INTEROCEAN MARINE SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ
Company number SC330887
Status Active
Incorporation Date 13 September 2007
Company Type Private Limited Company
Address UNION PLAZA, 1 UNION WYND, ABERDEEN, UNITED KINGDOM, AB10 1DQ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 50200 - Sea and coastal freight water transport, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015; Director's details changed for Mr Keith Wilfred Nelson on 9 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of INTEROCEAN MARINE SERVICES LIMITED are www.interoceanmarineservices.co.uk, and www.interocean-marine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interocean Marine Services Limited is a Private Limited Company. The company registration number is SC330887. Interocean Marine Services Limited has been working since 13 September 2007. The present status of the company is Active. The registered address of Interocean Marine Services Limited is Union Plaza 1 Union Wynd Aberdeen United Kingdom Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. MACGREGOR, Gordon is a Director of the company. NELSON, Keith Wilfred is a Director of the company. Secretary NELSON, Mary Patricia has been resigned. Secretary BRIAN REID LTD. has been resigned. Director JOHNSON, Shaun Christopher has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 11 January 2016

Director
MACGREGOR, Gordon
Appointed Date: 08 October 2008
66 years old

Director
NELSON, Keith Wilfred
Appointed Date: 13 September 2007
68 years old

Resigned Directors

Secretary
NELSON, Mary Patricia
Resigned: 11 January 2016
Appointed Date: 13 September 2007

Secretary
BRIAN REID LTD.
Resigned: 13 September 2007
Appointed Date: 13 September 2007

Director
JOHNSON, Shaun Christopher
Resigned: 11 August 2015
Appointed Date: 13 September 2007
66 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 13 September 2007
Appointed Date: 13 September 2007

Persons With Significant Control

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

INTEROCEAN MARINE SERVICES LIMITED Events

09 Feb 2017
Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015
09 Feb 2017
Director's details changed for Mr Keith Wilfred Nelson on 9 February 2017
13 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 13 September 2016 with updates
30 Sep 2016
Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015
...
... and 40 more events
04 Oct 2007
Accounting reference date shortened from 30/09/08 to 31/03/08
19 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Sep 2007
Director resigned
19 Sep 2007
Secretary resigned
13 Sep 2007
Incorporation

INTEROCEAN MARINE SERVICES LIMITED Charges

17 September 2014
Charge code SC33 0887 0002
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
17 December 2007
Bond & floating charge
Delivered: 21 December 2007
Status: Satisfied on 8 August 2014
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…