DOF (UK) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 5DE

Company number SC199891
Status Active
Incorporation Date 15 September 1999
Company Type Private Limited Company
Address HORIZONS HOUSE, 81-83 WATERLOO QUAY, ABERDEEN, SCOTLAND, AB11 5DE
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport, 52220 - Service activities incidental to water transportation, 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Alexander Wiseman as a director on 5 January 2017; Registration of charge SC1998910027, created on 7 October 2016; Registration of charge SC1998910025, created on 7 October 2016. The most likely internet sites of DOF (UK) LIMITED are www.dofuk.co.uk, and www.dof-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Dyce Rail Station is 5.8 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dof Uk Limited is a Private Limited Company. The company registration number is SC199891. Dof Uk Limited has been working since 15 September 1999. The present status of the company is Active. The registered address of Dof Uk Limited is Horizons House 81 83 Waterloo Quay Aberdeen Scotland Ab11 5de. . CUMMING, Kelly Marie is a Secretary of the company. AASE, Mons Svendal is a Director of the company. BROWNE, Valentine is a Director of the company. KNOX, Henry is a Director of the company. Secretary CRAN, Angela has been resigned. Secretary KENNEDY, Gary Alexander has been resigned. Secretary STORIE CRUDEN & SIMPSON, Messrs has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DOHERTY, Patrick Joseph William has been resigned. Director KAY-RUSSELL, John Trevor has been resigned. Director KENNEDY, Gary Alexander has been resigned. Director MCCONNELL, James has been resigned. Director MOGSTER, Helge Arvid has been resigned. Director STANGELAND, Oddvar has been resigned. Director WHYTE, Andrew has been resigned. Director WISEMAN, Alexander has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
CUMMING, Kelly Marie
Appointed Date: 25 September 2014

Director
AASE, Mons Svendal
Appointed Date: 08 August 2002
59 years old

Director
BROWNE, Valentine
Appointed Date: 20 December 1999
74 years old

Director
KNOX, Henry
Appointed Date: 14 July 2014
46 years old

Resigned Directors

Secretary
CRAN, Angela
Resigned: 20 May 2014
Appointed Date: 01 December 2012

Secretary
KENNEDY, Gary Alexander
Resigned: 30 November 2012
Appointed Date: 15 September 2002

Secretary
STORIE CRUDEN & SIMPSON, Messrs
Resigned: 15 September 2002
Appointed Date: 15 September 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 September 1999
Appointed Date: 15 September 1999

Director
DOHERTY, Patrick Joseph William
Resigned: 30 July 2014
Appointed Date: 01 December 2012
51 years old

Director
KAY-RUSSELL, John Trevor
Resigned: 25 June 2002
Appointed Date: 28 January 2000
87 years old

Director
KENNEDY, Gary Alexander
Resigned: 30 November 2012
Appointed Date: 23 November 2005
57 years old

Director
MCCONNELL, James
Resigned: 29 August 2000
Appointed Date: 20 December 1999
67 years old

Director
MOGSTER, Helge Arvid
Resigned: 07 August 2002
Appointed Date: 17 September 1999
72 years old

Director
STANGELAND, Oddvar
Resigned: 20 December 1999
Appointed Date: 17 September 1999
81 years old

Director
WHYTE, Andrew
Resigned: 17 September 1999
Appointed Date: 15 September 1999
73 years old

Director
WISEMAN, Alexander
Resigned: 05 January 2017
Appointed Date: 28 September 2000
74 years old

DOF (UK) LIMITED Events

17 Jan 2017
Termination of appointment of Alexander Wiseman as a director on 5 January 2017
28 Oct 2016
Registration of charge SC1998910027, created on 7 October 2016
27 Oct 2016
Registration of charge SC1998910025, created on 7 October 2016
27 Oct 2016
Registration of charge SC1998910026, created on 7 October 2016
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
...
... and 104 more events
06 Oct 1999
Director resigned
06 Oct 1999
New director appointed
06 Oct 1999
New director appointed
16 Sep 1999
Secretary resigned
15 Sep 1999
Incorporation

DOF (UK) LIMITED Charges

7 October 2016
Charge code SC19 9891 0027
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa as Facility Agent and Security Trustee
Description: Contains fixed charge…
7 October 2016
Charge code SC19 9891 0026
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa as Facility Agent and Security Trustee
Description: Contains fixed charge…
7 October 2016
Charge code SC19 9891 0025
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Nordea Bank Norge Asa
Description: The ship “skandi barra” with signal letters LALG7, entered…
19 March 2010
Deed of covenants
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Sparebanken Vest
Description: Vessel mv skandi barra.
19 March 2010
Ship mortgage
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Sparebanken Vest
Description: 64/64TH shares of the ship skandi barra with imo number…
17 March 2010
Assignment agreement
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Sparebanken Vest
Description: Earnings and requisition compensation in the respect of the…
6 May 2009
Deed of covenant
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: M.v skandi barra with official number 740881, see form 410…
6 May 2009
Mortgage
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All the company's shares in M.v 'skandi barra' with…
30 May 2007
Ship mortgage deed
Delivered: 18 June 2007
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: The vessel skandi commander number 9382774.
30 May 2007
Ship mortgage deed
Delivered: 18 June 2007
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: The vessel skandi commander number 9382774.
30 May 2007
First assignment
Delivered: 18 June 2007
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: Time charter party in respect of the vessel skandi…
10 February 2006
General assignment
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Each assignor, with full title guarantee, assigned to the…
15 July 2005
Mortgage
Delivered: 1 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The vessel skandi barra registered in norway 9330680, see…
16 January 2004
Deed of general assignment
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Laypipe Shipping Limited
Description: Right, title and interest in the new time charter…
24 November 2003
A tri-partite general assignment
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Lombard Corporate Finance (December 2) Limited
Description: All rights title and interest in the company's assigned…
24 November 2003
Tripartite accounts assignment
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Lombard Corporate Finance (December 2) Limited
Description: The right, title and interest in the assigned moneys, being…
6 September 2002
Account pledge
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: Buchan Maritime Limited
Description: All of the company's right, title and interest in and under…
30 April 2002
Account pledge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Foula Maritime Limited
Description: All of the company's right title and interest in and under…
30 April 2002
Charters assignment
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Buchan Maritime Limited
Description: All of the rights, title and interest, present and future…
30 April 2002
Account pledge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Rona Maritime Limited
Description: All of the cpmpany's right title and interest in and under…
12 April 2002
Charters assignment
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Rona Maritime Limited
Description: All of the rights, title and interest, present and future…
12 April 2002
Charters assignment
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Foula Maritime Limited
Description: All of the rights, title and interest, present and future…
10 July 2001
A tripartite general assignment
Delivered: 6 August 2001
Status: Outstanding
Persons entitled: W & G Industrial Leasing Limited
Description: The company's right title and interest present and future…
3 July 2001
Account assignment
Delivered: 6 August 2001
Status: Outstanding
Persons entitled: W & G Industrial Leasing Limited
Description: The company's right title and interest present and future…
21 December 2000
Deed of general assignment
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Laycable Shipping Limited
Description: All of the right, title and interest, present and future…
22 December 1999
Deed of general assignment
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Laypipe Shipping Limited
Description: All of the right tile and interest, present & future, of…