CIRCLE OFFSHORE LIMITED
ABERDEEN CIRCLE TECHNICAL SERVICES LIMITED MOUNTWEST 230 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6XU
Company number SC194986
Status Active
Incorporation Date 6 April 1999
Company Type Private Limited Company
Address BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Stephen Robert Cox as a director on 12 September 2016. The most likely internet sites of CIRCLE OFFSHORE LIMITED are www.circleoffshore.co.uk, and www.circle-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Circle Offshore Limited is a Private Limited Company. The company registration number is SC194986. Circle Offshore Limited has been working since 06 April 1999. The present status of the company is Active. The registered address of Circle Offshore Limited is Blackwood House Union Grove Lane Aberdeen Ab10 6xu. . LARSSEN, Davis Marc is a Secretary of the company. BLACKWOOD PARTNERS LLP is a Secretary of the company. COX, Stephen Robert is a Director of the company. LAMONT, David Turch is a Director of the company. LARSSEN, Davis Marc is a Director of the company. Secretary DENT, Caroline Anne has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Nominee Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director ANGELTVEIT, Bjorn has been resigned. Director ASHTON, Harold Scholes has been resigned. Director BRODAHL, Erik has been resigned. Director DENT, David William has been resigned. Director GJERDE, Orjan has been resigned. Director HORSLEY, Erich Allen has been resigned. Director MONTGOMERY, Stuart George has been resigned. Nominee Director RENNIE, David Alan has been resigned. Director SAIER, Ruben has been resigned. Director SEM-HENRIKSEN, Arve has been resigned. Director SUTHERLAND, James David has been resigned. Director WILSON, Charles Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LARSSEN, Davis Marc
Appointed Date: 14 November 2011

Secretary
BLACKWOOD PARTNERS LLP
Appointed Date: 14 November 2011

Director
COX, Stephen Robert
Appointed Date: 12 September 2016
48 years old

Director
LAMONT, David Turch
Appointed Date: 12 September 2011
65 years old

Director
LARSSEN, Davis Marc
Appointed Date: 26 April 2010
54 years old

Resigned Directors

Secretary
DENT, Caroline Anne
Resigned: 12 December 2006
Appointed Date: 02 July 1999

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 08 January 2009
Appointed Date: 12 December 2006

Nominee Secretary
STRONACHS
Resigned: 02 July 1999
Appointed Date: 06 April 1999

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 14 November 2011
Appointed Date: 08 January 2009

Director
ANGELTVEIT, Bjorn
Resigned: 12 January 2009
Appointed Date: 12 December 2006
59 years old

Director
ASHTON, Harold Scholes
Resigned: 12 January 2009
Appointed Date: 23 July 1999
76 years old

Director
BRODAHL, Erik
Resigned: 27 April 2010
Appointed Date: 12 December 2006
55 years old

Director
DENT, David William
Resigned: 30 May 2010
Appointed Date: 02 July 1999
72 years old

Director
GJERDE, Orjan
Resigned: 20 May 2010
Appointed Date: 12 December 2006
56 years old

Director
HORSLEY, Erich Allen
Resigned: 09 December 2014
Appointed Date: 26 April 2010
53 years old

Director
MONTGOMERY, Stuart George
Resigned: 27 July 2006
Appointed Date: 18 December 2003
71 years old

Nominee Director
RENNIE, David Alan
Resigned: 24 June 1999
Appointed Date: 06 April 1999
72 years old

Director
SAIER, Ruben
Resigned: 12 September 2011
Appointed Date: 26 April 2010
70 years old

Director
SEM-HENRIKSEN, Arve
Resigned: 12 January 2009
Appointed Date: 12 December 2006
70 years old

Director
SUTHERLAND, James David
Resigned: 02 February 2010
Appointed Date: 18 December 2003
66 years old

Director
WILSON, Charles Alexander
Resigned: 21 December 2007
Appointed Date: 23 November 2006
78 years old

Persons With Significant Control

Proserv Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIRCLE OFFSHORE LIMITED Events

10 May 2017
Confirmation statement made on 6 April 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Appointment of Mr Stephen Robert Cox as a director on 12 September 2016
03 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200,030

09 Sep 2015
Full accounts made up to 31 December 2014
...
... and 141 more events
08 Jul 1999
£ nc 1000/200000 05/07/99
07 Jul 1999
New secretary appointed
07 Jul 1999
New director appointed
07 Jul 1999
Registered office changed on 07/07/99 from: 34 albyn place aberdeen AB10 1FW
06 Apr 1999
Incorporation

CIRCLE OFFSHORE LIMITED Charges

8 December 2012
Bond & floating charge
Delivered: 17 December 2012
Status: Satisfied on 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Undertaking & all property & assets present & future…
8 December 2012
Debenture
Delivered: 17 December 2012
Status: Satisfied on 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
20 June 2011
Floating charge
Delivered: 5 July 2011
Status: Satisfied on 20 December 2012
Persons entitled: Haymarket Financial LLP
Description: Undertaking & all property & assets present & future…
5 July 1999
Bond & floating charge
Delivered: 14 July 1999
Status: Satisfied on 24 June 2003
Persons entitled: Pressure Products Group Limited
Description: Undertaking and all property and assets present and future…
5 July 1999
Bond & floating charge
Delivered: 14 July 1999
Status: Satisfied on 24 June 2003
Persons entitled: Circle Technical Services Limited
Description: Undertaking and all property and assets present and future…
5 July 1999
Bond & floating charge
Delivered: 12 July 1999
Status: Satisfied on 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…