new tyco guarantee and (b) the assigned and assumed time charter and the time charter assignment and assumption agreement, and all claimes, rights and remedies of the company arising therefrom.
    Persons Entitled
    • Solstad Rederi As
    Transactions
    • Apr 24, 2003Registration of a charge (410)
    • Feb 07, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Deed of general assignment (no.2)
    Created On Apr 15, 2003
    Delivered On Apr 24, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All of the right, title, benefit and interest, present and future, actual or contingent of the company in, and to and under (a) the new tyco guarantee and (b) the assigned and assumed time charter and the time charter assignment and assumption agreement, and all claims, rights and remedies of the company.
    Persons Entitled
    • Solstad Rederi As
    Transactions
    • Apr 24, 2003Registration of a charge (410)
    • Feb 07, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Security deed of assignment
    Created On Jun 21, 2001
    Delivered On Jul 04, 2001
    Satisfied
    Amount secured
    The sums and liabilities which are or may become payable or owing pursuant to the deposit agreement
    Short particulars
    All of the present and future rights, title, benefit and interest of the company in and to the deposit, the account and the deposit agreement.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Jul 04, 2001Registration of a charge (410)
    • Feb 07, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Deed of general assignment
    Created On Jun 20, 2001
    Delivered On Jun 27, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All of the right, title and interest, present and future, actual or contingent of the company in, to and under (a) the tycom agreement, (b)the time charter, (c) the insurances and (d) any requisition compensation and al claims, rights and remedies of the company arising therefrom (including all damages and compensation payable for or in respect thereof) all the defined terms as defined in the assignment.
    Persons Entitled
    • Solstad Rederi As
    Transactions
    • Jun 27, 2001Registration of a charge (410)
    • Feb 07, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Security deed of assignment
    Created On Jun 05, 2001
    Delivered On Jun 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All of the present and future rights, title, benefit and interest of the company in and to the deposit, the account and the deposit agreement.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Jun 20, 2001Registration of a charge (410)
    • Feb 07, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Deed of general assignment
    Created On May 30, 2001
    Delivered On Jun 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All of the right title and interest present and future actual or contingent of the company in to and under (a) the tycom gurantee (b)the time charter, (c) the insurances and (d) any requisition compensation and all claims rights and remedies of the company arising therefrom (including all damages and compensation payable for or in repsect thereof) all as the defined terms as defined in the assignment.
    Persons Entitled
    • Solstad Rederi As
    Transactions
    • Jun 04, 2001Registration of a charge (410)
    • Feb 07, 2013Statement of satisfaction of a charge in full or part (MG02s)

    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