GLACIER ENERGY SERVICES HOLDINGS LIMITED
ABERDEEN GLACIER SHELFCO1 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6XU

Company number SC393101
Status Active
Incorporation Date 8 February 2011
Company Type Private Limited Company
Address BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Registration of charge SC3931010007, created on 14 March 2016. The most likely internet sites of GLACIER ENERGY SERVICES HOLDINGS LIMITED are www.glacierenergyservicesholdings.co.uk, and www.glacier-energy-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight 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.Glacier Energy Services Holdings Limited is a Private Limited Company. The company registration number is SC393101. Glacier Energy Services Holdings Limited has been working since 08 February 2011. The present status of the company is Active. The registered address of Glacier Energy Services Holdings Limited is Blackwood House Union Grove Lane Aberdeen Ab10 6xu. . MARTIN, Scott is a Secretary of the company. BLACKWOOD PARTNERS LLP is a Secretary of the company. MACKINNON, Ewan Alisdair Duncan is a Director of the company. MARTIN, Scott is a Director of the company. O'DONNELL, Ciaran Patrick Gerard is a Director of the company. STRAUGHEN, Michael is a Director of the company. Director STURROCK, David has been resigned. Director WYPER, Alastair Blackwood has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARTIN, Scott
Appointed Date: 23 March 2011

Secretary
BLACKWOOD PARTNERS LLP
Appointed Date: 23 March 2011

Director
MACKINNON, Ewan Alisdair Duncan
Appointed Date: 25 March 2011
49 years old

Director
MARTIN, Scott
Appointed Date: 23 March 2011
56 years old

Director
O'DONNELL, Ciaran Patrick Gerard
Appointed Date: 23 March 2011
63 years old

Director
STRAUGHEN, Michael
Appointed Date: 01 January 2014
75 years old

Resigned Directors

Director
STURROCK, David
Resigned: 10 July 2015
Appointed Date: 23 March 2011
65 years old

Director
WYPER, Alastair Blackwood
Resigned: 23 March 2011
Appointed Date: 08 February 2011
56 years old

GLACIER ENERGY SERVICES HOLDINGS LIMITED Events

20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
21 Oct 2016
Group of companies' accounts made up to 31 March 2016
18 Mar 2016
Registration of charge SC3931010007, created on 14 March 2016
03 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,878,440.31

02 Nov 2015
Group of companies' accounts made up to 31 March 2015
...
... and 56 more events
23 Mar 2011
Appointment of Mr Ciaran Patrick Gerard O'donnell as a director
23 Mar 2011
Appointment of Mr Scott Martin as a director
10 Mar 2011
Company name changed glacier SHELFCO1 LIMITED\certificate issued on 10/03/11
  • CONNOT ‐

10 Mar 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-04

08 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GLACIER ENERGY SERVICES HOLDINGS LIMITED Charges

14 March 2016
Charge code SC39 3101 0007
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
14 August 2015
Charge code SC39 3101 0006
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (Acting in Its Capacity as Security Trustee)
Description: Contains floating charge…
7 June 2013
Charge code SC39 3101 0005
Delivered: 17 June 2013
Status: Satisfied on 1 March 2014
Persons entitled: Maven Capital Partners UK LLP, a Limited Partnership Registered in England and Wales Under OC339387, Whose Registered Office is at Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET as Trustee Under the Maven 3 Trust Deed
Description: Notification of addition to or amendment of charge…
6 October 2011
Floating charge
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
25 March 2011
Floating charge
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
25 March 2011
Floating charge
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Simmons Parallel Private L.P.
Description: Undertaking & all property & assets present & future…
25 March 2011
Floating charge
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…