ROXAR LIMITED
ABERDEEN SMEDVIG TECHNOLOGIES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0BQ

Company number SC088938
Status Active
Incorporation Date 17 July 1984
Company Type Private Limited Company
Address EMERSON 1 HARVEST AVENUE, D2 BUSINESS PARK, DYCE, ABERDEEN, SCOTLAND, AB21 0BQ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 28490 - Manufacture of other machine tools, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Termination of appointment of Richard Charles Graves as a director on 7 February 2017; Appointment of Mr Jeremy Rowley as a director on 7 February 2017; Termination of appointment of Curt Terje Espedal as a director on 7 February 2017. The most likely internet sites of ROXAR LIMITED are www.roxar.co.uk, and www.roxar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Aberdeen Rail Station is 5.6 miles; to Portlethen Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roxar Limited is a Private Limited Company. The company registration number is SC088938. Roxar Limited has been working since 17 July 1984. The present status of the company is Active. The registered address of Roxar Limited is Emerson 1 Harvest Avenue D2 Business Park Dyce Aberdeen Scotland Ab21 0bq. . FAGERVIK, Kjetil is a Director of the company. ROWLEY, Jeremy is a Director of the company. Secretary RAEBURN CHRISTIE & CO ADVOCATES has been resigned. Secretary BURNESS PAULL LLP has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director ALEXANDER, Paul has been resigned. Director ARCHIBALD, Randall Lee has been resigned. Director BOOTH, Neil Roderick has been resigned. Director BRINSDEN, Mark Shelley has been resigned. Director CLARKE, Mark Robert has been resigned. Director DIESEN, Stein has been resigned. Director ELLES, George Douglas Bertram has been resigned. Director ESPEDAL, Curt Terje has been resigned. Director ESSLEMONT, Sandy has been resigned. Director GJERSTAD, Torkell has been resigned. Director GJESDAL, Even has been resigned. Director GRAVES, Richard Charles has been resigned. Director GROEDEM, Aadne has been resigned. Director HERNES, Kristian has been resigned. Director HOWE, Stanley has been resigned. Director HUSA, Ordin has been resigned. Director HVIDING, Gunnar has been resigned. Director JACOBSEN, Kjell Erik has been resigned. Director KNOWLES, Peter Angus has been resigned. Director KOPPERNAES, Astrid has been resigned. Director REDMAN, Janet has been resigned. Director REDMAN, Peter John has been resigned. Director RITCHIE, Graham Martin has been resigned. Director STEVENSON, Neil Graham has been resigned. Director SUTCLIFFE, David Kay has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Director
FAGERVIK, Kjetil
Appointed Date: 26 January 2012
55 years old

Director
ROWLEY, Jeremy
Appointed Date: 07 February 2017
64 years old

Resigned Directors

Secretary
RAEBURN CHRISTIE & CO ADVOCATES
Resigned: 17 July 1995

Secretary
BURNESS PAULL LLP
Resigned: 07 February 2017
Appointed Date: 21 March 2013

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 17 July 1995

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 21 March 2013
Appointed Date: 06 April 2009

Director
ALEXANDER, Paul
Resigned: 17 November 1998
Appointed Date: 22 August 1997
65 years old

Director
ARCHIBALD, Randall Lee
Resigned: 14 December 2001
Appointed Date: 22 August 1997
79 years old

Director
BOOTH, Neil Roderick
Resigned: 01 May 1998
Appointed Date: 01 November 1994
74 years old

Director
BRINSDEN, Mark Shelley
Resigned: 22 August 1997
Appointed Date: 01 August 1993
69 years old

Director
CLARKE, Mark Robert
Resigned: 22 August 1997
Appointed Date: 01 August 1993
71 years old

Director
DIESEN, Stein
Resigned: 22 August 1997
Appointed Date: 17 July 1995
79 years old

Director
ELLES, George Douglas Bertram
Resigned: 12 June 1992
Appointed Date: 01 July 1991
73 years old

Director
ESPEDAL, Curt Terje
Resigned: 07 February 2017
Appointed Date: 23 February 2012
63 years old

Director
ESSLEMONT, Sandy
Resigned: 25 July 2007
Appointed Date: 14 December 2001
65 years old

