Active - Proposal to Strike off
Company Information for ULSTEIN (U.K.) LIMITED
ROLLS-ROYCE PLCE, TAXIWAY HILLEND INDUSTRIAL ESTATE, DALGETY BAY, DUNFERMLINE, FIFE, KY11 9JT,
|
Company Registration Number
SC056372
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ULSTEIN (U.K.) LIMITED | |
Legal Registered Office | |
ROLLS-ROYCE PLCE TAXIWAY HILLEND INDUSTRIAL ESTATE DALGETY BAY DUNFERMLINE FIFE KY11 9JT Other companies in KY11 | |
Company Number | SC056372 | |
---|---|---|
Company ID Number | SC056372 | |
Date formed | 1974-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 02/03/2015 | |
Return next due | 30/03/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-05-06 07:18:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROLLS-ROYCE SECRETARIAT LIMITED |
||
ROLLS-ROYCE DIRECTORATE LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DELROSE JOY GOMA |
Director | ||
DELROSE JOY GOMA |
Company Secretary | ||
KAREN WALDRON |
Director | ||
JOHN EMMERSON WARREN |
Director | ||
ANDREAS FOKKENS |
Director | ||
MORTEN ULSTEIN |
Director | ||
STEINAR SIVERTSEN KULEN |
Director | ||
GERALD BURTON |
Company Secretary | ||
RICHARD ALLINSON |
Director | ||
GERALD BURTON |
Director | ||
DAVID WALLACE GAVIN BORTHWICK |
Company Secretary | ||
DAVID WALLACE GAVIN BORTHWICK |
Director | ||
STIG ULSTEIN |
Director | ||
TERJE JOHANNES KOLBERG ANDERSEN |
Director | ||
OLAV ARNTSEN |
Company Secretary | ||
OLAV ARNTSEN |
Director | ||
IDAR LARS ULSTEIN |
Director | ||
HARALD VALVED |
Director | ||
ROGER LEONARD BIDDLE |
Company Secretary | ||
HARALD VALVED |
Company Secretary | ||
ROGER LEONARD BIDDLE |
Director | ||
ANDOR MOLDSKRED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALPHA LEASING (NO. 3) LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2001-05-09 | Dissolved 2014-11-25 | |
IEBCO LIMITED | Company Secretary | 2011-09-28 | CURRENT | 2011-09-28 | Dissolved 2015-11-03 | |
AQUAMASTER (PROPULSION) LIMITED | Company Secretary | 2010-04-19 | CURRENT | 1979-01-02 | Active - Proposal to Strike off | |
W.H.HOWSON LIMITED | Company Secretary | 2010-04-19 | CURRENT | 1947-04-22 | Active - Proposal to Strike off | |
MIDDLE EAST EQUITY PARTNERS LIMITED | Company Secretary | 2009-10-13 | CURRENT | 1989-06-28 | Active - Proposal to Strike off | |
ROLLS-ROYCE (FRANCE) LIMITED | Company Secretary | 2009-10-07 | CURRENT | 1939-05-24 | Active - Proposal to Strike off | |
AQUAMASTER (PROPULSION) LIMITED | Director | 2010-04-19 | CURRENT | 1979-01-02 | Active - Proposal to Strike off | |
W.H.HOWSON LIMITED | Director | 2010-04-19 | CURRENT | 1947-04-22 | Active - Proposal to Strike off | |
MIDDLE EAST EQUITY PARTNERS LIMITED | Director | 2009-10-13 | CURRENT | 1989-06-28 | Active - Proposal to Strike off | |
REFLEX MANUFACTURING SYSTEMS LIMITED | Director | 2009-10-13 | CURRENT | 1975-11-18 | Active - Proposal to Strike off | |
ROLLS-ROYCE (FRANCE) LIMITED | Director | 2009-10-07 | CURRENT | 1939-05-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
OC-DV | Order of court - dissolution void | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
TM02 | Termination of appointment of a secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELROSE JOY GOMA | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 3755048 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 3755048 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CC04 | Statement of company's objects | |
RES13 | SECTION 175 14/09/2011 | |
RES01 | ADOPT ARTICLES 23/09/11 | |
SH01 | 14/09/11 STATEMENT OF CAPITAL GBP 3755048 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | Director's details changed for Mrs Delrose Joy Goma on 2010-03-31 | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ROLLS-ROYCE SECRETARIAT on 2010-03-31 | |
CH02 | Director's details changed for Rolls-Royce Directorate Limited on 2010-03-31 | |
CH01 | Director's details changed for Mrs Delrose Joy Goma on 2010-02-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP04 | CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT | |
AP02 | CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED KAREN WALDRON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WARREN | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM TAXIWAY HILLEND INDUSTRIAL PARK DUNFERMLINE KY11 9JT | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 12/11/03 | |
ELRES | S366A DISP HOLDING AGM 12/11/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/04/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | NORDIC BANK LTD |
The top companies supplying to UK government with the same SIC code (30110 - Building of ships and floating structures) as ULSTEIN (U.K.) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |