ATLANTIC OFFSHORE ABERDEEN LIMITED
GLASGOW SARTOR OFFSHORE ABERDEEN LIMITED OCEAN MAINPORT LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1DY

Company number SC308199
Status In Administration
Incorporation Date 7 September 2006
Company Type Private Limited Company
Address G1 5 GEORGE SQUARE, GLASGOW, G2 1DY
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report; Statement of affairs with form 2.13B(Scot)/2.14B(Scot). The most likely internet sites of ATLANTIC OFFSHORE ABERDEEN LIMITED are www.atlanticoffshoreaberdeen.co.uk, and www.atlantic-offshore-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Offshore Aberdeen Limited is a Private Limited Company. The company registration number is SC308199. Atlantic Offshore Aberdeen Limited has been working since 07 September 2006. The present status of the company is In Administration. The registered address of Atlantic Offshore Aberdeen Limited is G1 5 George Square Glasgow G2 1dy. . LC SECRETARIES LIMITED is a Secretary of the company. GJERSTAD, Ove is a Director of the company. GORDON, Matthew James is a Director of the company. OGREID, Halvor is a Director of the company. SAKKESTAD, Runar is a Director of the company. WAREBERG, Roy is a Director of the company. ÖGREID, Knut is a Director of the company. Secretary MURRAY, James Duncan has been resigned. Director ADAMS, Janess has been resigned. Director BRYCE, John Alexander has been resigned. Director DONNELLY, James Harkness has been resigned. Director HORNELAND, Oystein has been resigned. Director KEISNER, Richard Jeffrey has been resigned. Director MURRAY, James Duncan has been resigned. Director RONAYNE, David Joseph has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 29 November 2007

Director
GJERSTAD, Ove
Appointed Date: 01 November 2010
67 years old

Director
GORDON, Matthew James
Appointed Date: 05 January 2015
49 years old

Director
OGREID, Halvor
Appointed Date: 01 July 2012
44 years old

Director
SAKKESTAD, Runar
Appointed Date: 01 November 2010
67 years old

Director
WAREBERG, Roy
Appointed Date: 01 April 2009
65 years old

Director
ÖGREID, Knut
Appointed Date: 01 November 2010
75 years old

Resigned Directors

Secretary
MURRAY, James Duncan
Resigned: 04 October 2007
Appointed Date: 07 September 2006

Director
ADAMS, Janess
Resigned: 30 September 2008
Appointed Date: 12 July 2007
67 years old

Director
BRYCE, John Alexander
Resigned: 30 June 2015
Appointed Date: 31 January 2007
75 years old

Director
DONNELLY, James Harkness
Resigned: 31 October 2010
Appointed Date: 19 December 2006
77 years old

Director
HORNELAND, Oystein
Resigned: 27 April 2009
Appointed Date: 31 January 2007
65 years old

Director
KEISNER, Richard Jeffrey
Resigned: 30 September 2008
Appointed Date: 07 September 2006
74 years old

Director
MURRAY, James Duncan
Resigned: 04 October 2007
Appointed Date: 07 September 2006
80 years old

Director
RONAYNE, David Joseph
Resigned: 30 September 2008
Appointed Date: 07 September 2006
65 years old

ATLANTIC OFFSHORE ABERDEEN LIMITED Events

04 Apr 2017
Notice of extension of period of Administration
22 Nov 2016
Administrator's progress report
03 Oct 2016
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
27 Jun 2016
Notice of result of meeting creditors
02 Jun 2016
Statement of administrator's proposal
...
... and 61 more events
08 Feb 2007
New director appointed
16 Jan 2007
Partic of mort/charge *
16 Jan 2007
Partic of mort/charge *
16 Jan 2007
Partic of mort/charge *
07 Sep 2006
Incorporation

ATLANTIC OFFSHORE ABERDEEN LIMITED Charges

15 November 2013
Charge code SC30 8199 0008
Delivered: 22 November 2013
Status: Satisfied on 30 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
1 February 2007
Mortgage over vessel
Delivered: 19 February 2007
Status: Satisfied on 6 April 2016
Persons entitled: Havila Shipping Asa
Description: The vessel mv havila tigris meaning all 64 shares in the…
31 January 2007
Ship mortgage deed
Delivered: 15 February 2007
Status: Satisfied on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Havila tigris, official number 8000559 imo number 9224829…
30 January 2007
Ship mortgage deed
Delivered: 15 February 2007
Status: Satisfied on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Mv ocean spirit, supply vessel, steel construction imo no…
30 January 2007
Ship mortgage deed
Delivered: 15 February 2007
Status: Satisfied on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Mv sartor, supply vessel, steel construction imo no 7434690…
28 December 2006
General assignment
Delivered: 16 January 2007
Status: Satisfied on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The earnings and requisition compensation in relation to mv…
28 December 2006
General assignment
Delivered: 16 January 2007
Status: Satisfied on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The earnings and requisition compensation in relation to mv…
28 December 2006
General assignment
Delivered: 16 January 2007
Status: Satisfied on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The earnings and requisition compensation in relation to mv…