AUGEAN NORTH SEA SERVICES LIMITED
ABERDEEN WOODSIDE NORTH SEA SERVICES LIMITED AUGEAN NORTH SEA SERVICES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB23 8EF

Company number SC421461
Status Active
Incorporation Date 10 April 2012
Company Type Private Limited Company
Address JGB CENTRE 2 WOODSIDE ROAD, BRIDGE OF DON INDUSTRIAL ESTATE, ABERDEEN, AB23 8EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Appointment of Mr Mark Rupert Maxwell Fryer as a director on 13 December 2016; Termination of appointment of Richard Stephen Laker as a director on 13 December 2016. The most likely internet sites of AUGEAN NORTH SEA SERVICES LIMITED are www.augeannorthseaservices.co.uk, and www.augean-north-sea-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Dyce Rail Station is 3.9 miles; to Portlethen Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Augean North Sea Services Limited is a Private Limited Company. The company registration number is SC421461. Augean North Sea Services Limited has been working since 10 April 2012. The present status of the company is Active. The registered address of Augean North Sea Services Limited is Jgb Centre 2 Woodside Road Bridge of Don Industrial Estate Aberdeen Ab23 8ef. . A G SECRETARIAL LIMITED is a Secretary of the company. DAVIES, Stewart John Rodney, Dr is a Director of the company. FRYER, Mark Rupert Maxwell is a Director of the company. GIBB, Simon is a Director of the company. MANDERSON, Colin Bruce is a Director of the company. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Richard David has been resigned. Director BLACKLER, Paul George has been resigned. Director BRACKER, Stephen Fredrick has been resigned. Director LAKER, Richard Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 21 June 2012

Director
DAVIES, Stewart John Rodney, Dr
Appointed Date: 12 August 2013
65 years old

Director
FRYER, Mark Rupert Maxwell
Appointed Date: 13 December 2016
58 years old

Director
GIBB, Simon
Appointed Date: 10 April 2012
58 years old

Director
MANDERSON, Colin Bruce
Appointed Date: 19 June 2012
76 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 31 May 2012
Appointed Date: 10 April 2012

Director
ALLEN, Richard David
Resigned: 20 June 2014
Appointed Date: 31 May 2012
54 years old

Director
BLACKLER, Paul George
Resigned: 28 February 2013
Appointed Date: 31 May 2012
55 years old

Director
BRACKER, Stephen Fredrick
Resigned: 10 March 2015
Appointed Date: 25 May 2012
71 years old

Director
LAKER, Richard Stephen
Resigned: 13 December 2016
Appointed Date: 02 September 2014
49 years old

Persons With Significant Control

Augean Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUGEAN NORTH SEA SERVICES LIMITED Events

18 Apr 2017
Confirmation statement made on 10 April 2017 with updates
10 Jan 2017
Appointment of Mr Mark Rupert Maxwell Fryer as a director on 13 December 2016
10 Jan 2017
Termination of appointment of Richard Stephen Laker as a director on 13 December 2016
04 Oct 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

...
... and 35 more events
07 Jun 2012
Appointment of Mr Paul George Blackler as a director
05 Jun 2012
Current accounting period shortened from 30 April 2013 to 31 December 2012
01 Jun 2012
Company name changed woodside north sea services LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
  • NM01 ‐ Change of name by resolution

16 Apr 2012
Company name changed augean north sea services LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution

10 Apr 2012
Incorporation

AUGEAN NORTH SEA SERVICES LIMITED Charges

16 July 2012
Standard security
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property known as jgb centre 2 on the north exit of…
11 June 2012
Standard security
Delivered: 19 June 2012
Status: Satisfied on 16 March 2016
Persons entitled: Augean PLC
Description: Subjects known as jjb centre 2 on the north east of…
31 May 2012
Floating charge
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
31 May 2012
Floating charge
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…