Director
GJERSTAD, Torkell
Resigned: 11 September 2001
Appointed Date: 17 July 1995
71 years old

Director
GJESDAL, Even
Resigned: 01 September 2009
Appointed Date: 28 February 2006
54 years old

Director
GRAVES, Richard Charles
Resigned: 07 February 2017
Appointed Date: 01 September 2009
55 years old

Director
GROEDEM, Aadne
Resigned: 12 January 2006
Appointed Date: 14 December 2001
60 years old

Director
HERNES, Kristian
Resigned: 28 October 2011
Appointed Date: 01 September 2010
53 years old

Director
HOWE, Stanley
Resigned: 05 April 1995
Appointed Date: 01 June 1991
93 years old

Director
HUSA, Ordin
Resigned: 26 January 2012
Appointed Date: 01 September 2010
59 years old

Director
HVIDING, Gunnar
Resigned: 01 June 2010
Appointed Date: 25 July 2007
61 years old

Director
JACOBSEN, Kjell Erik
Resigned: 22 August 1997
Appointed Date: 17 July 1995
68 years old

Director
KNOWLES, Peter Angus
Resigned: 22 August 1997
Appointed Date: 01 December 1995
68 years old

Director
KOPPERNAES, Astrid
Resigned: 17 November 1998
Appointed Date: 22 August 1997
68 years old

Director
REDMAN, Janet
Resigned: 03 August 1995
85 years old

Director
REDMAN, Peter John
Resigned: 17 July 1995
90 years old

Director
RITCHIE, Graham Martin
Resigned: 19 August 1994
Appointed Date: 01 July 1993
61 years old

Director
STEVENSON, Neil Graham
Resigned: 25 February 1996
Appointed Date: 17 July 1995
61 years old

Director
SUTCLIFFE, David Kay
Resigned: 30 September 1999
Appointed Date: 22 August 1997
75 years old

ROXAR LIMITED Events

14 Feb 2017
Termination of appointment of Richard Charles Graves as a director on 7 February 2017
14 Feb 2017
Appointment of Mr Jeremy Rowley as a director on 7 February 2017
14 Feb 2017
Termination of appointment of Curt Terje Espedal as a director on 7 February 2017
14 Feb 2017
Termination of appointment of Burness Paull Llp as a secretary on 7 February 2017
10 Jan 2017
Registered office address changed from Union Plaza (6th Floor), 1 Union Wynd Aberdeen AB10 1DQ to Emerson 1 Harvest Avenue, D2 Business Park Dyce Aberdeen AB21 0BQ on 10 January 2017
...
... and 169 more events
20 Oct 1987
Full accounts made up to 31 December 1986

03 Jul 1986
Accounting reference date shortened from 31/03 to 31/12

13 Jun 1986
Full accounts made up to 31 December 1985

10 Jun 1986
Registered office changed on 10/06/86 from: 16 albyn place aberdeen

17 Jul 1984
Incorporation

ROXAR LIMITED Charges

6 March 2009
Bond & floating charge
Delivered: 19 March 2009
Status: Satisfied on 21 August 2013
Persons entitled: Dnb Nor Bank Asa
Description: Undertaking & all property & assets present & future…
8 February 2006
Bond & floating charge
Delivered: 16 February 2006
Status: Satisfied on 10 September 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Undertaking and all property and assets present and future…
24 February 2005
Rent deposit deed
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Gfa Investments Limited and Another
Description: Tenants interest in the deposit account and all monies…
14 September 1992
Legal mortgage
Delivered: 17 September 1992
Status: Satisfied on 31 January 2006
Persons entitled: National Westminster Bank PLC
Description: 22 heralds place, london.
14 August 1992
Legal mortgage
Delivered: 19 August 1992
Status: Satisfied on 28 September 1993
Persons entitled: National Westminster Bank PLC
Description: 22 heralds place london SE11.
28 September 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied on 31 January 2006
Persons entitled: National Westminster Bank PLC
Description: 7 bon-accord square aberdeen.
20 June 1990
Debenture floating charge
Delivered: 28 June 1990
Status: Satisfied on 31 January 2006
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
15 August 1989
Standard security
Delivered: 25 August 1989
Status: Satisfied on 31 January 2006
Persons entitled: National Westminster Bank PLC
Description: 38 bon-accord terrace, aberdeen.