DOF SUBSEA UK HOLDINGS LIMITED

DOF SUBSEA UK HOLDINGS LIMITED

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

    Company NameDOF SUBSEA UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC307815
    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 DOF SUBSEA UK HOLDINGS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is DOF SUBSEA UK HOLDINGS LIMITED located?

    Registered Office Address
    Horizons House
    81-83 Waterloo Quay
    AB11 5DE Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DOF SUBSEA UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOF SUBSEA UK LIMITEDAug 31, 2007Aug 31, 2007
    PACIFIC SHELF 1395 LIMITEDAug 31, 2006Aug 31, 2006

    What are the latest accounts for DOF SUBSEA UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DOF SUBSEA UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01
    S62TJ83V

    Confirmation statement made on Aug 31, 2016 with updates

    5 pagesCS01
    X5FL0MT7

    Full accounts made up to Dec 31, 2015

    15 pagesAA
    S5F2QEDK

    Director's details changed for Mr Jan Inge Nore on Jan 04, 2016

    2 pagesCH01
    X54R19LC

    Secretary's details changed for Bhavin Naresh Asher on Jan 04, 2016

    1 pagesCH03
    X54R18RS

    Appointment of Mr Eirik Hannevik Torressen as a director on Apr 04, 2016

    2 pagesAP01
    X5461SH5

    Appointment of Mr Robert Daniel Gillespie as a director on Apr 04, 2016

    2 pagesAP01
    X548ER40

    Registered office address changed from 4th Floor, Exchange No1,62 Market Street Aberdeen AB11 5PT to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on Dec 23, 2015

    1 pagesAD01
    X4MUP57U

    Annual return made up to Aug 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 500
    SH01
    X4IUBTOO

    Full accounts made up to Dec 31, 2014

    17 pagesAA
    S4G7J97C

    Termination of appointment of Giovanni Corbetta as a director on Jun 10, 2015

    1 pagesTM01
    X49VFH2I

    Annual return made up to Aug 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 500
    SH01
    X3IO92M2

    Full accounts made up to Dec 31, 2013

    15 pagesAA
    S3H50ENN

    Termination of appointment of Sean Girvan as a director

    1 pagesTM01
    X3B8WA41

    Termination of appointment of Mary Mcleish as a secretary

    2 pagesTM02
    S2L4BU5N

    Termination of appointment of Jan Haukeland as a director

    2 pagesTM01
    S2L4BU5V

    Appointment of Sean Girvan as a director

    2 pagesAP01
    S2L4BU63

    Appointment of Mr Giovanni Corbetta as a director

    3 pagesAP01
    S2L4BU2R

    Appointment of Bhavin Naresh Asher as a secretary

    3 pagesAP03
    S2L4BU2Z

    Annual return made up to Aug 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 500
    SH01
    X2HQ49IH

