OFFSHORE SUPPORT VESSELS VIII LIMITED

OFFSHORE SUPPORT VESSELS VIII LIMITED

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

    Company NameOFFSHORE SUPPORT VESSELS VIII LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC332742
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OFFSHORE SUPPORT VESSELS VIII LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is OFFSHORE SUPPORT VESSELS VIII LIMITED located?

    Registered Office Address
    Johnston Carmichael Llp Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of OFFSHORE SUPPORT VESSELS VIII LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIEWFOLD LIMITEDOct 22, 2007Oct 22, 2007

    What are the latest accounts for OFFSHORE SUPPORT VESSELS VIII LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OFFSHORE SUPPORT VESSELS VIII LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Director's details changed for Mr Graeme Paul Sheach on Apr 10, 2018

    2 pagesCH01

    Secretary's details changed for Graeme Paul Sheach on Apr 10, 2018

    1 pagesCH03

    Registered office address changed from 4th Floor, Regent Centre Regent Road Aberdeen AB11 5NS to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Oct 04, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2017

    LRESSP

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Appointment of Craig Harvie as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Evert Derk Engelbartus Maandag as a director on Jun 01, 2016

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 6,910,000
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Share cap increase approved 18/12/2015
    RES13

    Statement of capital following an allotment of shares on Dec 18, 2015

    • Capital: GBP 6,910,000.00
    4 pagesSH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    19 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 4,000,000
    SH01

