NEPTUNE OFFSHORE SERVICES LTD
ABERDEEN NEPTUNE DEEPTECH LTD ROSS DEEPTECH INITIATIVES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC150859
Status Active
Incorporation Date 12 May 1994
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 35,000 ; Full accounts made up to 31 March 2015; Annual return made up to 12 May 2015 with full list of shareholders Statement of capital on 2015-05-18 GBP 35,000 . The most likely internet sites of NEPTUNE OFFSHORE SERVICES LTD are www.neptuneoffshoreservices.co.uk, and www.neptune-offshore-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one 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.Neptune Offshore Services Ltd is a Private Limited Company. The company registration number is SC150859. Neptune Offshore Services Ltd has been working since 12 May 1994. The present status of the company is Active. The registered address of Neptune Offshore Services Ltd is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. KING, Robin Nigel is a Director of the company. STEPHEN, Kevin Alexander is a Director of the company. Secretary BEATTIE, Diane Margaret has been resigned. Secretary CHIAPPINI, Gabriel Mario has been resigned. Secretary DODDS, John Keith Mathieson has been resigned. Secretary LOUDEN, John Alexander has been resigned. Nominee Secretary REID, Brian has been resigned. Director DE LOUB, David Ross has been resigned. Director EDWARDS, Geoffrey has been resigned. Director LANGE, Christian Mark has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director NAPIER, Colin Grant has been resigned. Director NEWMAN, Geoff has been resigned. Director ROSS, Robert William Mitchell has been resigned. Director STEWART, Edward Townsley has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 25 January 2008

Director
KING, Robin Nigel
Appointed Date: 29 July 2011
65 years old

Director
STEPHEN, Kevin Alexander
Appointed Date: 06 May 2014
56 years old

Resigned Directors

Secretary
BEATTIE, Diane Margaret
Resigned: 25 January 2008
Appointed Date: 16 January 2006

Secretary
CHIAPPINI, Gabriel Mario
Resigned: 19 April 2012
Appointed Date: 19 May 2009

Secretary
DODDS, John Keith Mathieson
Resigned: 16 January 2006
Appointed Date: 12 May 1994

Secretary
LOUDEN, John Alexander
Resigned: 26 March 2015
Appointed Date: 19 April 2012

Nominee Secretary
REID, Brian
Resigned: 12 May 1994
Appointed Date: 12 May 1994

Director
DE LOUB, David Ross
Resigned: 29 July 2011
Appointed Date: 02 August 2010
60 years old

Director
EDWARDS, Geoffrey
Resigned: 02 August 2010
Appointed Date: 25 January 2008
63 years old

Director
LANGE, Christian Mark
Resigned: 24 November 2010
Appointed Date: 25 January 2008
58 years old

Nominee Director
MABBOTT, Stephen
Resigned: 12 May 1994
Appointed Date: 12 May 1994
74 years old

Director
NAPIER, Colin Grant
Resigned: 06 January 2014
Appointed Date: 29 July 2011
59 years old

Director
NEWMAN, Geoff
Resigned: 29 July 2011
Appointed Date: 24 November 2010
74 years old

Director
ROSS, Robert William Mitchell
Resigned: 25 January 2008
Appointed Date: 12 May 1994
81 years old

Director
STEWART, Edward Townsley
Resigned: 03 March 2004
Appointed Date: 07 June 1996
82 years old

NEPTUNE OFFSHORE SERVICES LTD Events

17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 35,000

07 Jan 2016
Full accounts made up to 31 March 2015
18 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 35,000

15 May 2015
Director's details changed for Mr Kevin Alexander Stephen on 11 May 2015
15 May 2015
Director's details changed for Mr Robin Nigel King on 11 May 2015
...
... and 111 more events
08 Jun 1995
New director appointed
31 May 1994
Company name changed ross deeptech initiative LTD.\certificate issued on 01/06/94
17 May 1994
Director resigned

17 May 1994
Secretary resigned

12 May 1994
Incorporation

NEPTUNE OFFSHORE SERVICES LTD Charges

30 September 2008
Bond & floating charge
Delivered: 9 October 2008
Status: Satisfied on 28 May 2014
Persons entitled: National Australia Bank Limited
Description: Undertaking & all property & assets present & future…
16 January 2000
Standard security
Delivered: 28 January 2000
Status: Satisfied on 27 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.9 of a hectare to the south east of broomhill road…
3 January 1996
Floating charge
Delivered: 17 January 1996
Status: Satisfied on 27 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…