    Full accounts made up to Dec 31, 2012

    13 pagesAA
    S2H5PYO1

    Annual return made up to Aug 31, 2012 with full list of shareholders

    6 pagesAR01
    X1IED1JT

    Who are the officers of DOF SUBSEA UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHER, Bhavin Naresh
    81-83 Waterloo Quay
    AB11 5DE Aberdeen
    Horizons House
    Scotland
    Secretary
    81-83 Waterloo Quay
    AB11 5DE Aberdeen
    Horizons House
    Scotland
    British182903460001
    AASE, Mons Svendal
    81-83 Waterloo Quay
    AB11 5DE Aberdeen
    Horizons House
    Scotland
    Director
    81-83 Waterloo Quay
    AB11 5DE Aberdeen
    Horizons House
    Scotland
    NorwayNorwegianChairman154316640003
    GILLESPIE, Robert Daniel
    81-83 Waterloo Quay
    AB11 5DE Aberdeen
    Horizons House
    Scotland
    Director
    81-83 Waterloo Quay
    AB11 5DE Aberdeen
    Horizons House
    Scotland
    United KingdomBritishManaging Director206705970001
    NORE, Jan Inge
    81-83 Waterloo Quay
    AB11 5DE Aberdeen
    Horizons House
    Scotland
    Director
    81-83 Waterloo Quay
    AB11 5DE Aberdeen
    Horizons House
    Scotland
    NorwayNorwegianCfo159503500003
    TORRESSEN, Eirik Hannevik
    81-83 Waterloo Quay
    AB11 5DE Aberdeen
    Horizons House
    Scotland
    Director
    81-83 Waterloo Quay
    AB11 5DE Aberdeen
    Horizons House
    Scotland
    NorwayNorwegianDirector206744060001
    MCLEISH, Mary
    132 Lee Crescent North
    Bridge Of Don
    AB22 8FP Aberdeen
    Secretary
    132 Lee Crescent North
    Bridge Of Don
    AB22 8FP Aberdeen
    BritishFinance Manager72730030001
    MCLEISH, Mary
    132 Lee Crescent North
    Bridge Of Don
    AB22 8FP Aberdeen
    Secretary
    132 Lee Crescent North
    Bridge Of Don
    AB22 8FP Aberdeen
    British72730030001
    MD SECRETARIES LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Secretary
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    117456920001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    AASE, Mons Svendal
    Sandvikslies 14
    FOREIGN Bergen
    5035
    Norway
    Director
    Sandvikslies 14
    FOREIGN Bergen
    5035
    Norway
    NorwayNorwegianManager154316640003
    BROWN, Stephen Charles
    Padstow Street
    6018 Karrinyup
    54
    Western Australia
    Australia
    Director
    Padstow Street
    6018 Karrinyup
    54
    Western Australia
    Australia
    AustralianCeo138321000001
    CORBETTA, Giovanni
    62 Market Street
    AB11 5PJ Aberdeen
    Exchange No 1
    Scotland
    Director
    62 Market Street
    AB11 5PJ Aberdeen
    Exchange No 1
    Scotland
    ScotlandBritishManaging Director160476180001
    GILLESPIE, Mark Alexander
    Keepers Cottage
    Hill Of Corskie
    AB32 7ET Dunecht
    Aberdeenshire
    Director
    Keepers Cottage
    Hill Of Corskie
    AB32 7ET Dunecht
    Aberdeenshire
    ScotlandBritishManaging Director103309010001
    GIRVAN, Sean
    62 Market Street
    AB11 5PJ Aberdeen
    Exchange No 1
    Scotland
    Director
    62 Market Street
    AB11 5PJ Aberdeen
    Exchange No 1
    Scotland
    ScotlandBritishManaging Director182903600001
    HAUKELAND, Jan Kristian
    A
    Geithusvegen 151 A
    5259 Hjellestad
    Geithusvegen 151
    Norway
    Director
    A
    Geithusvegen 151 A
    5259 Hjellestad
    Geithusvegen 151
    Norway
    NorwayNorwegianEngineer165384930001
    JOHANSEN, Geir
    5151 Straumsgrend
    Struaumesvingen 26
    Norway
    Director
    5151 Straumsgrend
    Struaumesvingen 26
    Norway
    NorwayNorwegianChief Financial Officer138320920001
    KENNEDY, Gary Alexander
    Cairnhill Croft
    Culsalmond
    AB52 6UT Insch
    Aberdeenshire
    Director
    Cairnhill Croft
    Culsalmond
    AB52 6UT Insch
    Aberdeenshire
    ScotlandBritishGeneral Manager84686020003
    KNOWLES, Neil
    Market Street
    AB11 5PT Aberdeen
    4th Floor, Exchange No1,62
    Director
    Market Street
    AB11 5PT Aberdeen
    4th Floor, Exchange No1,62
    ScotlandBritishManaging Director151299530001
    MACPHERSON, Duncan
    Market Street
    AB11 5PT Aberdeen
    4th Floor, Exchange No1,62
    Director
    Market Street
    AB11 5PT Aberdeen
    4th Floor, Exchange No1,62
    NorwayBritishExecutive Vice President154322600001
    O'DONNELL, Ciaran Patrick
    51 Fountainhall Road
    AB15 4EU Aberdeen
    Aberdeenshire
    Director
    51 Fountainhall Road
    AB15 4EU Aberdeen
    Aberdeenshire
    United KingdomIrishDirector8865190004
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of DOF SUBSEA UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dof Asa
    5392, Storebo
    5392
    Austevoll
    Dof Asa
    Norway
    Apr 06, 2016
    5392, Storebo
    5392
    Austevoll
    Dof Asa
    Norway
    No
    Legal FormPublic Limited Company
    Country RegisteredNorway
    Legal AuthorityNorway
    Place RegisteredListing On Oslo Bors
    Registration Number935349230
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does DOF SUBSEA UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 11, 2006
    Delivered On Dec 14, 2006
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Dec 14, 2006Registration of a charge (410)

    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