VIKING INTERVENTION TECHNOLOGY UK LIMITED

VIKING INTERVENTION TECHNOLOGY UK LIMITED

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

    Company NameVIKING INTERVENTION TECHNOLOGY UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC319512
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VIKING INTERVENTION TECHNOLOGY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 966 LIMITEDMar 26, 2007Mar 26, 2007

    What are the latest accounts for VIKING INTERVENTION TECHNOLOGY UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for VIKING INTERVENTION TECHNOLOGY UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VIKING INTERVENTION TECHNOLOGY 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

    3 pagesDS01

    Termination of appointment of Lars Bethuelsen as a director on Jun 30, 2014

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Mar 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Mar 26, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Mr Kenneth David Dey as a director on Jul 10, 2012

    2 pagesAP01

    Termination of appointment of Gary Holman as a director on Jul 10, 2012

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 26, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Appointment of Gary Holman as a director on Jul 05, 2011

    3 pagesAP01

    Appointment of Lars Bethuelsen as a director on Jul 05, 2011

    3 pagesAP01

    Termination of appointment of Svein Olav Simonsen as a director on Jul 05, 2011

    2 pagesTM01

    Termination of appointment of Egil Josefsen as a director on Jul 05, 2011

    2 pagesTM01

    Termination of appointment of John Peter Hernes as a director on Jul 05, 2011

    2 pagesTM01

    Annual return made up to Mar 26, 2011 with full list of shareholders

    15 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of VIKING INTERVENTION TECHNOLOGY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900030400001
    DEY, Kenneth David
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    ScotlandBritishManaging Director/Platform Drilling Manager172269950001
    BETHUELSEN, Lars
    Lokkeveien 107
    Postbox 338
    N-4002 Stavanger
    Archer
    Norway
    Director
    Lokkeveien 107
    Postbox 338
    N-4002 Stavanger
    Archer
    Norway
    NorwayNorwegianSenior Vice President, Mergers & Acquisitions130005150001
    HERNES, John Peter
    Asta Kongsmors Gate 3a
    4044 Hafrsfjord
    Norway
    Director
    Asta Kongsmors Gate 3a
    4044 Hafrsfjord
    Norway
    NorweigianDirector121509420002
    HOLMAN, Gary
    Howemoss Drive
    Kirkhill Industrial Estate
    AB32 6EJ Dyce
    Archer, Pavilion 5,
    Aberdeenshire
    United Kingdom
    Director
    Howemoss Drive
    Kirkhill Industrial Estate
    AB32 6EJ Dyce
    Archer, Pavilion 5,
    Aberdeenshire
    United Kingdom
    ScotlandBritishPlatform Drilling Manager200916000001
    JOSEFSEN, Egil
    Hinnasvingene 55
    FOREIGN Stavanger
    N-4020
    Norway
    Director
    Hinnasvingene 55
    FOREIGN Stavanger
    N-4020
    Norway
    NorwegianDirector121509590001
    SIMONSEN, Svein Olav
    Brattestig 3a
    FOREIGN Stavanger
    N-4026
    Norway
    Director
    Brattestig 3a
    FOREIGN Stavanger
    N-4026
    Norway
    NorwegianDirector121509510001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    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