DEESIDE CREWING SERVICES LIMITED
ABERDEEN FYNEHALL LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 5NS

Company number SC262987
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address 4TH FLOOR, REGENT CENTRE, REGENT ROAD, ABERDEEN, AB11 5NS
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Craig Harvie as a director on 1 June 2016. The most likely internet sites of DEESIDE CREWING SERVICES LIMITED are www.deesidecrewingservices.co.uk, and www.deeside-crewing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Dyce Rail Station is 5.7 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deeside Crewing Services Limited is a Private Limited Company. The company registration number is SC262987. Deeside Crewing Services Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Deeside Crewing Services Limited is 4th Floor Regent Centre Regent Road Aberdeen Ab11 5ns. . SHEACH, Graeme Paul is a Secretary of the company. BAKKEN, Oddveig is a Director of the company. HARVIE, Craig is a Director of the company. SHEACH, Graeme Paul is a Director of the company. Secretary DEAR, Michael has been resigned. Secretary MAXWELL, George Walter Mitchell has been resigned. Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PIRIE, Allan William has been resigned. Secretary SHORT, Dawn has been resigned. Secretary SLATTERY, Vincent Alfred has been resigned. Secretary WYNESS, Stuart Maxwell has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director BAARS, Johannes Petrus Nicolaas has been resigned. Director DEANS, Rory Stuart has been resigned. Director DEAR, Michael has been resigned. Director HINGSTON, Peter Derek Edward has been resigned. Director MAANDAG, Evert Derk Engelbartus has been resigned. Director MAXWELL, George Walter Mitchell has been resigned. Director PHILIP, Graham Martin has been resigned. Director PIRIE, Allan William has been resigned. Director SLATTERY, Vincent Alfred has been resigned. Director WOOD, Graeme has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
SHEACH, Graeme Paul
Appointed Date: 15 April 2011

Director
BAKKEN, Oddveig
Appointed Date: 01 April 2011
55 years old

Director
HARVIE, Craig
Appointed Date: 01 June 2016
58 years old

Director
SHEACH, Graeme Paul
Appointed Date: 15 April 2011
58 years old

Resigned Directors

Secretary
DEAR, Michael
Resigned: 25 June 2004
Appointed Date: 09 March 2004

Secretary
MAXWELL, George Walter Mitchell
Resigned: 28 April 2008
Appointed Date: 17 December 2007

Secretary
P & W SECRETARIES LIMITED
Resigned: 09 March 2004
Appointed Date: 05 February 2004

Secretary
PIRIE, Allan William
Resigned: 19 October 2007
Appointed Date: 27 January 2005

Secretary
SHORT, Dawn
Resigned: 10 October 2008
Appointed Date: 05 September 2008

Secretary
SLATTERY, Vincent Alfred
Resigned: 15 April 2011
Appointed Date: 01 March 2009

Secretary
WYNESS, Stuart Maxwell
Resigned: 05 September 2008
Appointed Date: 28 April 2008

Secretary
PAULL & WILLIAMSONS
Resigned: 01 March 2009
Appointed Date: 10 October 2008

Secretary
PAULL & WILLIAMSONS
Resigned: 17 December 2007
Appointed Date: 19 October 2007

Secretary
PAULL & WILLIAMSONS
Resigned: 27 January 2005
Appointed Date: 25 June 2004

Director
BAARS, Johannes Petrus Nicolaas
Resigned: 01 January 2012
Appointed Date: 01 January 2009
59 years old

Director
DEANS, Rory Stuart
Resigned: 01 June 2009
Appointed Date: 28 April 2008
62 years old

Director
DEAR, Michael
Resigned: 25 June 2004
Appointed Date: 09 March 2004
54 years old

Director
HINGSTON, Peter Derek Edward
Resigned: 13 December 2005
Appointed Date: 09 March 2004
76 years old

Director
MAANDAG, Evert Derk Engelbartus
Resigned: 01 June 2016
Appointed Date: 01 January 2012
65 years old

Director
MAXWELL, George Walter Mitchell
Resigned: 30 June 2008
Appointed Date: 17 December 2007
59 years old

Director
PHILIP, Graham Martin
Resigned: 11 January 2008
Appointed Date: 25 June 2004
68 years old

Director
PIRIE, Allan William
Resigned: 19 October 2007
Appointed Date: 27 January 2005
52 years old

Director
SLATTERY, Vincent Alfred
Resigned: 15 April 2011
Appointed Date: 01 March 2009
63 years old

Director
WOOD, Graeme
Resigned: 12 December 2008
Appointed Date: 02 March 2006
62 years old

Director
P & W DIRECTORS LIMITED
Resigned: 09 March 2004
Appointed Date: 05 February 2004

Persons With Significant Control

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

DEESIDE CREWING SERVICES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Appointment of Craig Harvie as a director on 1 June 2016
14 Jun 2016
Termination of appointment of Evert Derk Engelbartus Maandag as a director on 1 June 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 350,000

...
... and 86 more events
19 Apr 2004
New secretary appointed;new director appointed
19 Apr 2004
Secretary resigned
19 Apr 2004
Director resigned
29 Mar 2004
Company name changed fynehall LIMITED\certificate issued on 29/03/04
05 Feb 2004
Incorporation

DEESIDE CREWING SERVICES LIMITED Charges

28 July 2005
Fixed charge and assignment
Delivered: 12 August 2005
Status: Satisfied on 28 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee
Description: First fixed charge over all plant, machinery and other…
28 July 2005
Floating charge
Delivered: 12 August 2005
Status: Satisfied on 26 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee
Description: Undertaking and all property and assets present and future…
20 May 2004
Floating charge
Delivered: 9 June 2004
Status: Satisfied on 19 August 2005
Persons entitled: Lloyds Tsb Bank PLC as Agent and Security Trustee for Itself and Others
Description: Undertaking and all property and assets present and future…