SOLSTAD CABLE (UK) LIMITED
ABERDEEN FOODSHARE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC217939
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Full accounts made up to 31 December 2015; Change of share class name or designation. The most likely internet sites of SOLSTAD CABLE (UK) LIMITED are www.solstadcableuk.co.uk, and www.solstad-cable-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six 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.Solstad Cable Uk Limited is a Private Limited Company. The company registration number is SC217939. Solstad Cable Uk Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Solstad Cable Uk Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. DALE, Graham Alexander is a Director of the company. WILMAN, Roger is a Director of the company. Secretary NEWBERRY, Clare has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLAN, Keith Kellas Armstrong has been resigned. Director EIKESDAL, Harald Magne has been resigned. Director KJAERSTAD, Helle has been resigned. Director LÜHR OLSEN, Lars has been resigned. Director NEWBERRY, Clare has been resigned. Director SOLSTAD, Ellen has been resigned. Director STAKKESTAD, Sven has been resigned. Director ULSTEIN, Gunvor has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
DALE, Graham Alexander
Appointed Date: 28 May 2009
69 years old

Director
WILMAN, Roger
Appointed Date: 25 May 2001
80 years old

Resigned Directors

Secretary
NEWBERRY, Clare
Resigned: 25 May 2001
Appointed Date: 16 May 2001

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 25 May 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 May 2001
Appointed Date: 09 April 2001

Director
ALLAN, Keith Kellas Armstrong
Resigned: 28 May 2009
Appointed Date: 25 May 2001
85 years old

Director
EIKESDAL, Harald Magne
Resigned: 01 July 2002
Appointed Date: 29 August 2001
78 years old

Director
KJAERSTAD, Helle
Resigned: 25 May 2001
Appointed Date: 16 May 2001
49 years old

Director
LÜHR OLSEN, Lars
Resigned: 13 June 2016
Appointed Date: 29 May 2015
62 years old

Director
NEWBERRY, Clare
Resigned: 25 May 2001
Appointed Date: 16 May 2001
56 years old

Director
SOLSTAD, Ellen
Resigned: 08 June 2001
Appointed Date: 08 June 2001
50 years old

Director
STAKKESTAD, Sven
Resigned: 29 August 2001
Appointed Date: 25 May 2001
69 years old

Director
ULSTEIN, Gunvor
Resigned: 29 May 2015
Appointed Date: 01 July 2002
56 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 May 2001
Appointed Date: 09 April 2001

Persons With Significant Control

Solstad Offshore Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLSTAD CABLE (UK) LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Change of share class name or designation
14 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Jun 2016
Termination of appointment of Lars Lühr Olsen as a director on 13 June 2016
...
... and 84 more events
21 May 2001
Director resigned
18 May 2001
New director appointed
18 May 2001
New secretary appointed;new director appointed
18 May 2001
Registered office changed on 18/05/01 from: 24 great king street edinburgh EH3 6QN
09 Apr 2001
Incorporation

SOLSTAD CABLE (UK) LIMITED Charges

26 April 2005
Deed of general assignment
Delivered: 17 May 2005
Status: Satisfied on 7 February 2013
Persons entitled: Solstad Rederi As
Description: All of the right, title and interest, present and future…
12 May 2004
Deed of general assignment
Delivered: 19 May 2004
Status: Satisfied on 7 February 2013
Persons entitled: Solstad Rederi As
Description: All right, title and interest of the company in, to and…
15 April 2003
Deed of general assignment (no.2)
Delivered: 24 April 2003
Status: Satisfied on 7 February 2013
Persons entitled: Solstad Rederi As
Description: All of the right, title, benefit and interest, present and…
15 April 2003
Deed of general assignment (no.2)
Delivered: 24 April 2003
Status: Satisfied on 7 February 2013
Persons entitled: Solstad Rederi As
Description: All of the right, title, benefit and interest, present and…
21 June 2001
Security deed of assignment
Delivered: 4 July 2001
Status: Satisfied on 7 February 2013
Persons entitled: Allied Irish Banks PLC
Description: All of the present and future rights, title, benefit and…
20 June 2001
Deed of general assignment
Delivered: 27 June 2001
Status: Satisfied on 7 February 2013
Persons entitled: Solstad Rederi As
Description: All of the right, title and interest, present and future…
5 June 2001
Security deed of assignment
Delivered: 20 June 2001
Status: Satisfied on 7 February 2013
Persons entitled: Allied Irish Banks PLC
Description: All of the present and future rights, title, benefit and…
30 May 2001
Deed of general assignment
Delivered: 4 June 2001
Status: Satisfied on 7 February 2013
Persons entitled: Solstad Rederi As
Description: All of the right title and interest present and future…