CONTAINENTAL OFFSHORE LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 0BA

Company number SC135411
Status Active
Incorporation Date 5 December 1991
Company Type Private Limited Company
Address COTHAL HOUSE COTHAL VIEW, PITMEDDEN ROAD INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0BA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Adrian John Bannister as a director on 6 May 2016. The most likely internet sites of CONTAINENTAL OFFSHORE LIMITED are www.containentaloffshore.co.uk, and www.containental-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Aberdeen Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Containental Offshore Limited is a Private Limited Company. The company registration number is SC135411. Containental Offshore Limited has been working since 05 December 1991. The present status of the company is Active. The registered address of Containental Offshore Limited is Cothal House Cothal View Pitmedden Road Industrial Estate Dyce Aberdeen Ab21 0ba. . HEITON, John Miller is a Director of the company. Secretary MEIKLE, Mary Ann has been resigned. Secretary NIGHTINGALE, David George has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BANNISTER, Adrian John has been resigned. Director BOYLE, Thomas Douglas has been resigned. Director COY, Peter Raymond has been resigned. Director DARGAN, Raymond Alan has been resigned. Nominee Director DURANO LIMITED has been resigned. Director FINEGAN, Ross Arthur has been resigned. Director MACEY, Roger David Michael has been resigned. Director MEIKLE, Mary Ann has been resigned. Director NIGHTINGALE, David George has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HEITON, John Miller
Appointed Date: 29 October 2008
48 years old

Resigned Directors

Secretary
MEIKLE, Mary Ann
Resigned: 31 December 2006
Appointed Date: 20 December 1991

Secretary
NIGHTINGALE, David George
Resigned: 31 January 2010
Appointed Date: 31 December 2006

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 20 December 1991
Appointed Date: 05 December 1991

Director
BANNISTER, Adrian John
Resigned: 06 May 2016
Appointed Date: 01 February 2015
60 years old

Director
BOYLE, Thomas Douglas
Resigned: 26 March 2015
Appointed Date: 12 October 2012
59 years old

Director
COY, Peter Raymond
Resigned: 31 January 2010
Appointed Date: 20 December 1991
73 years old

Director
DARGAN, Raymond Alan
Resigned: 31 January 2010
Appointed Date: 02 April 2008
72 years old

Nominee Director
DURANO LIMITED
Resigned: 20 December 1991
Appointed Date: 05 December 1991

Director
FINEGAN, Ross Arthur
Resigned: 31 January 2010
Appointed Date: 02 April 2008
56 years old

Director
MACEY, Roger David Michael
Resigned: 29 October 2008
Appointed Date: 02 April 2008
82 years old

Director
MEIKLE, Mary Ann
Resigned: 02 April 2008
Appointed Date: 20 December 1991
77 years old

Director
NIGHTINGALE, David George
Resigned: 31 January 2010
Appointed Date: 20 December 1991
79 years old

Persons With Significant Control

Offshore Containers Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTAINENTAL OFFSHORE LIMITED Events

19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Termination of appointment of Adrian John Bannister as a director on 6 May 2016
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 111 more events
09 Jan 1992
Company name changed\certificate issued on 09/01/92
08 Jan 1992
New director appointed

08 Jan 1992
New director appointed

08 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

05 Dec 1991
Incorporation

CONTAINENTAL OFFSHORE LIMITED Charges

4 June 2009
Bond & floating charge
Delivered: 11 June 2009
Status: Satisfied on 8 February 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
3 April 2009
Assignation of life policy
Delivered: 16 April 2009
Status: Satisfied on 8 February 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Policy of assurance over david george nightingale including…
3 April 2009
Assignation of life policy
Delivered: 16 April 2009
Status: Satisfied on 8 February 2012
Persons entitled: Royal Bank of Scotland PLC
Description: The policy of assurance over peter raymond coy, together…
2 April 2008
Floating charge
Delivered: 10 April 2008
Status: Satisfied on 8 February 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
16 February 2004
Floating charge
Delivered: 8 March 2004
Status: Satisfied on 18 June 2005
Persons entitled: Barnett Waddingham Capital Trustees Limited as Trustees
Description: The whole assets of the company…
11 July 1997
Floating charge
Delivered: 15 July 1997
Status: Satisfied on 18 March 2008
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
22 May 1995
Floating charge
Delivered: 6 June 1995
Status: Satisfied on 26 March 2002
Persons entitled: Anz Grindlays Bank PLC
Description: Undertaking and all property and assets present and future…
9 September 1992
Floating charge
Delivered: 16 September 1992
Status: Satisfied on 5 January 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…