ALBERT LXII LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALBERT LXII LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC245525
    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 ALBERT LXII LIMITED?

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

    Where is ALBERT LXII LIMITED located?

    Registered Office Address
    37 Albert Street
    AB25 1XU Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBERT LXII LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGMA OFFSHORE LIMITEDFeb 29, 2008Feb 29, 2008
    SIGMA SUBSEA LIMITEDApr 22, 2003Apr 22, 2003
    STANWELL SUBSEA LIMITEDMar 12, 2003Mar 12, 2003

    What are the latest accounts for ALBERT LXII LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ALBERT LXII LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALBERT LXII LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 31, 2015

    1 pagesTM02

    Certificate of change of name

    Company name changed sigma offshore LIMITED\certificate issued on 27/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 27, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2014

    RES15

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Robert William James Coates as a director on Aug 18, 2014

    1 pagesTM01

    Termination of appointment of Allan Blair Millmaker as a director on Aug 18, 2014

    1 pagesTM01

    Termination of appointment of Malcolm Mathieson as a director on Aug 18, 2014

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 24, 2014

    • Capital: GBP 8,727,787.9892
    5 pagesSH01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Notice of Restriction on the Company's Articles

    2 pagesCC01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Increase auth cap from 6,219,748.9343 to 8,727,788.9343 24/06/2014
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Gregory Herrera as a director

    1 pagesTM01

    Registered office address changed from * Salvesen Tower 6Th Floor Reception Blaikies Quay Aberdeen AB11 5PW* on Jun 25, 2014

    2 pagesAD01

    Annual return made up to Mar 12, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital following an allotment of shares on Mar 26, 2014

    SH01

    Termination of appointment of Ole Melberg as a director

    2 pagesTM01

    Termination of appointment of George Smith as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2012

    9 pagesAA

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    2 pagesAP04

    Termination of appointment of Md Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Mr Robert William James Coates as a director

    3 pagesAP01

    Annual return made up to Mar 12, 2013 with full list of shareholders

    12 pagesAR01

    Statement of capital following an allotment of shares on Mar 30, 2012

    • Capital: GBP 6,219,747.9892
    8 pagesSH01

    Who are the officers of ALBERT LXII LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DORNAN, Alistair Weir
    Culter House Road
    Milltimber
    AB13 0EP Aberdeenshire
    61
    Director
    Culter House Road
    Milltimber
    AB13 0EP Aberdeenshire
    61
    ScotlandBritish133934280001
    FALCONER, Robin Andrew
    Aird House
    Urquhart Road
    AB51 0EX Oldmeldrum, Inverurie
    Aberdeenshire
    Secretary
    Aird House
    Urquhart Road
    AB51 0EX Oldmeldrum, Inverurie
    Aberdeenshire
    British107759940001
    SMITH, William Allan
    170 Jesmond Avenue
    Bridge Of Don
    AB22 8UL Aberdeen
    Secretary
    170 Jesmond Avenue
    Bridge Of Don
    AB22 8UL Aberdeen
    British80461640001
    MD SECRETARIES LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Secretary
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    117456920001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    STEWART & WATSON
    21 Market Square
    Oldmeldrum
    AB51 0AA Inverurie
    Aberdeenshire
    Secretary
    21 Market Square
    Oldmeldrum
    AB51 0AA Inverurie
    Aberdeenshire
    98739500001
    BAROSS, John Stephen
    The Old Brewery
    Urquhart Road
    AB51 0EX Oldmeldrum, Inverurie
    Aberdeenshire
    Scotland
    Director
    The Old Brewery
    Urquhart Road
    AB51 0EX Oldmeldrum, Inverurie
    Aberdeenshire
    Scotland
    ScotlandBritish88052430001
    CARTER, Stephen John
    Greengate Cottage
    AB12 5YD Banchory Devenick
    Director
    Greengate Cottage
    AB12 5YD Banchory Devenick
    ScotlandBritish92445700001
    COATES, Robert William James
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower, 6th Floor Reception
    Scotland
    Director
    Blaikies Quay
    AB11 5PW Aberdeen
    Salvesen Tower, 6th Floor Reception
    Scotland
    United KingdomBritish125654590001
    GAMMAN, Einar
    Welhavensvei 42
    NO4319 Sandnes
    Norway
    Director
    Welhavensvei 42
    NO4319 Sandnes
    Norway
    Norwegian102773900001
    HERRERA, Gregory John
    29 Cromwell Road
    AB15 4UQ Aberdeen
    Aberdeenshire
    Director
    29 Cromwell Road
    AB15 4UQ Aberdeen
    Aberdeenshire
    ScotlandBritish26304570002
    MATHIESON, Malcolm
    16 Bonnyview Gardens
    FK4 1PW Bonnybridge
    Stirlingshire
    Director
    16 Bonnyview Gardens
    FK4 1PW Bonnybridge
    Stirlingshire
    ScotlandBritish59765780001
    MELBERG, Ole
    Bjornstj Bjornsons G15
    FOREIGN N-4021 Stavanger
    Norway
    Director
    Bjornstj Bjornsons G15
    FOREIGN N-4021 Stavanger
    Norway
    NorwayNorwegian149842050001
    MILLMAKER, Allan Blair
    N. Durrette Drive
    77024 Houston
    11933
    Texas
    Director
    N. Durrette Drive
    77024 Houston
    11933
    Texas
    UsaBritish149842060001
    SMITH, George Wilson
    2 Brighton Place
    AB10 6RS Aberdeen
    Director
    2 Brighton Place
    AB10 6RS Aberdeen
    United KingdomBritish58303320002

    Does ALBERT LXII LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 23, 2012
    Delivered On Jan 27, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Oilwell Varco UK Limited
    Transactions
    • Jan 27, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Dec 14, 2009
    Delivered On Dec 24, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Energy Ventures Ii Ks
    Transactions
    • Dec 24, 2009Registration of a charge (MG01s)
    • May 14, 2010Statement of satisfaction of a floating charge (MG03s)

    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