VIKING INTERVENTION TECHNOLOGY UK LIMITED
Overview
Company Name | VIKING INTERVENTION TECHNOLOGY UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC319512 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VIKING INTERVENTION TECHNOLOGY UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VIKING INTERVENTION TECHNOLOGY UK LIMITED located?
Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VIKING INTERVENTION TECHNOLOGY UK LIMITED?
Company Name | From | Until |
---|---|---|
LEDGE 966 LIMITED | Mar 26, 2007 | Mar 26, 2007 |
What are the latest accounts for VIKING INTERVENTION TECHNOLOGY UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for VIKING INTERVENTION TECHNOLOGY UK LIMITED?
Annual Return |
|
---|
What are the latest filings for VIKING INTERVENTION TECHNOLOGY UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Lars Bethuelsen as a director on Jun 30, 2014 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Appointment of Mr Kenneth David Dey as a director on Jul 10, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Holman as a director on Jul 10, 2012 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Appointment of Gary Holman as a director on Jul 05, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Lars Bethuelsen as a director on Jul 05, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Svein Olav Simonsen as a director on Jul 05, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Egil Josefsen as a director on Jul 05, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of John Peter Hernes as a director on Jul 05, 2011 | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 26, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of VIKING INTERVENTION TECHNOLOGY UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LC SECRETARIES LIMITED | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900030400001 | |||||||
DEY, Kenneth David | Director | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Scotland | Scotland | British | Managing Director/Platform Drilling Manager | 172269950001 | ||||
BETHUELSEN, Lars | Director | Lokkeveien 107 Postbox 338 N-4002 Stavanger Archer Norway | Norway | Norwegian | Senior Vice President, Mergers & Acquisitions | 130005150001 | ||||
HERNES, John Peter | Director | Asta Kongsmors Gate 3a 4044 Hafrsfjord Norway | Norweigian | Director | 121509420002 | |||||
HOLMAN, Gary | Director | Howemoss Drive Kirkhill Industrial Estate AB32 6EJ Dyce Archer, Pavilion 5, Aberdeenshire United Kingdom | Scotland | British | Platform Drilling Manager | 200916000001 | ||||
JOSEFSEN, Egil | Director | Hinnasvingene 55 FOREIGN Stavanger N-4020 Norway | Norwegian | Director | 121509590001 | |||||
SIMONSEN, Svein Olav | Director | Brattestig 3a FOREIGN Stavanger N-4026 Norway | Norwegian | Director | 121509510001 | |||||
LEDGE SERVICES LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900023980001 |
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