    Who are the officers of OFFSHORE SUPPORT VESSELS VIII LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEACH, Graeme Paul
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    Secretary
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    British159593540001
    HARVIE, Craig
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    Scotland
    Director
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    Scotland
    ScotlandBritish209076690001
    SHEACH, Graeme Paul
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    4th Floor Regent Centre
    United Kingdom
    ScotlandScottish159586950002
    MAXWELL, George Walter Mitchell
    10 Springdale Crescent
    Bieldside
    AB15 9FG Aberdeen
    Aberdeenshire
    Secretary
    10 Springdale Crescent
    Bieldside
    AB15 9FG Aberdeen
    Aberdeenshire
    British126973590001
    SHORT, Dawn
    AB30 1EA Nr Laurencekirk
    7 Bent Cottages
    Kincardineshire
    Secretary
    AB30 1EA Nr Laurencekirk
    7 Bent Cottages
    Kincardineshire
    British132183660001
    SLATTERY, Vincent Alfred
    Errol Bank
    Cowgate
    AB51 0EN Oldmeldrum
    Aberdeenshire
    Secretary
    Errol Bank
    Cowgate
    AB51 0EN Oldmeldrum
    Aberdeenshire
    Irish176000950001
    WYNESS, Stuart Maxwell
    Cults Avenue
    Cults
    AB15 9RS Aberdeen
    22
    Aberdeenshire
    Secretary
    Cults Avenue
    Cults
    AB15 9RS Aberdeen
    22
    Aberdeenshire
    British164835240001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BAARS, Johannes Petrus Nicolaas
    Dempsey Court
    Queens Lane North
    AB15 4DY Aberdeen
    30
    Scotland
    Director
    Dempsey Court
    Queens Lane North
    AB15 4DY Aberdeen
    30
    Scotland
    ScotlandDutch135607500002
    DEANS, Rory Stuart
    Kenfield House
    16 Kenfield Crescent
    AB15 7UQ Aberdeen
    Director
    Kenfield House
    16 Kenfield Crescent
    AB15 7UQ Aberdeen
    ScotlandBritish1059710004
    GOOSEN, Joseph Louisa Marie
    Kouterstraat 271, B-9130
    Kieldrecht
    Belgium
    Director
    Kouterstraat 271, B-9130
    Kieldrecht
    Belgium
    BelgiumDutch130390680001
    MAANDAG, Evert Derk Engelbartus
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    United Kingdom
    Director
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    United Kingdom
    ScotlandDutch166106910001
    MAXWELL, George Walter Mitchell
    10 Springdale Crescent
    Bieldside
    AB15 9FG Aberdeen
    Aberdeenshire
    Director
    10 Springdale Crescent
    Bieldside
    AB15 9FG Aberdeen
    Aberdeenshire
    United KingdomBritish126973590001
    PHILIP, Graham Martin
    37 Mizen Way
    KT11 2RL Cobham
    Surrey
    Director
    37 Mizen Way
    KT11 2RL Cobham
    Surrey
    United KingdomBritish2585740004
    SLATTERY, Vincent Alfred
    Errol Bank
    Cowgate
    AB51 0EN Oldmeldrum
    Aberdeenshire
    Director
    Errol Bank
    Cowgate
    AB51 0EN Oldmeldrum
    Aberdeenshire
    ScotlandIrish176000950001
    VAN DER LINDEN, Carlos Everardus Maria
    Amerstraat 48
    4535 Cl Terneuzen
    Netherlands
    Director
    Amerstraat 48
    4535 Cl Terneuzen
    Netherlands
    Dutch125976280001
    WOOD, Graeme
    3 Earnsheugh Place
    Findon
    AB12 3TL Aberdeen
    Director
    3 Earnsheugh Place
    Findon
    AB12 3TL Aberdeen
    ScotlandBritish73239520004
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Who are the persons with significant control of OFFSHORE SUPPORT VESSELS VIII LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    Scotland
    Apr 06, 2016
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    4th Floor
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc323539
    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 OFFSHORE SUPPORT VESSELS VIII LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On Feb 10, 2011
    Delivered On Feb 11, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ship means the vessel mv vos venturer with hull no. 676: rights title and interest to and under the insurances,requisition and earnings.
    Persons Entitled
    • Bank of Scotland Transport Finance 1 Limited
    Transactions
    • Feb 11, 2011Registration of a charge (MG01s)
    • Aug 23, 2017Satisfaction of a charge (MR04)
    Security assignment
    Created On Oct 07, 2010
    Delivered On Oct 20, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rights title and interest insurances, requisition compentsation and earnings relating to ship hull no 675.
    Persons Entitled
    • Bank of Scotland Transport Finance 1 Limited
    Transactions
    • Oct 20, 2010Registration of a charge (MG01s)
    • Aug 23, 2017Satisfaction of a charge (MR04)
    Security assignment
    Created On Jun 16, 2010
    Delivered On Jul 06, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Second assigned property - ship with hull no. 674 vos enterprise.
    Persons Entitled
    • Bank of Scotland Transport Finance 1 Limited
    Transactions
    • Jul 06, 2010Registration of a charge (MG01s)
    • Aug 23, 2017Satisfaction of a charge (MR04)
    Security assignment
    Created On Feb 25, 2010
    Delivered On Mar 05, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rights title and interest requisition compensation the earnings.
    Persons Entitled
    • Bank of Scotland Transport Finance 1 Limited
    Transactions
    • Mar 05, 2010Registration of a charge (MG01s)
    • Aug 23, 2017Satisfaction of a charge (MR04)
    Deed of general assignment
    Created On Mar 07, 2008
    Delivered On Mar 25, 2008
    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 and under the refund guarantees, the put and call option agreement, the master agreement, the put option agreement, the bareboat charterparty, the novation agreement and the collateral deposit and pledge and the building contract - see form 410 and paper apart for full details.
    Persons Entitled
    • Bank of Scotland Transport Finance 1 Limited
    Transactions
    • Mar 25, 2008Registration of a charge (410)
    • Aug 23, 2017Satisfaction of a charge (MR04)
    Deed of general assignment
    Created On Mar 07, 2008
    Delivered On Mar 25, 2008
    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 and under the refund guarantees, the put and call option agreement, the master agreement, the put option agreement, the bareboat charterparty, the novation agreement and the collateral deposit and pledge and the building contract - see form 410 and paper apart for full details.
    Persons Entitled
    • Bank of Scotland Transport Finance 1 Limited
    Transactions
    • Mar 25, 2008Registration of a charge (410)
    • Aug 23, 2017Satisfaction of a charge (MR04)
    Deed of general assignment
    Created On Mar 07, 2008
    Delivered On Mar 25, 2008
    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 and under the refund guarantees, the put and call option agreement, the master agreement, the put option agreement, the bareboat charterparty, the novation agreement and the collateral deposit and pledge and the building contract - see form 410 and paper apart for full details.
    Persons Entitled
    • Bank of Scotland Transport Finance 1 Limited
    Transactions
    • Mar 25, 2008Registration of a charge (410)
    • Aug 23, 2017Satisfaction of a charge (MR04)
    Deed of general assignment
    Created On Mar 07, 2008
    Delivered On Mar 25, 2008
    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 and under the refund guarantees, the put and call option agreement, the master agreement, the put option agreement, the bareboat charterparty, the novation agreement and the collateral deposit and pledge and the building contract - see form 410 and paper apart for full details.
    Persons Entitled
    • Bank of Scotland Transport Finance 1 Limited
    Transactions
    • Mar 25, 2008Registration of a charge (410)
    • Aug 23, 2017Satisfaction of a charge (MR04)

    Does OFFSHORE SUPPORT VESSELS VIII LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2019Dissolved on
    Sep 19, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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