JAMES FISHER OFFSHORE LIMITED
ABERDEENSHIRE JAMES FISHER SCAN TECH UK LIMITED JAMES FISHER (UNDERWATER ENGINEERING SERVICES) LIMITED UNDERWATER ENGINEERING SERVICES LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0GQ

Company number SC103667
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address NORTH MEADOWS, OLDMELDRUM, ABERDEENSHIRE, AB51 0GQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016; Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016. The most likely internet sites of JAMES FISHER OFFSHORE LIMITED are www.jamesfisheroffshore.co.uk, and www.james-fisher-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Dyce Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Fisher Offshore Limited is a Private Limited Company. The company registration number is SC103667. James Fisher Offshore Limited has been working since 12 March 1987. The present status of the company is Active. The registered address of James Fisher Offshore Limited is North Meadows Oldmeldrum Aberdeenshire Ab51 0gq. . HOGGAN, Michael John is a Secretary of the company. DAVIDSON, Jack Knarston Flett is a Director of the company. DAVIDSON, Scott Frank is a Director of the company. DOUGLAS, Aidan Andrew is a Director of the company. HENRY, Nicholas Paul is a Director of the company. KILPATRICK, Stuart Charles is a Director of the company. LORIMER, John Main is a Director of the company. STEVENS, Christopher is a Director of the company. Secretary BLYTH, John Terence has been resigned. Secretary COUSIN, Ragnhild Greta has been resigned. Secretary TYLER, Justin John Blakeney has been resigned. Secretary VICK, Jonathan Proctor has been resigned. Secretary VICK, Jonathan Procter has been resigned. Director BJORNSEN, Bjorn Erik has been resigned. Director BOYD, Gary Mcdonald has been resigned. Director BUCHANAN, Richard Angus Fownes has been resigned. Director BUCHANAN, Richard Angus Fownes has been resigned. Director COUSIN, William Hunter has been resigned. Director DIACK, Ian Anderson has been resigned. Director DUTHIE, Duncan has been resigned. Director HART, Trevor Charles has been resigned. Director LOGAN, Robert Bruce has been resigned. Director RIDDOCH, Jeffrey James has been resigned. Director ROBERTSON, Michael John Barclay has been resigned. Director SANDS, John Robert has been resigned. Director SERJENT, Ian Malcolm has been resigned. Director SERJENT, Ian Malcolm has been resigned. Director SHIELDS, Michael John has been resigned. Director VALLARINO, Bernardino has been resigned. Director VETTESE, Luigi has been resigned. Director WINWARD, Christopher has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOGGAN, Michael John
Appointed Date: 26 April 2016

Director
DAVIDSON, Jack Knarston Flett
Appointed Date: 14 December 2015
48 years old

Director
DAVIDSON, Scott Frank
Appointed Date: 08 July 2014
52 years old

Director
DOUGLAS, Aidan Andrew
Appointed Date: 14 December 2015
58 years old

Director
HENRY, Nicholas Paul
Appointed Date: 06 December 2004
64 years old

Director
KILPATRICK, Stuart Charles
Appointed Date: 01 December 2010
62 years old

Director
LORIMER, John Main
Appointed Date: 05 June 2006
69 years old

Director
STEVENS, Christopher
Appointed Date: 14 April 2009
65 years old

Resigned Directors

Secretary
BLYTH, John Terence
Resigned: 31 May 2003
Appointed Date: 11 March 1998

Secretary
COUSIN, Ragnhild Greta
Resigned: 11 March 1998

Secretary
TYLER, Justin John Blakeney
Resigned: 31 August 2010
Appointed Date: 15 September 2009

Secretary
VICK, Jonathan Proctor
Resigned: 26 April 2016
Appointed Date: 01 September 2010

Secretary
VICK, Jonathan Procter
Resigned: 12 April 2010
Appointed Date: 01 June 2003

Director
BJORNSEN, Bjorn Erik
Resigned: 05 June 2006
Appointed Date: 07 January 2003
72 years old

Director
BOYD, Gary Mcdonald
Resigned: 08 July 2014
Appointed Date: 10 January 2011
56 years old

Director
BUCHANAN, Richard Angus Fownes
Resigned: 06 December 2004
Appointed Date: 12 May 2003
61 years old

Director
BUCHANAN, Richard Angus Fownes
Resigned: 11 April 2001
Appointed Date: 17 January 2000
61 years old

Director
COUSIN, William Hunter
Resigned: 11 March 1998
83 years old

Director
DIACK, Ian Anderson
Resigned: 30 April 2013
Appointed Date: 01 September 2009
57 years old

Director
DUTHIE, Duncan
Resigned: 01 October 2013
Appointed Date: 01 September 2009
55 years old

Director
HART, Trevor Charles
Resigned: 14 January 2000
Appointed Date: 30 April 1999
75 years old

Director
LOGAN, Robert Bruce
Resigned: 30 November 2009
Appointed Date: 06 April 2009
59 years old

Director
RIDDOCH, Jeffrey James
Resigned: 31 August 2006
68 years old

Director
ROBERTSON, Michael John Barclay
Resigned: 14 December 2015
Appointed Date: 01 September 2009
78 years old

Director
SANDS, John Robert
Resigned: 16 November 2005
Appointed Date: 02 February 2004
59 years old

Director
SERJENT, Ian Malcolm
Resigned: 04 May 2006
Appointed Date: 11 April 2001
83 years old

Director
SERJENT, Ian Malcolm
Resigned: 30 April 1999
Appointed Date: 11 March 1998
83 years old

Director
SHIELDS, Michael John
Resigned: 30 November 2010
Appointed Date: 11 March 1998
78 years old

Director
VALLARINO, Bernardino
Resigned: 04 August 2000
Appointed Date: 01 December 1998
83 years old

Director
VETTESE, Luigi
Resigned: 01 June 2011
Appointed Date: 01 September 2009
75 years old

Director
WINWARD, Christopher
Resigned: 14 December 2015
Appointed Date: 01 September 2009
50 years old

JAMES FISHER OFFSHORE LIMITED Events

14 Jul 2016
Full accounts made up to 31 December 2015
05 May 2016
Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016
03 May 2016
Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
06 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40,000

17 Dec 2015
Appointment of Mr Jack Knarston Flett Davidson as a director on 14 December 2015
...
... and 148 more events
31 Oct 1987
Memorandum and Articles of Association
31 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1987
Certificate of Incorporation
09 Mar 1987
Certificate of Incorporation

JAMES FISHER OFFSHORE LIMITED Charges

28 June 1994
Standard security
Delivered: 18 July 1994
Status: Satisfied on 21 April 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Kirkhill industrial estate, dyce, newhills, aberdeen.
29 February 1988
Floating charge
Delivered: 14 March 1988
Status: Satisfied on 22 May 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…