Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALBERT LXII LIMITED
Company Information for

ALBERT LXII LIMITED

ABERDEEN, AB25,
Company Registration Number
SC245525
Private Limited Company
Dissolved

Dissolved 2016-08-16

Company Overview

About Albert Lxii Ltd
ALBERT LXII LIMITED was founded on 2003-03-12 and had its registered office in Aberdeen. The company was dissolved on the 2016-08-16 and is no longer trading or active.

Key Data
Company Name
ALBERT LXII LIMITED
 
Legal Registered Office
ABERDEEN
 
Previous Names
SIGMA OFFSHORE LIMITED27/11/2014
SIGMA SUBSEA LIMITED29/02/2008
STANWELL SUBSEA LIMITED22/04/2003
Filing Information
Company Number SC245525
Date formed 2003-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-08-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-22 07:45:45
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ALBERT LXII LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR WEIR DORNAN
Director 2008-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2013-08-06 2015-03-31
ROBERT WILLIAM JAMES COATES
Director 2013-08-01 2014-08-18
MALCOLM MATHIESON
Director 2009-05-20 2014-08-18
ALLAN BLAIR MILLMAKER
Director 2008-11-12 2014-08-18
GREGORY JOHN HERRERA
Director 2007-11-08 2014-06-24
GEORGE WILSON SMITH
Director 2008-11-17 2013-09-27
MD SECRETARIES LIMITED
Company Secretary 2008-09-23 2013-08-06
OLE MELBERG
Director 2009-08-21 2012-11-29
STEPHEN JOHN CARTER
Director 2008-09-23 2009-08-21
JOHN STEPHEN BAROSS
Director 2003-03-12 2008-12-18
EINAR GAMMAN
Director 2007-11-08 2008-11-12
ROBIN ANDREW FALCONER
Company Secretary 2005-09-14 2008-09-23
STEWART & WATSON
Company Secretary 2004-04-01 2005-09-13
WILLIAM ALLAN SMITH
Company Secretary 2003-03-12 2004-04-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-03-12 2003-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR WEIR DORNAN CHAPMAN BAIRD LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
ALISTAIR WEIR DORNAN STANWELL CONSULTING LIMITED Director 2008-10-24 CURRENT 2003-03-12 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-16GAZ2STRUCK OFF AND DISSOLVED
2016-02-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-02-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-12-08GAZ1FIRST GAZETTE
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2014-11-27RES15CHANGE OF NAME 26/11/2014
2014-11-27CERTNMCOMPANY NAME CHANGED SIGMA OFFSHORE LIMITED CERTIFICATE ISSUED ON 27/11/14
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COATES
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MATHIESON
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MILLMAKER
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 8727787.9892
2014-07-23SH0124/06/14 STATEMENT OF CAPITAL GBP 8727787.9892
2014-07-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-11CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-11RES01ADOPT ARTICLES 24/06/2014
2014-07-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HERRERA
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM SALVESEN TOWER 6TH FLOOR RECEPTION BLAIKIES QUAY ABERDEEN AB11 5PW
2014-03-26AR0112/03/14 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR OLE MELBERG
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH
2013-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-08AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2013-08-05AP01DIRECTOR APPOINTED MR ROBERT WILLIAM JAMES COATES
2013-04-04AR0112/03/13 FULL LIST
2012-05-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-01RES04NC INC ALREADY ADJUSTED 21/03/2012
2012-05-01SH0130/03/12 STATEMENT OF CAPITAL GBP 6219747.9892
2012-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-15AR0112/03/12 FULL LIST
2012-01-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-06AR0112/03/11 FULL LIST
2010-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-24RES04NC INC ALREADY ADJUSTED 08/11/2010
2010-10-13SH0130/09/10 STATEMENT OF CAPITAL GBP 5753080.72
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-14RES04NC INC ALREADY ADJUSTED 30/04/2010
2010-05-14CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-05-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-14SH0130/04/10 STATEMENT OF CAPITAL GBP 5753080.71
2010-04-16AR0112/03/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-31CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2009-12-31RES01ADOPT ARTICLES 14/12/2009
2009-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-23RES04NC INC ALREADY ADJUSTED 31/08/2009
2009-09-23123GBP NC 3068824.19/3068824.253 31/08/09
2009-09-2388(2)AD 11/09/09 GBP SI 5083@0.0001=0.5083 GBP IC 3068823.6897/3068824.198
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CARTER
2009-09-07288aDIRECTOR APPOINTED OLE MELBERG
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM
2009-06-08363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED MALCOLM MATHIESON
2009-05-20RES01ADOPT ARTICLES 08/05/2009
2009-05-20RES13CONFLICT OF INTEREST 08/05/2009
2009-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-20123GBP NC 2530002/3068824.19 15/04/09
2009-05-2088(2)AD 08/05/09 GBP SI 1897@0.0001=0.1897 GBP SI 1368822@1=1368822 GBP IC 1700001.5/3068823.6897
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-04-2788(2)AD 06/03/09 GBP SI 700000@1=700000 GBP IC 1000001.5/1700001.5
2008-12-30225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-12-30288aDIRECTOR APPOINTED ALLAN BLAIR MILLMAKER
2008-12-30288aDIRECTOR APPOINTED GEORGE WILSON SMITH
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN BAROSS
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR EINAR GAMMAN
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY ROBIN FALCONER
2008-11-13288aSECRETARY APPOINTED MD SECRETARIES LIMITED
2008-11-13288aDIRECTOR APPOINTED STEPHEN JOHN CARTER
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM THE STABLES, AIRD HOUSE URQUHART ROAD OLDMELDRUM, INVERURIE ABERDEENSHIRE AB51 0EX
2008-06-26363sRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED ALISTAIR WEIR DORNAN
2008-02-23CERTNMCOMPANY NAME CHANGED SIGMA SUBSEA LIMITED CERTIFICATE ISSUED ON 29/02/08
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-11-23122S-DIV 08/11/07
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALBERT LXII LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBERT LXII LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-01-27 Outstanding NATIONAL OILWELL VARCO UK LIMITED
FLOATING CHARGE 2009-12-14 Satisfied ENERGY VENTURES II KS
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBERT LXII LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ALBERT LXII LIMITED

ALBERT LXII LIMITED has registered 4 patents

GB2500904 , GB2472431 , GB2463569 , GB2459739 ,

Domain Names
We do not have the domain name information for ALBERT LXII LIMITED
Trademarks
We have not found any records of ALBERT LXII LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERT LXII LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ALBERT LXII LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALBERT LXII LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALBERT LXII LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0185238091Recorded media for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERT LXII LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBERT LXII LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.