STENLOYAL LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB1 4BG

Company number SC136129
Status Active
Incorporation Date 21 January 1992
Company Type Private Limited Company
Address GREENBANK CRESCENT, EAST TULLOS, ABERDEEN, AB1 4BG
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas, 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016; Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of STENLOYAL LIMITED are www.stenloyal.co.uk, and www.stenloyal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Stenloyal Limited is a Private Limited Company. The company registration number is SC136129. Stenloyal Limited has been working since 21 January 1992. The present status of the company is Active. The registered address of Stenloyal Limited is Greenbank Crescent East Tullos Aberdeen Ab1 4bg. . WYNESS, Stuart Maxwell is a Secretary of the company. CLAESSON, Peter is a Director of the company. HULTGREN, Staffan Werner is a Director of the company. RONSBERG, Erik Bergsvein is a Director of the company. Secretary COWIE, George Albert has been resigned. Secretary GRAHAM, David Callum Robertson has been resigned. Secretary PEARCE, Dawn has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SANDISON, Ian Donald has been resigned. Director CARLSSON, Svante Wilhelm has been resigned. Director FORMAN, Bryan John has been resigned. Director GAUNTLETT, Jillian Lesley has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director OLOFSSON, Peter has been resigned. Director PEARCE, Dawn has been resigned. Director THOMSON, William Ronald Erskine has been resigned. Director THORMAN, Richard has been resigned. Director WALKER, David William Brown has been resigned. Director WELO, Tom Peter Andreas Wiel has been resigned. The company operates in "Extraction of natural gas".


Current Directors

Secretary
WYNESS, Stuart Maxwell
Appointed Date: 31 March 2011

Director
CLAESSON, Peter
Appointed Date: 14 March 2008
60 years old

Director
HULTGREN, Staffan Werner
Appointed Date: 25 November 2005
63 years old

Director
RONSBERG, Erik Bergsvein
Appointed Date: 31 March 2016
52 years old

Resigned Directors

Secretary
COWIE, George Albert
Resigned: 31 March 2011
Appointed Date: 10 January 1996

Secretary
GRAHAM, David Callum Robertson
Resigned: 10 January 1996
Appointed Date: 28 December 1992

Secretary
PEARCE, Dawn
Resigned: 29 January 1992
Appointed Date: 21 January 1992

Nominee Secretary
REID, Brian
Resigned: 21 January 1992
Appointed Date: 21 January 1992

Secretary
SANDISON, Ian Donald
Resigned: 28 December 1992
Appointed Date: 29 January 1992

Director
CARLSSON, Svante Wilhelm
Resigned: 14 March 2008
Appointed Date: 10 January 1996
77 years old

Director
FORMAN, Bryan John
Resigned: 10 January 1996
Appointed Date: 02 August 1993
93 years old

Director
GAUNTLETT, Jillian Lesley
Resigned: 29 January 1992
Appointed Date: 21 January 1992
61 years old

Nominee Director
MABBOTT, Stephen
Resigned: 21 January 1992
Appointed Date: 21 January 1992
74 years old

Director
OLOFSSON, Peter
Resigned: 25 November 2005
Appointed Date: 10 January 1996
74 years old

Director
PEARCE, Dawn
Resigned: 29 January 1992
Appointed Date: 21 January 1992
57 years old

Director
THOMSON, William Ronald Erskine
Resigned: 10 January 1996
Appointed Date: 29 January 1992
85 years old

Director
THORMAN, Richard
Resigned: 26 February 1993
Appointed Date: 29 January 1992
92 years old

Director
WALKER, David William Brown
Resigned: 10 January 1996
Appointed Date: 29 January 1992
90 years old

Director
WELO, Tom Peter Andreas Wiel
Resigned: 31 December 2016
Appointed Date: 10 January 1996
78 years old

Persons With Significant Control

Stena Drilling (Holdings) Limited
Notified on: 1 June 2016
Nature of control: Has significant influence or control

STENLOYAL LIMITED Events

10 Jan 2017
Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

...
... and 147 more events
03 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1992
Company name changed parkspar LIMITED\certificate issued on 29/01/92
27 Jan 1992
Director resigned

27 Jan 1992
Secretary resigned

21 Jan 1992
Incorporation

STENLOYAL LIMITED Charges

31 March 2015
Charge code SC13 6129 0031
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64/64TH shares in the vessel stena clyde (official number…
31 March 2015
Charge code SC13 6129 0030
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64/64TH shares in the vessel stena clyde (official number…
30 November 2012
Deed of assignment
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Right title and interest in and to the insurances, all…
13 November 2002
Deed of covenants
Delivered: 4 December 2002
Status: Satisfied on 4 February 2005
Persons entitled: Svenksa Handelsbanken Ab (Publ)
Description: All of the company's rights, title and interest, present…
13 November 2002
First priority british statutory mortgage
Delivered: 4 December 2002
Status: Satisfied on 4 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64/64TH of the ship stena clyde--official number 376547.
27 January 1998
Deed of covenants
Delivered: 16 February 1998
Status: Satisfied on 4 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The right,title and interest in the rig "stena forth".
27 January 1998
Ship mortgage
Delivered: 16 February 1998
Status: Satisfied on 3 June 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64/64TH shares in the rig "stena forth".
1 October 1997
Ship mortgage
Delivered: 3 October 1997
Status: Satisfied on 4 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64/64TH shares in ship "stena clyde" port of leith.
1 October 1997
Deed of covenants
Delivered: 3 October 1997
Status: Satisfied on 4 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Title & rights to ship "stena clyde", port of leith.
10 January 1996
Deed of covenant
Delivered: 26 January 1996
Status: Satisfied on 26 January 1998
Persons entitled: Chemical Investment Bank Limited as Agent and Security Trustee for Itself and Others
Description: I)the drilling rig "benloyal",leith no.376547…
10 January 1996
Deed of covenant
Delivered: 26 January 1996
Status: Satisfied on 4 February 2005
Persons entitled: Chemical Investment Bank Limited as Agent and Security Trustee for Itself and Others
Description: All undertaking,assets and rights to the mortgaged…
10 January 1996
First priority statutory mortgage
Delivered: 26 January 1996
Status: Satisfied on 26 January 1998
Persons entitled: Chemical Investment Bank Limited as Agent and Security Trustee for Itself and Others
Description: 64/64TH shares of the drilling rig "benloyal" reg. At leith…
19 May 1992
Statutory mortgage over the motor drillship "ocean benloyal"
Delivered: 28 May 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Financiers
Description: 64/64TH shares of the motor/electric twin screw semi…
19 May 1992
Statutory nortgage over the motor drillship "ocean benloyal"
Delivered: 28 May 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares of the motor/electric twin screw drilling…
31 March 1992
Second assignment of earnings
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Trustee for Itself and the Financiers
Description: All right and title to and interest in under and to the…
31 March 1992
Assignment of earnings
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: All right and title to and interest in under and to the…
31 March 1992
Second assignment of earnings
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Trustee for Itself and the Bloc Financiers
Description: All right and title to and interest in under and to the…
31 March 1992
Assignnment of earnings
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: All right and title to and interest in under and to the…
31 March 1992
Bond & floating charge
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Financiers
Description: Undertaking and all property and assets present and future…
31 March 1992
Bond & floating charge
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 March 1992
Second panamanian mortgage
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Trustee for Itself and the Financiers
Description: All its right title and interest present and future in and…
31 March 1992
First panamanian mortgage
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest present and future in and to…
31 March 1992
Bond & floating charge
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent an Trustee for Itself and the Financiers
Description: Undertaking and all property and assets present and future…
31 March 1992
Bond & floating charge
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 March 1992
Second deed of covenant
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself and Financiers.
Description: All the owner's right, title and interest, present and…
31 March 1992
Mortgage
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares of the motor/electric twin screw drilling…
31 March 1992
Deed of covenant
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: All the owners right title and interest present and future…
31 March 1992
Mortgage
Delivered: 17 April 1992
Status: Satisfied on 19 November 1997
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Trustee for Itself and the Financiers
Description: 64/64 th shares of the motor/electric twin screw semi…

Similar Companies

STENLI LTD STENLLI LTD STENLUX INDUSTRIES L.P. STENLY - 79 LTD STENLY 88 LTD STENLY LIMITED STENLY TRADE EXPERTS LLP